About

Registered Number: NI041405
Date of Incorporation: 23/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Callan House, 49 Hill Street, Milford, Armagh, BT60 3PF

 

Denver Trading Ltd was registered on 23 August 2001 and are based in Milford, it's status is listed as "Active". There are 4 directors listed for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRAN, Ciara 01 March 2012 - 1
O'NEILL, Patrick Gerard 23 August 2001 10 October 2002 1
KALVIN LIMITED 10 October 2002 10 February 2017 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Clare 23 August 2001 23 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
MR04 - N/A 08 January 2020
MR04 - N/A 08 January 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 26 May 2017
TM01 - Termination of appointment of director 22 February 2017
DS02 - Withdrawal of striking off application by a company 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 25 October 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 06 July 2016
AA01 - Change of accounting reference date 31 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 07 September 2012
CH02 - Change of particulars for corporate director 07 September 2012
AP01 - Appointment of director 04 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 19 February 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AC(NI) - N/A 23 July 2009
AC(NI) - N/A 14 May 2008
371S(NI) - N/A 21 August 2007
AC(NI) - N/A 08 June 2007
371S(NI) - N/A 06 June 2007
371S(NI) - N/A 24 October 2006
AC(NI) - N/A 09 August 2006
371S(NI) - N/A 09 December 2005
296(NI) - N/A 05 July 2005
AC(NI) - N/A 04 July 2005
402(NI) - N/A 21 December 2004
AC(NI) - N/A 27 September 2004
295(NI) - N/A 27 September 2004
371S(NI) - N/A 20 September 2004
371S(NI) - N/A 20 September 2004
296(NI) - N/A 16 October 2002
296(NI) - N/A 16 October 2002
402(NI) - N/A 04 March 2002
402(NI) - N/A 04 March 2002
295(NI) - N/A 17 October 2001
296(NI) - N/A 17 October 2001
296(NI) - N/A 17 October 2001
MEM(NI) - N/A 23 August 2001
ARTS(NI) - N/A 23 August 2001
G23(NI) - N/A 23 August 2001
G21(NI) - N/A 23 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2004 Outstanding

N/A

Mortgage or charge 27 February 2002 Fully Satisfied

N/A

Mortgage or charge 27 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.