Denmark Drive LLP BRIGHTON


Founded in 2016, Denmark Drive LLP, classified under reg no. OC414448 is a active - proposal to strike off company. Currently registered at 3rd Floor Hanover House BN1 3XG, Brighton the company has been in the business for eight years. Its financial year was closed on July 31 and its latest financial statement was filed on 2021/07/31.

Denmark Drive LLP Address / Contact

Office Address 3rd Floor Hanover House
Office Address2 118 Queens Road
Town Brighton
Post code BN1 3XG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC414448
Date of Incorporation Thu, 3rd Nov 2016
End of financial Year 31st July
Company age 8 years old
Account next due date Sun, 30th Apr 2023 (364 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Mon, 14th Dec 2020 (2020-12-14)
Last confirmation statement dated Sat, 2nd Nov 2019

Company staff

Continental Bottle Co. Limited

Position: Corporate LLP Member

Appointed: 13 July 2018

Resigned: 30 July 2020

Hq Dental Laboratory Limited

Position: Corporate LLP Member

Appointed: 13 July 2018

Resigned: 30 July 2020

Pc Nominees No1 Limited

Position: Corporate LLP Designated Member

Appointed: 03 November 2016

Resigned: 14 December 2021

Premiere Sovereign Business Limited

Position: Corporate LLP Designated Member

Appointed: 03 November 2016

Resigned: 20 January 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats identified, there is Premiere Sovereign Business Limited from Brighton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another entity in the PSC register is Continental Bottle Co. Limited that put Winsford, England as the official address. This PSC has a legal form of "a limited company", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights. Moving on, there is Hq Dental Laboratory Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Premiere Sovereign Business Limited

3rd Floor Hanover House 118 Queens Road, Brighton, BN1 3XG, England

Legal authority The Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07400737
Notified on 30 July 2020
Ceased on 20 January 2022
Nature of control: 75,01-100% voting rights

Continental Bottle Co. Limited

Unit 4 Barlow Drive, Woodford Park Industrial Estate, Winsford, CW7 2JZ, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02606480
Notified on 13 July 2018
Ceased on 30 July 2020
Nature of control: 50,01-75% voting rights

Hq Dental Laboratory Limited

Swallow House 349 Tong Road, Leeds, LS12 4QG, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08405161
Notified on 13 July 2018
Ceased on 30 July 2020
Nature of control: 25-50% voting rights

Premiere Sovereign Business Limited

3rd Floor Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07400737
Notified on 3 November 2016
Ceased on 13 July 2018
Nature of control: right to appoint and remove members

Pc Nominess N01 Limited

3rd Floor Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04923794
Notified on 3 November 2016
Ceased on 13 July 2018
Nature of control: right to appoint and remove members

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand 263378264264
Current Assets2930 816925 549925 416925 416
Debtors2888 643887 814925 152925 152
Other Debtors22222
Total Inventories 41 91037 357  
Other
Creditors 5 600333200 
Net Current Assets Liabilities2925 216925 216925 216925 416
Other Creditors 200200200 
Recoverable Value-added Tax 5 40020  
Trade Creditors Trade Payables 5 400133  

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers
Director's appointment terminated on 2022/01/20
filed on: 20th, January 2022
Free Download (1 page)

Company search

Advertisements