DENSURANCE LTD

Register to unlock more data on OkredoRegister

DENSURANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03327897

Incorporation date

05/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

22 Hilbre Court, South Parade, West Kirby, Wirral CH48 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1997)
dot icon14/04/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon31/07/2025
Micro company accounts made up to 2024-08-31
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon09/05/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon25/10/2024
Micro company accounts made up to 2023-08-31
dot icon31/07/2024
Confirmation statement made on 2024-03-05 with updates
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon31/05/2024
Director's details changed for Steven Anthony Harrison on 2024-05-31
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon18/02/2024
Registered office address changed from 22 South Parade West Kirby Wirral CH48 3JU England to 22 Hilbre Court South Parade, West Kirby Wirral CH48 3JU on 2024-02-18
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon27/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon04/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon04/04/2022
Registered office address changed from 22 the Oaken Barn 22 Old Hall Road Batley WF17 0AX England to 22 South Parade West Kirby Wirral CH48 3JU on 2022-04-04
dot icon11/10/2021
Certificate of change of name
dot icon08/10/2021
Registered office address changed from 2 High Street Morley Leeds West Yorkshire LS27 9AW to 22 the Oaken Barn 22 Old Hall Road Batley WF17 0AX on 2021-10-08
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon02/07/2021
Compulsory strike-off action has been discontinued
dot icon01/07/2021
Confirmation statement made on 2021-03-05 with updates
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon14/06/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon09/05/2020
Termination of appointment of Stephen Douglas Hunter as a director on 2020-05-01
dot icon09/05/2020
Termination of appointment of Janet Harrison as a secretary on 2020-05-01
dot icon09/05/2020
Termination of appointment of Janet Harrison as a director on 2020-05-01
dot icon29/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon11/11/2019
Previous accounting period extended from 2019-02-28 to 2019-08-31
dot icon21/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon24/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/05/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon22/04/2010
Director's details changed for Steven Anthony Harrison on 2009-10-30
dot icon22/04/2010
Director's details changed for Stephen Douglas Hunter on 2009-10-30
dot icon22/04/2010
Director's details changed for Janet Harrison on 2009-10-30
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/03/2009
Return made up to 05/03/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon06/03/2008
Return made up to 05/03/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/04/2007
Return made up to 05/03/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/03/2006
Return made up to 05/03/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/03/2005
Return made up to 05/03/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon05/03/2004
Return made up to 05/03/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-02-28
dot icon17/03/2003
Return made up to 05/03/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/03/2002
Return made up to 05/03/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon23/03/2001
Return made up to 05/03/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-02-29
dot icon24/08/2000
Accounting reference date extended from 31/10/99 to 29/02/00
dot icon13/04/2000
Return made up to 05/03/00; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1998-10-31
dot icon18/03/1999
Return made up to 05/03/99; no change of members
dot icon28/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon28/08/1998
Resolutions
dot icon12/05/1998
Return made up to 05/03/98; full list of members
dot icon06/02/1998
Accounting reference date shortened from 31/03/98 to 31/10/97
dot icon14/11/1997
Particulars of mortgage/charge
dot icon18/09/1997
Ad 29/08/97--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Registered office changed on 26/03/97 from: 12 york place leeds LS1 2DS
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon26/03/1997
New director appointed
dot icon05/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+1,406.81 % *

* during past year

Cash in Bank

£10,397.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
137.00
-
0.00
690.00
-
2022
1
2.26K
-
0.00
10.40K
-
2022
1
2.26K
-
0.00
10.40K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

2.26K £Ascended1.55K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.40K £Ascended1.41K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
05/03/1997 - 05/03/1997
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
05/03/1997 - 05/03/1997
12711
Harrison, Steven Anthony
Director
05/03/1997 - Present
-
Harrison, Janet
Secretary
05/03/1997 - 01/05/2020
-
Harrison, Janet
Director
05/03/1997 - 01/05/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENSURANCE LTD

DENSURANCE LTD is an(a) Active company incorporated on 05/03/1997 with the registered office located at 22 Hilbre Court, South Parade, West Kirby, Wirral CH48 3JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DENSURANCE LTD?

toggle

DENSURANCE LTD is currently Active. It was registered on 05/03/1997 .

Where is DENSURANCE LTD located?

toggle

DENSURANCE LTD is registered at 22 Hilbre Court, South Parade, West Kirby, Wirral CH48 3JU.

What does DENSURANCE LTD do?

toggle

DENSURANCE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does DENSURANCE LTD have?

toggle

DENSURANCE LTD had 1 employees in 2022.

What is the latest filing for DENSURANCE LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-05 with no updates.