The Dent Men Limited BISHOP'S STORTFORD


Founded in 2009, The Dent Men, classified under reg no. 07013677 is an active company. Currently registered at 12 Apton Road CM23 3SN, Bishop's Stortford the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2009/09/20 The Dent Men Limited is no longer carrying the name Dent Men.

Currently there are 2 directors in the the firm, namely Sydney H. and Aaron H.. In addition one secretary - Aaron H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ocs Corporate Secretaries Limited who worked with the the firm until 9 September 2009.

The Dent Men Limited Address / Contact

Office Address 12 Apton Road
Town Bishop's Stortford
Post code CM23 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07013677
Date of Incorporation Wed, 9th Sep 2009
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Sydney H.

Position: Director

Appointed: 18 February 2017

Aaron H.

Position: Secretary

Appointed: 09 September 2009

Aaron H.

Position: Director

Appointed: 09 September 2009

Lee G.

Position: Director

Appointed: 09 September 2009

Resigned: 09 September 2009

Ocs Corporate Secretaries Limited

Position: Secretary

Appointed: 09 September 2009

Resigned: 09 September 2009

Nathan H.

Position: Director

Appointed: 09 September 2009

Resigned: 19 October 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Aaron H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Aaron H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sydney H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aaron H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron H.

Notified on 9 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sydney H.

Notified on 18 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Dent Men September 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 4957 500       
Balance Sheet
Current Assets9 70827 89728 42130 35041 76638 91074 60273 60983 450
Net Assets Liabilities 7 50026929910 2332511 7012 5613 072
Cash Bank In Hand3 39812 551       
Cash Bank On Hand 12 55116 72120 62829 78618 597   
Debtors6 31015 34611 7009 72211 98020 313   
Other Debtors  5 8072 2502 36810 695   
Property Plant Equipment 46634926211 14614 406   
Tangible Fixed Assets548466       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve-1 6957 300       
Shareholder Funds-1 4957 500       
Other
Average Number Employees During Period 22342222
Creditors 20 86328 4313 85910 91040 85522 96428 38729 072
Fixed Assets     14 4066 4095 03518 723
Net Current Assets Liabilities-2 0437 034-103 9469 9971 94551 63847 52656 287
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      6992 3041 909
Total Assets Less Current Liabilities-1 4957 5003394 20821 14312 46158 04752 56175 010
Amount Specific Advance Or Credit Directors  1 525      
Amount Specific Advance Or Credit Made In Period Directors  11 20439 370     
Amount Specific Advance Or Credit Repaid In Period Directors  9 67940 895     
Accumulated Depreciation Impairment Property Plant Equipment 13 41713 53413 62117 33722 142   
Bank Borrowings Overdrafts   3 8591 8291 757   
Creditors Due Within One Year11 75120 863       
Finance Lease Liabilities Present Value Total    9 08112 210   
Increase From Depreciation Charge For Year Property Plant Equipment  117873 7164 805   
Number Shares Allotted 100       
Other Creditors 1 0461 0404 2582 1631 597   
Other Taxation Social Security Payable 19 81727 39120 29625 84225 374   
Par Value Share 1       
Property Plant Equipment Gross Cost 13 88313 88313 88328 48336 548   
Provisions For Liabilities Balance Sheet Subtotal  7050     
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 110       
Tangible Fixed Assets Cost Or Valuation13 77313 883       
Tangible Fixed Assets Depreciation13 22513 417       
Tangible Fixed Assets Depreciation Charged In Period 192       
Total Additions Including From Business Combinations Property Plant Equipment    14 6008 065   
Trade Debtors Trade Receivables 15 3465 8937 4729 6129 618   
Trade Creditors Trade Payables     9 078   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 12 Apton Road Bishop's Stortford CM23 3SN England on 2024/05/02 to Triscombe Dell Lane Little Hallingbury CM22 7SH
filed on: 2nd, May 2024
Free Download (1 page)

Company search