DENTON CLARK RENTALS LIMITED

Register to unlock more data on OkredoRegister

DENTON CLARK RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05603193

Incorporation date

25/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Lower Bridge Street, Lower Bridge Street, Chester CH1 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2005)
dot icon12/09/2025
Termination of appointment of Katherine Elizabeth Nelson as a director on 2025-07-12
dot icon12/09/2025
Termination of appointment of Jack Virtue as a director on 2025-07-12
dot icon22/05/2024
Termination of appointment of Jennifer Ann Morris as a director on 2023-11-16
dot icon03/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon25/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon02/10/2023
Satisfaction of charge 056031930001 in full
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/03/2022
Appointment of Mr Jack Virtue as a director on 2022-03-28
dot icon29/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon06/10/2021
Appointment of Ms Jennifer Ann Morris as a director on 2021-10-06
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/03/2021
Registered office address changed from 4 Shipgate Street Chester Cheshire CH1 1RT to 24 Lower Bridge Street Lower Bridge Street Chester CH1 1RS on 2021-03-16
dot icon16/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon15/02/2019
Termination of appointment of Martin Stuart Walters as a director on 2019-02-15
dot icon08/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon15/08/2018
Notification of Golding Property Services Limited as a person with significant control on 2018-08-13
dot icon15/08/2018
Appointment of Mrs Katherine Elizabeth Nelson as a director on 2018-08-13
dot icon15/08/2018
Appointment of Martin Stuart Walters as a director on 2018-08-13
dot icon15/08/2018
Appointment of Mr Brian David Price as a director on 2018-08-13
dot icon15/08/2018
Termination of appointment of Anthony John Dewhurst as a director on 2018-08-13
dot icon15/08/2018
Termination of appointment of Primrose Madeline Dewhurst as a director on 2018-08-13
dot icon15/08/2018
Cessation of Primrose Madeline Dewhurst as a person with significant control on 2018-08-13
dot icon14/08/2018
Registration of charge 056031930001, created on 2018-08-13
dot icon09/07/2018
Micro company accounts made up to 2018-05-31
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/01/2017
Compulsory strike-off action has been discontinued
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon16/01/2017
Confirmation statement made on 2016-10-25 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/01/2016
Annual return made up to 2015-01-30 with full list of shareholders
dot icon05/01/2016
Annual return made up to 2015-10-25 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/01/2015
Annual return made up to 2014-10-25 with full list of shareholders
dot icon12/08/2014
Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 4 Shipgate Street Chester Cheshire CH1 1RT on 2014-08-12
dot icon23/01/2014
Annual return made up to 2013-10-25 with full list of shareholders
dot icon23/01/2014
Director's details changed for Anthony John Dewhurst on 2013-10-20
dot icon23/01/2014
Appointment of Mrs Primrose Madeline Dewhurst as a director
dot icon23/01/2014
Termination of appointment of Jonothon Dewhurst as a director
dot icon23/01/2014
Termination of appointment of Jonothon Dewhurst as a secretary
dot icon09/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/01/2012
Appointment of Jonothon Oscar Cyril Dewhurst as a secretary
dot icon20/01/2012
Termination of appointment of Edward Clark as a director
dot icon20/01/2012
Termination of appointment of Edward Clark as a secretary
dot icon20/01/2012
Appointment of Anthony John Dewhurst as a director
dot icon19/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon25/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon05/11/2009
Director's details changed for Edward Rawson Clark on 2009-10-24
dot icon05/11/2009
Director's details changed for Jonothon Oscar Cyril Dewhurst on 2009-10-24
dot icon17/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/10/2008
Return made up to 25/10/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/10/2007
Return made up to 25/10/07; full list of members
dot icon26/10/2007
Director's particulars changed
dot icon05/09/2007
Resolutions
dot icon29/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon29/03/2007
Accounting reference date shortened from 31/10/06 to 31/05/06
dot icon16/01/2007
Registered office changed on 16/01/07 from: 12 nicholas street chester cheshire CH1 2NX
dot icon07/11/2006
Return made up to 25/10/06; full list of members
dot icon21/12/2005
Director resigned
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New secretary appointed;new director appointed
dot icon18/11/2005
Ad 25/10/05--------- £ si 999@1=999 £ ic 1/1000
dot icon25/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-91.18 % *

* during past year

Cash in Bank

£1,635.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
21/10/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
116.38K
-
0.00
18.53K
-
2022
3
90.35K
-
0.00
1.64K
-
2022
3
90.35K
-
0.00
1.64K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

90.35K £Descended-22.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.64K £Descended-91.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/10/2005 - 25/10/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/10/2005 - 25/10/2005
67500
Dewhurst, Primrose Madeline
Director
24/10/2013 - 13/08/2018
-
Price, Brian David
Director
13/08/2018 - Present
52
Hall, Robert Jan
Director
25/10/2005 - 09/12/2005
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DENTON CLARK RENTALS LIMITED

DENTON CLARK RENTALS LIMITED is an(a) Active company incorporated on 25/10/2005 with the registered office located at 24 Lower Bridge Street, Lower Bridge Street, Chester CH1 1RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DENTON CLARK RENTALS LIMITED?

toggle

DENTON CLARK RENTALS LIMITED is currently Active. It was registered on 25/10/2005 .

Where is DENTON CLARK RENTALS LIMITED located?

toggle

DENTON CLARK RENTALS LIMITED is registered at 24 Lower Bridge Street, Lower Bridge Street, Chester CH1 1RS.

What does DENTON CLARK RENTALS LIMITED do?

toggle

DENTON CLARK RENTALS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does DENTON CLARK RENTALS LIMITED have?

toggle

DENTON CLARK RENTALS LIMITED had 3 employees in 2022.

What is the latest filing for DENTON CLARK RENTALS LIMITED?

toggle

The latest filing was on 12/09/2025: Termination of appointment of Katherine Elizabeth Nelson as a director on 2025-07-12.