About

Registered Number: 04495824
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Spalding Business Centre, Church Street, Spalding, Lincolnshire, PE11 2PB,

 

Founded in 2002, Sid Dennis & Sons Ltd has its registered office in Spalding, it has a status of "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Dennis, Alfred Frank, Dennis, Edna Joan, Dennis, Sidney John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Alfred Frank 26 July 2002 - 1
DENNIS, Edna Joan 07 February 2003 04 August 2014 1
DENNIS, Sidney John 26 July 2002 04 August 2014 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 17 April 2019
AA - Annual Accounts 17 August 2018
AD01 - Change of registered office address 03 August 2018
CS01 - N/A 03 August 2018
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 19 June 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 02 April 2015
MR01 - N/A 05 January 2015
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 22 May 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 06 August 2013
MG01 - Particulars of a mortgage or charge 08 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 18 December 2009
AAMD - Amended Accounts 05 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 14 November 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 15 August 2005
353 - Register of members 15 August 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
363s - Annual Return 09 September 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
123 - Notice of increase in nominal capital 15 July 2003
395 - Particulars of a mortgage or charge 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
225 - Change of Accounting Reference Date 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
287 - Change in situation or address of Registered Office 26 July 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2015 Outstanding

N/A

Chattels mortgage 06 November 2012 Outstanding

N/A

Debenture 27 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.