Denco Lubrication Limited HEREFORD


Denco Lubrication started in year 2004 as Private Limited Company with registration number 05005412. The Denco Lubrication company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hereford at Ramsden Court Ramsden Road. Postal code: HR2 6LR. Since Tue, 24th Feb 2004 Denco Lubrication Limited is no longer carrying the name Denco Lubrications.

At present there are 3 directors in the the firm, namely Antony C., Jane H. and Ian H.. In addition one secretary - John C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Denco Lubrication Limited Address / Contact

Office Address Ramsden Court Ramsden Road
Office Address2 Rotherwas Industrial Estate
Town Hereford
Post code HR2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05005412
Date of Incorporation Mon, 5th Jan 2004
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Antony C.

Position: Director

Appointed: 08 January 2024

Jane H.

Position: Director

Appointed: 21 December 2023

Ian H.

Position: Director

Appointed: 20 June 2019

John C.

Position: Secretary

Appointed: 30 June 2009

David P.

Position: Director

Appointed: 20 June 2019

Resigned: 30 April 2020

William H.

Position: Director

Appointed: 22 November 2012

Resigned: 21 December 2023

Roger Y.

Position: Director

Appointed: 30 November 2004

Resigned: 20 June 2019

John C.

Position: Secretary

Appointed: 30 November 2004

Resigned: 30 June 2009

Thomas A.

Position: Director

Appointed: 30 November 2004

Resigned: 31 January 2006

Steve H.

Position: Director

Appointed: 30 November 2004

Resigned: 20 June 2019

Joerg C.

Position: Director

Appointed: 30 November 2004

Resigned: 30 May 2006

Philip J.

Position: Director

Appointed: 30 November 2004

Resigned: 01 July 2019

Derek L.

Position: Director

Appointed: 19 March 2004

Resigned: 30 November 2004

Mark S.

Position: Director

Appointed: 19 March 2004

Resigned: 30 November 2004

Roger B.

Position: Director

Appointed: 19 March 2004

Resigned: 30 November 2004

Graham C.

Position: Secretary

Appointed: 19 March 2004

Resigned: 30 November 2004

Graham C.

Position: Director

Appointed: 19 March 2004

Resigned: 30 November 2004

Andrew L.

Position: Director

Appointed: 19 March 2004

Resigned: 30 November 2004

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 05 January 2004

Resigned: 19 March 2004

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 05 January 2004

Resigned: 19 March 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Nieuwburgh Uk Limited from Hereford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nieuwburgh Uk Limited

Ramsden Court Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07322644
Notified on 29 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Denco Lubrications February 24, 2004
Gw 126 February 4, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 30th Apr 2022
filed on: 4th, May 2023
Free Download (24 pages)

Company search

Advertisements