Denis U.k. Limited BASINGSTOKE


Denis U.k started in year 2007 as Private Limited Company with registration number 06399615. The Denis U.k company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Basingstoke at The Manor House Lutyens Close. Postal code: RG24 8AG.

The firm has 4 directors, namely Scott R., Quinton W. and Philip D. and others. Of them, Gareth H. has been with the company the longest, being appointed on 15 October 2007 and Scott R. has been with the company for the least time - from 1 March 2019. 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.

Denis U.k. Limited Address / Contact

Office Address The Manor House Lutyens Close
Office Address2 Lychpit
Town Basingstoke
Post code RG24 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06399615
Date of Incorporation Mon, 15th Oct 2007
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Scott R.

Position: Director

Appointed: 01 March 2019

Quinton W.

Position: Director

Appointed: 18 October 2018

Philip D.

Position: Director

Appointed: 15 August 2017

Gareth H.

Position: Director

Appointed: 15 October 2007

David C.

Position: Director

Appointed: 16 May 2014

Resigned: 31 July 2017

Paul L.

Position: Director

Appointed: 16 May 2014

Resigned: 31 July 2017

Caroline B.

Position: Secretary

Appointed: 04 February 2013

Resigned: 20 March 2019

James M.

Position: Director

Appointed: 15 April 2010

Resigned: 31 August 2012

Gerard N.

Position: Director

Appointed: 07 November 2007

Resigned: 31 August 2012

David C.

Position: Secretary

Appointed: 15 October 2007

Resigned: 31 August 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Healix Insurance Services Ltd from Esher, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the PSC register is Gareth H. This PSC has significiant influence or control over the company,.

Healix Insurance Services Ltd

Healix House Esher Green, Esher, KT10 8AB, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 05484199
Notified on 6 April 2016
Nature of control: 25-50% shares

Gareth H.

Notified on 10 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand25 57325 84376 82390 42458 41730 666
Current Assets123 02384 658136 953246 496338 786330 630
Debtors97 45094 99860 130156 072278 902299 964
Net Assets Liabilities101 979112 975150 018177 770284 818432 233
Other Debtors 8 59117055 621173 381230 120
Property Plant Equipment1 8504 2333 6856 8153 215 
Other
Accumulated Amortisation Impairment Intangible Assets     25 437
Accumulated Depreciation Impairment Property Plant Equipment28 68231 58634 49037 97441 57444 789
Administrative Expenses   540 115456 044366 308
Average Number Employees During Period671212108
Balances Amounts Owed To Related Parties1275 9851 985389  
Bank Borrowings Overdrafts  50 02110 00038 334 
Creditors22 89419 47526 32937 30858 31716 441
Fixed Assets1 8504 2333 6856 9155 816118 044
Gross Profit Loss   568 239539 731514 261
Increase From Amortisation Charge For Year Intangible Assets     25 437
Increase From Depreciation Charge For Year Property Plant Equipment 2 9042 9043 4843 6003 215
Intangible Assets     115 443
Intangible Assets Gross Cost     140 880
Interest Payable Similar Charges Finance Costs   3721 095539
Investments Fixed Assets   1002 6012 601
Net Current Assets Liabilities100 129108 742186 333209 188279 002314 189
Operating Profit Loss   28 12483 687147 953
Other Creditors   12 9441 466 
Prepayments Accrued Income    4 23813 158
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 43 56075 710   
Profit Loss On Ordinary Activities After Tax   27 752107 048147 414
Profit Loss On Ordinary Activities Before Tax   27 75282 592147 414
Property Plant Equipment Gross Cost30 53235 81938 17544 78944 78944 789
Taxation Social Security Payable 10 47912 5929 36616 91215 720
Tax Tax Credit On Profit Or Loss On Ordinary Activities    24 456 
Total Additions Including From Business Combinations Intangible Assets     140 880
Total Additions Including From Business Combinations Property Plant Equipment 5 2872 3566 614  
Total Assets Less Current Liabilities101 979112 976190 018216 103284 818432 233
Trade Creditors Trade Payables 8 9963 7164 9973 071721
Trade Debtors Trade Receivables 50 22459 960100 451101 28356 686
Turnover Revenue   568 239539 731514 261

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 10th, April 2024
Free Download (14 pages)

Company search