Denton Drive LLP BRIGHTON


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.

Denton 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 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

Company staff

Dobedo Productions Limited

Position: Corporate LLP Member

Appointed: 21 June 2018

Resigned: 12 June 2020

Fairfield Property Limited

Position: Corporate LLP Member

Appointed: 22 February 2018

Resigned: 12 June 2020

3 Bees Limited

Position: Corporate LLP Member

Appointed: 31 October 2017

Resigned: 05 April 2018

Jesse Boyce Limited

Position: Corporate LLP Member

Appointed: 23 June 2017

Resigned: 12 June 2020

Specialist Welding Services (uk) Limited

Position: Corporate LLP Member

Appointed: 23 June 2017

Resigned: 12 June 2020

Seddon Consulting Limited

Position: Corporate LLP Member

Appointed: 23 February 2017

Resigned: 12 June 2020

Rutland County Garden Furniture Limited

Position: Corporate LLP Member

Appointed: 23 February 2017

Resigned: 12 June 2020

D & C Enterprise Solutions Limited

Position: Corporate LLP Member

Appointed: 15 December 2016

Resigned: 12 June 2020

Lawnwood Hall Limited

Position: Corporate LLP Member

Appointed: 27 June 2016

Resigned: 29 May 2019

Raintyte Limited

Position: Corporate LLP Member

Appointed: 24 March 2016

Resigned: 31 October 2017

Pc Nominees No1 Limited

Position: Corporate LLP Designated Member

Appointed: 26 March 2015

Resigned: 14 December 2021

Premiere Sovereign Business Limited

Position: Corporate LLP Designated Member

Appointed: 26 March 2015

Resigned: 20 January 2022

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand1954702 0971 4281 085 
Current Assets447 5551 424 2463 235 4423 225 7823 225 494 
Debtors394 5291 294 4393 001 1293 025 8773 224 4093 225 494
Other Debtors222222
Total Inventories52 831129 337232 216198 477  
Other
Creditors2 7553 4559 948288  
Net Current Assets Liabilities444 8001 420 7913 225 4943 225 4943 225 494 
Other Creditors22222222  
Recoverable Value-added Tax2 6203 3209 060   
Trade Creditors Trade Payables2 7333 4339 926266  

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Director appointment termination date: 2022-01-20
filed on: 20th, January 2022
Free Download (1 page)

Company search

Advertisements