About

Registered Number: 04460765
Date of Incorporation: 13/06/2002 (22 years ago)
Company Status: Active
Registered Address: 2 Lealand Close, Laceby, North East Lincolnshire, DN37 7FJ

 

Established in 2002, Dents Out Ltd are based in Laceby, North East Lincolnshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Hines, Lindsay Jane, Hines, Gary, Hines, Lindsay Jane for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINES, Gary 17 March 2003 - 1
HINES, Lindsay Jane 31 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HINES, Lindsay Jane 18 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 09 July 2016
CS01 - N/A 09 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363a - Annual Return 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
AA - Annual Accounts 26 July 2004
363a - Annual Return 08 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
288a - Notice of appointment of directors or secretaries 08 September 2003
363a - Annual Return 30 June 2003
AA - Annual Accounts 29 June 2003
225 - Change of Accounting Reference Date 02 May 2003
MEM/ARTS - N/A 29 April 2003
CERTNM - Change of name certificate 17 April 2003
RESOLUTIONS - N/A 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
CERTNM - Change of name certificate 27 February 2003
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.