DENBRY REPROS LIMITED

Register to unlock more data on OkredoRegister

DENBRY REPROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00901364

Incorporation date

21/03/1967

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O NEEDHAM ACCOUNTANCY LTD, Berkeley House Barnet Road, London Colney, St. Albans AL2 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon06/12/2016
Final Gazette dissolved via compulsory strike-off
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon19/08/2016
Registered office address changed from C/O Needham Accountancy Ltd 221 221 Hatfield Road St Albans AL1 4TB United Kingdom to C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG on 2016-08-19
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Registered office address changed from 57 High Street Hemel Hempstead Hertfordshire HP1 3AF to C/O Needham Accountancy Ltd 221 221 Hatfield Road St Albans AL1 4TB on 2015-08-06
dot icon05/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/05/2015
Termination of appointment of Richard Thomas Paul Harwood-Stamper as a director on 2014-11-01
dot icon31/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/07/2010
Amended accounts made up to 2009-08-31
dot icon05/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/05/2010
Director's details changed for Mr Daniel Roland Paul Harwood Stamper on 2010-05-12
dot icon13/05/2010
Secretary's details changed for Mr Daniel Roland Paul Harwood Stamper on 2010-05-12
dot icon08/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from 245 queensway bletchley milton keynes buckinghamshire MK2 2EH
dot icon16/07/2008
Return made up to 23/06/08; full list of members
dot icon16/07/2008
Director's change of particulars / richard harwood-stamper / 01/01/2008
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/08/2007
Return made up to 23/06/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/03/2007
Registered office changed on 20/03/07 from: 27 john adam street the strand london WC2N 6HX
dot icon10/07/2006
Return made up to 23/06/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/08/2005
Return made up to 23/06/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/07/2004
Return made up to 23/06/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/08/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/07/2003
Return made up to 23/06/03; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/06/2002
Return made up to 23/06/02; full list of members
dot icon10/10/2001
Return made up to 23/06/01; full list of members
dot icon10/10/2001
New secretary appointed
dot icon28/09/2001
Secretary resigned
dot icon28/09/2001
New director appointed
dot icon20/09/2001
Total exemption small company accounts made up to 2000-08-31
dot icon05/09/2001
Director resigned
dot icon05/07/2000
Accounts for a small company made up to 1999-08-31
dot icon27/06/2000
Return made up to 23/06/00; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-08-31
dot icon07/07/1999
Return made up to 30/06/99; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1997-08-31
dot icon09/07/1998
Return made up to 30/06/98; no change of members
dot icon08/06/1998
Secretary resigned;director resigned
dot icon08/06/1998
New secretary appointed
dot icon01/07/1997
Accounts for a small company made up to 1996-08-31
dot icon24/06/1997
Return made up to 30/06/97; no change of members
dot icon16/07/1996
Return made up to 30/06/96; full list of members
dot icon15/07/1996
Amended accounts made up to 1995-08-31
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon28/06/1995
Accounts for a small company made up to 1994-08-31
dot icon23/06/1995
Return made up to 30/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1993-08-31
dot icon29/06/1994
Return made up to 30/06/94; no change of members
dot icon27/04/1994
Auditor's resignation
dot icon27/09/1993
Accounts for a small company made up to 1992-08-31
dot icon23/09/1993
Return made up to 30/06/93; full list of members
dot icon07/07/1992
Accounts for a small company made up to 1991-08-31
dot icon07/07/1992
Return made up to 30/06/92; no change of members
dot icon27/08/1991
Accounts for a small company made up to 1990-08-31
dot icon27/08/1991
Return made up to 30/06/91; no change of members
dot icon22/06/1990
Accounts for a small company made up to 1989-08-31
dot icon22/06/1990
Return made up to 14/06/90; full list of members
dot icon12/05/1989
Return made up to 06/04/89; full list of members
dot icon12/05/1989
Accounts for a small company made up to 1988-08-31
dot icon01/08/1988
New director appointed
dot icon21/04/1988
Return made up to 25/03/88; full list of members
dot icon21/04/1988
Accounts for a small company made up to 1987-08-31
dot icon24/06/1987
Accounts for a small company made up to 1986-08-31
dot icon24/06/1987
Return made up to 19/04/87; full list of members
dot icon28/05/1986
Accounts made up to 1985-08-31
dot icon28/05/1986
Return made up to 14/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2015
dot iconLast change occurred
31/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2015
dot iconNext account date
31/08/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harwood-Stamper, Richard Thomas Paul
Secretary
06/05/1998 - 11/01/2001
-
Harwood Stamper, Daniel Roland Paul
Secretary
11/01/2001 - Present
-
Harwood Stamper, Daniel Roland Paul
Director
01/09/2000 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENBRY REPROS LIMITED

DENBRY REPROS LIMITED is an(a) Dissolved company incorporated on 21/03/1967 with the registered office located at C/O NEEDHAM ACCOUNTANCY LTD, Berkeley House Barnet Road, London Colney, St. Albans AL2 1BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENBRY REPROS LIMITED?

toggle

DENBRY REPROS LIMITED is currently Dissolved. It was registered on 21/03/1967 and dissolved on 06/12/2016.

Where is DENBRY REPROS LIMITED located?

toggle

DENBRY REPROS LIMITED is registered at C/O NEEDHAM ACCOUNTANCY LTD, Berkeley House Barnet Road, London Colney, St. Albans AL2 1BG.

What does DENBRY REPROS LIMITED do?

toggle

DENBRY REPROS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DENBRY REPROS LIMITED?

toggle

The latest filing was on 06/12/2016: Final Gazette dissolved via compulsory strike-off.