Denton Drive LLP started in year 2015 as Limited Liability Partnership with registration number OC399056. The Denton Drive LLP company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Brighton at 3rd Floor Hanover House. Postal code: BN1 3XG.
Office Address | 3rd Floor Hanover House |
Office Address2 | 118 Queens Road |
Town | Brighton |
Post code | BN1 3XG |
Country of origin | United Kingdom |
Registration Number | OC399056 |
Date of Incorporation | Thu, 26th Mar 2015 |
End of financial Year | 30th June |
Company age | 9 years old |
Account next due date | Fri, 31st Mar 2023 (363 days after) |
Account last made up date | Wed, 30th Jun 2021 |
Next confirmation statement due date | Fri, 7th May 2021 (2021-05-07) |
Last confirmation statement dated | Thu, 26th Mar 2020 |
The list of PSCs who own or control the company includes 2 names. As we established, 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. The second one in the persons with significant control register is Raintyte Limited that entered Caldicot, Wales as the official address. 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 | 12 June 2020 |
Ceased on | 20 January 2022 |
Nature of control: |
75,01-100% voting rights |
Raintyte Limited
Unit 11 Symondscliffe Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, NP26 5PW, Wales
Legal authority | The Companies Act 2006 |
Legal form | Limited Company |
Country registered | Wales |
Place registered | England & Wales |
Registration number | 06940315 |
Notified on | 6 April 2016 |
Ceased on | 23 June 2017 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 195 | 470 | 2 097 | 1 428 | 1 085 | |
Current Assets | 447 555 | 1 424 246 | 3 235 442 | 3 225 782 | 3 225 494 | |
Debtors | 394 529 | 1 294 439 | 3 001 129 | 3 025 877 | 3 224 409 | 3 225 494 |
Other Debtors | 2 | 2 | 2 | 2 | 2 | 2 |
Total Inventories | 52 831 | 129 337 | 232 216 | 198 477 | ||
Other | ||||||
Creditors | 2 755 | 3 455 | 9 948 | 288 | ||
Net Current Assets Liabilities | 444 800 | 1 420 791 | 3 225 494 | 3 225 494 | 3 225 494 | |
Other Creditors | 22 | 22 | 22 | 22 | ||
Recoverable Value-added Tax | 2 620 | 3 320 | 9 060 | |||
Trade Creditors Trade Payables | 2 733 | 3 433 | 9 926 | 266 |
Type | Category | Free download | |
---|---|---|---|
LLTM01 |
Director appointment termination date: 2022-01-20 filed on: 20th, January 2022 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy