DENCO LUBRICATION LIMITED
Overview
| Company Name | DENCO LUBRICATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05005412 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DENCO LUBRICATION LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is DENCO LUBRICATION LIMITED located?
| Registered Office Address | Ramsden Court Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENCO LUBRICATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| DENCO LUBRICATIONS LIMITED | Feb 04, 2004 | Feb 04, 2004 |
| GW 126 LIMITED | Jan 05, 2004 | Jan 05, 2004 |
What are the latest accounts for DENCO LUBRICATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for DENCO LUBRICATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for DENCO LUBRICATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Hussey as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 30, 2024 | 24 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jan 05, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Paul John Adcock as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Apr 30, 2023 | 24 pages | AA | ||||||||||||||
Appointment of Mr Antony Stuart Collingwood as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Jane Hopson as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Leslie Hodgkinson as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 30, 2022 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Full accounts made up to Apr 30, 2021 | 26 pages | AA | ||||||||||||||
Secretary's details changed for John Cvetic on Jan 05, 2022 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of DENCO LUBRICATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CVETIC, John | Secretary | Brecksville Road Suite 100 44141 Brecksville 8223 Ohio United States | 147085690001 | |||||||
| ADCOCK, Paul John | Director | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford Ramsden Court | United Kingdom | British | 327840030001 | |||||
| COLLINGWOOD, Antony Stuart | Director | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford Ramsden Court United Kingdom | United Kingdom | British | 306178060001 | |||||
| HOPSON, Jane Marie | Director | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford Ramsden Court United Kingdom | United Kingdom | British | 317643980001 | |||||
| CAUNCE, Graham Thomas | Secretary | 18 Belwell Lane B74 4AL Sutton Coldfield West Midlands | British | 77209310001 | ||||||
| CURCI, John | Secretary | 6605 River Styx Road Medina Ohio 44256 Usa | American Usa | 102240180001 | ||||||
| GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||
| ARNDT, Thomas | Director | 9221 Club Hill Dr Raleigh North Carolina 27617 Usa | Usa | 102006330001 | ||||||
| BURDETT, Roger Leonard | Director | 2 Pennyfields Boulevard NG10 3QJ Long Eaton Nottinghamshire | British | 53792200005 | ||||||
| CAUNCE, Graham Thomas | Director | 18 Belwell Lane B74 4AL Sutton Coldfield West Midlands | England | British | 77209310001 | |||||
| CZEMPISZ, Joerg | Director | Dieckmannstrasse 31 Kempen 47906 Germany | German | 103965770001 | ||||||
| HAYWARD, Steve | Director | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford Ramsden Court United Kingdom | England | British | 103965700001 | |||||
| HODGKINSON, William Leslie | Director | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford Ramsden Court United Kingdom | United Kingdom | British | 138100630002 | |||||
| HUSSEY, Ian | Director | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford Ramsden Court | United Kingdom | British | 260399200001 | |||||
| JONES, Philip | Director | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford Ramsden Court United Kingdom | England | British | 103965740001 | |||||
| LING, Derek John | Director | Lower House Bowley Lane HR1 3LF Bodenham Herefordshire | United Kingdom | British | 158507940001 | |||||
| LYNDON, Andrew | Director | 15 Round Close Dickens Heath B90 1SW Solihull West Midlands | United Kingdom | British | 83859060001 | |||||
| PANTAZI, David Emmanuel | Director | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford Ramsden Court | United States | American | 260399190001 | |||||
| SHUTLER, Mark Richard Scott | Director | Moonfleet Worcester Road Hanley Swan WR8 0EA Worcester Worcestershire | United Kingdom | British | 67124490001 | |||||
| YAMAMOTO, Roger Masaaki | Director | 70 Ide Road Williamstown Berkshire 01267 United States | United States | American | 102009790001 | |||||
| GW INCORPORATIONS LIMITED | Director | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 68279000003 |
Who are the persons with significant control of DENCO LUBRICATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nieuwburgh Uk Limited | Apr 29, 2016 | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford Ramsden Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0