Denaploy Limited HASTINGS


Denaploy started in year 1989 as Private Limited Company with registration number 02444682. The Denaploy company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Hastings at 8 The Lawn. Postal code: TN38 0HH.

At the moment there are 6 directors in the the company, namely Jessica M., Hannah M. and Roger D. and others. In addition one secretary - Adrian H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Roger D. who worked with the the company until 29 March 2021.

Denaploy Limited Address / Contact

Office Address 8 The Lawn
Office Address2 St Leonards-on-sea
Town Hastings
Post code TN38 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02444682
Date of Incorporation Mon, 20th Nov 1989
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jessica M.

Position: Director

Appointed: 29 March 2021

Hannah M.

Position: Director

Appointed: 29 March 2021

Roger D.

Position: Director

Appointed: 29 March 2021

Adrian H.

Position: Secretary

Appointed: 29 March 2021

Lee D.

Position: Director

Appointed: 28 June 2020

David R.

Position: Director

Appointed: 21 July 2010

Stephen M.

Position: Director

Appointed: 31 August 1991

Lee D.

Position: Director

Appointed: 19 March 2018

Resigned: 01 June 2020

Jacobus B.

Position: Director

Appointed: 01 August 2013

Resigned: 19 March 2018

Roger D.

Position: Secretary

Appointed: 24 January 2003

Resigned: 29 March 2021

Judith M.

Position: Director

Appointed: 31 August 1991

Resigned: 24 January 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Stephen M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 35552 858104 753      
Balance Sheet
Cash Bank On Hand  43 52574 291121 07789 344141 168164 832124 033
Current Assets111 265128 353153 699197 885369 252343 270343 296375 614331 642
Debtors76 97987 512110 175123 594248 175253 926202 128210 783207 609
Net Assets Liabilities  104 753138 208267 477258 831202 489223 666172 115
Other Debtors  4 56419 51983 42454 02020 54028 11915 777
Property Plant Equipment  2 1264 2003 0182 9803281 0892 559
Cash Bank In Hand34 28640 84143 524      
Net Assets Liabilities Including Pension Asset Liability24 35552 858104 753      
Tangible Fixed Assets12 0902 126      
Reserves/Capital
Called Up Share Capital40 00040 00040 000      
Profit Loss Account Reserve-15 64512 85864 753      
Shareholder Funds24 35552 858104 753      
Other
Accrued Liabilities    13 7472 8505 8389 65926 471
Accumulated Depreciation Impairment Property Plant Equipment  58 54864 87075 83981 83685 59387 0114 739
Additions Other Than Through Business Combinations Property Plant Equipment   8 396 5 9591 1052 1795 120
Average Number Employees During Period  11131713141515
Comprehensive Income Expense  81 59563 648     
Creditors  51 07363 877104 67687 186141 135153 038163 086
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -85 921
Disposals Property Plant Equipment        -85 922
Dividends Paid  -29 700-30 193     
Dividends Paid On Shares Final  29 70030 193     
Fixed Assets12 0902 126    1 0893 559
Increase From Depreciation Charge For Year Property Plant Equipment   6 322 5 9973 7571 4183 649
Investments Fixed Assets        1 000
Investments In Associates        1 000
Net Current Assets Liabilities39 35450 768102 627134 008264 576256 084202 161222 577168 556
Other Creditors  15 39914 5306 4378 06752 83146 14531 394
Par Value Share 111     
Prepayments    3 8285 4396 5367 59116 495
Profit Loss  81 59563 648     
Property Plant Equipment Gross Cost  60 67469 07078 85784 81685 92188 1007 298
Provisions For Liabilities Balance Sheet Subtotal    117233   
Taxation Social Security Payable  32 30731 97858 80267 77566 81373 29572 289
Total Assets Less Current Liabilities39 35552 858  267 594259 064202 489  
Trade Creditors Trade Payables  3 36717 36924 9658 49415 65323 93832 920
Trade Debtors Trade Receivables  105 611104 075160 923188 817169 436173 345175 337
Amount Specific Advance Or Credit Directors  -942751725-1 651-1 616-1 72712
Amount Specific Advance Or Credit Made In Period Directors  21 8023 896 -8 476-2 614-2 961-3 391
Amount Specific Advance Or Credit Repaid In Period Directors  -6 539-2 203 6 1002 6492 8505 130
Director Remuneration  67 64968 698     
Creditors Due After One Year15 000        
Creditors Due Within One Year71 91177 58551 072      
Number Shares Allotted40 00040 00040 000      
Value Shares Allotted40 00040 00040 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, November 2023
Free Download (11 pages)

Company search

Advertisements