DENVER SERVICES LIMITED

Register to unlock more data on OkredoRegister

DENVER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04055567

Incorporation date

18/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 53 Barns Court Turners Hill Road, Crawley Down, Crawley RH10 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2000)
dot icon20/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/12/2023
Director's details changed for Mr Aaron Denver on 2023-12-19
dot icon05/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon21/07/2023
Registered office address changed from Trevellyan Bowers Place Crawley Down Crawley West Sussex RH10 4HY England to Unit 53 Barns Court Turners Hill Road Crawley Down Crawley RH10 4HQ on 2023-07-21
dot icon14/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon10/05/2021
Registered office address changed from C/O Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED England to Trevellyan Bowers Place Crawley Down Crawley West Sussex RH10 4HY on 2021-05-10
dot icon18/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/10/2020
Confirmation statement made on 2020-08-18 with updates
dot icon11/09/2020
Registered office address changed from 21 Coniston Way Reigate RH2 0LN England to C/O Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED on 2020-09-11
dot icon01/05/2020
Director's details changed for Mr Aaron Denver on 2020-04-21
dot icon01/05/2020
Change of details for Mr Aaron Denver as a person with significant control on 2020-04-21
dot icon30/04/2020
Termination of appointment of Marie Denver as a secretary on 2020-04-20
dot icon24/04/2020
Cessation of Marie Denver as a person with significant control on 2020-04-02
dot icon24/04/2020
Notification of Aaron Denver as a person with significant control on 2020-04-02
dot icon24/04/2020
Cessation of Paul Bernard John Denver as a person with significant control on 2020-04-02
dot icon24/04/2020
Termination of appointment of Paul Bernard John Denver as a director on 2020-04-02
dot icon24/04/2020
Termination of appointment of Marie Denver as a director on 2020-04-02
dot icon24/04/2020
Appointment of Mr Aaron Denver as a director on 2020-04-02
dot icon16/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon15/08/2019
Change of details for Mr Paul Bernard John Denver as a person with significant control on 2019-08-09
dot icon15/08/2019
Director's details changed for Mrs Marie Denver on 2019-08-09
dot icon15/08/2019
Secretary's details changed for Mrs Marie Denver on 2019-08-09
dot icon04/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon02/10/2018
Registered office address changed from Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS to 21 Coniston Way Reigate RH2 0LN on 2018-10-02
dot icon28/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-18
dot icon22/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 18/08/09; no change of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 18/08/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 18/08/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/08/2006
Return made up to 18/08/06; no change of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/09/2005
Return made up to 18/08/05; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon06/09/2005
Director's particulars changed
dot icon27/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/09/2004
Return made up to 18/08/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon05/09/2003
Return made up to 18/08/03; full list of members
dot icon11/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon18/08/2002
Return made up to 18/08/02; full list of members
dot icon08/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/08/2001
Return made up to 18/08/01; full list of members
dot icon20/08/2001
Location of register of members
dot icon14/03/2001
Registered office changed on 14/03/01 from: wilder coe maple house 196 london road burgess hill west sussex RH15 9RD
dot icon04/09/2000
Ad 23/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon23/08/2000
New secretary appointed;new director appointed
dot icon23/08/2000
New director appointed
dot icon23/08/2000
Director resigned
dot icon23/08/2000
Secretary resigned
dot icon18/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DENVER SERVICES LIMITED

DENVER SERVICES LIMITED is an(a) Active company incorporated on 18/08/2000 with the registered office located at Unit 53 Barns Court Turners Hill Road, Crawley Down, Crawley RH10 4HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENVER SERVICES LIMITED?

toggle

DENVER SERVICES LIMITED is currently Active. It was registered on 18/08/2000 .

Where is DENVER SERVICES LIMITED located?

toggle

DENVER SERVICES LIMITED is registered at Unit 53 Barns Court Turners Hill Road, Crawley Down, Crawley RH10 4HQ.

What does DENVER SERVICES LIMITED do?

toggle

DENVER SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for DENVER SERVICES LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-18 with updates.