Denvale Limited NEWTON ABBOT


Denvale started in year 2003 as Private Limited Company with registration number 04984680. The Denvale company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Newton Abbot at Wessex House. Postal code: TQ12 4AA.

The company has 3 directors, namely David S., Paul B. and Philip R.. Of them, David S., Paul B., Philip R. have been with the company the longest, being appointed on 4 December 2003. As of 15 May 2024, there were 3 ex secretaries - Emma B., Shirley R. and others listed below. There were no ex directors.

Denvale Limited Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04984680
Date of Incorporation Thu, 4th Dec 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Qft Limited

Position: Corporate Secretary

Appointed: 01 December 2018

David S.

Position: Director

Appointed: 04 December 2003

Paul B.

Position: Director

Appointed: 04 December 2003

Philip R.

Position: Director

Appointed: 04 December 2003

Emma B.

Position: Secretary

Appointed: 05 April 2019

Resigned: 06 April 2019

Shirley R.

Position: Secretary

Appointed: 05 April 2019

Resigned: 06 April 2019

David S.

Position: Secretary

Appointed: 04 December 2003

Resigned: 05 April 2019

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 December 2003

Resigned: 04 December 2003

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2003

Resigned: 04 December 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Philip R. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Paul B. This PSC has significiant influence or control over the company,. The third one is David S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul B.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302021-09-302022-09-302023-09-30
Net Worth164 930205 241245 008283 704333 180    
Balance Sheet
Current Assets21 82915 14716 81587 13373 748283 2217 1732 6551 892
Net Assets Liabilities    333 181400 550552 633594 497638 906
Cash Bank In Hand1 13510 6619 53364 691     
Debtors20 6944 4867 28233 555     
Net Assets Liabilities Including Pension Asset Liability164 930205 241245 008283 704333 180    
Tangible Fixed Assets840 882840 882973 5691 219 546     
Reserves/Capital
Called Up Share Capital240 548240 548240 548240 548     
Profit Loss Account Reserve-75 618-35 3074 46043 156     
Shareholder Funds164 930205 241245 008283 704333 180    
Other
Average Number Employees During Period      333
Creditors    125 087539 66694 152109 767101 231
Fixed Assets840 882840 882973 5691 219 5461 293 7861 315 2311 310 5591 310 5591 310 559
Net Current Assets Liabilities-249 662-272 089-306 573-251 907-31 225256 44586 979107 11299 339
Total Assets Less Current Liabilities591 220568 793666 996967 6391 262 5611 058 7861 223 5801 203 4471 211 220
Creditors Due After One Year426 290363 552421 988683 935929 381    
Creditors Due Within One Year271 491287 236323 388350 153125 088    
Number Shares Allotted 240 548240 548240 548     
Par Value Share 111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   11 11420 115    
Share Capital Allotted Called Up Paid240 548240 548240 548240 548     
Tangible Fixed Assets Additions  132 687245 977     
Tangible Fixed Assets Cost Or Valuation840 882840 882973 5691 219 546     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements