Dennett C Limited THETFORD


Dennett C started in year 2006 as Private Limited Company with registration number 05801446. The Dennett C company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Thetford at The Graydons 3 Dereham Road. Postal code: IP25 7NA.

There is a single director in the firm at the moment - Carl D., appointed on 29 April 2006. In addition, a secretary was appointed - Kirsty D., appointed on 29 April 2006. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Dennett C Limited Address / Contact

Office Address The Graydons 3 Dereham Road
Office Address2 Shipdham
Town Thetford
Post code IP25 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05801446
Date of Incorporation Sat, 29th Apr 2006
Industry Repair of electrical equipment
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Kirsty D.

Position: Secretary

Appointed: 29 April 2006

Carl D.

Position: Director

Appointed: 29 April 2006

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 29 April 2006

Resigned: 29 April 2006

Aci Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2006

Resigned: 29 April 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Carl D. This PSC and has 75,01-100% shares.

Carl D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth3 3983 3983 3983 398 3 39810 142-2 940    
Balance Sheet
Cash Bank On Hand         450 313
Current Assets27627627627627627612 5125 607450450970313
Debtors276276    8 702   970 
Other Debtors          970 
Property Plant Equipment         2 3591 7551 311
Net Assets Liabilities       2 9408 8149 444  
Cash Bank In Hand  2762762762764 624     
Net Assets Liabilities Including Pension Asset Liability3 3983 3983 3983 3983 3983 39810 142-2 940    
Tangible Fixed Assets3 1223 1223 1223 1223 1223 1225 401     
Reserves/Capital
Called Up Share Capital1111111     
Profit Loss Account Reserve3 3973 3973 3973 3973 3973 39710 019     
Shareholder Funds3 3983 3983 3983 398 3 39810 142-2 940    
Other
Accumulated Depreciation Impairment Property Plant Equipment         6 8287 4327 876
Bank Borrowings Overdrafts         27  
Creditors       11 71910 72910 56516 83618 693
Increase From Depreciation Charge For Year Property Plant Equipment          604444
Net Current Assets Liabilities27627627627627627612 5125 60710 27910 115-15 866-18 380
Other Creditors         6 32416 83618 693
Other Taxation Social Security Payable         5 902  
Property Plant Equipment Gross Cost         9 1879 187 
Total Assets Less Current Liabilities3 3983 3983 3983 3983 3983 39810 1439 8217 1287 758-14 111-17 069
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 0421 6861 686  
Fixed Assets3 1223 1223 1223 1223 1223 1225 4014 2143 1512 357  
Capital Employed    3 398 10 020     
Creditors Due Within One Year      8 584     
Number Shares Allotted1111  1     
Par Value Share1111  1     
Provisions For Liabilities Charges      123     
Accruals Deferred Income      3981 042    
Creditors Due After One Year      7 37311 719    
Tangible Fixed Assets Cost Or Valuation5 1105 1105 1105 110 5 1118 950     
Tangible Fixed Assets Depreciation1 9881 9881 9881 988 1 9893 549     
Share Capital Allotted Called Up Paid11111 1     
Tangible Fixed Assets Additions      3 839     
Tangible Fixed Assets Depreciation Charged In Period      1 560     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 29th April 2023 director's details were changed
filed on: 2nd, May 2023
Free Download (2 pages)

Company search

Advertisements