Denford LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2016)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2016-09-30 Cash in hand £1,153,923 -6.09% Net Worth £2,054,040 +9.83% Liabilities £1,147,291 +13.24% Fixed Assets £66,023 -7.71% Trade Debtors £1,243,575 +38.06% Total assets £3,205,077 +11.08% Shareholder's funds £2,054,040 +9.83% Total liabilities £1,149,791 +13.32%
DENFORD FUTURMILL LIMITED
DENFORD MACHINE TOOLS LIMITED
Company type Private Limited Company , Active Company Number 00386161 Record last updated Wednesday, July 28, 2021 11:39:55 AM UTC Official Address Armytage House Road Brighouse West Yorkshire Hd61qf There are 6 companies registered at this street
Postal Code HD61QF Sector Manufacture of other special-purpose machinery n.e.c.
Visits Searches Document Type Publication date Download link Registry Jul 25, 2021 Resignation of 2 people: one Director (a man) Registry Aug 1, 2019 Resignation of one Director (a woman) Registry Sep 14, 2016 Appointment of a man as Shareholder (Above 75%) Registry Sep 14, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control, Member Of a Firm With Significant Influence Or Control and Trustee Of a Trust With Significant Influence Or Control Registry Oct 12, 2015 Annual return Financials Jun 24, 2015 Annual accounts Registry Oct 23, 2014 Annual return Financials Jul 11, 2014 Annual accounts Financials Jun 30, 2014 Annual accounts 3861... Registry May 12, 2014 Return of purchase of own shares Registry May 6, 2014 Notice of cancellation of shares Registry May 6, 2014 Authority- purchase shares other than from capital Financials Dec 2, 2013 Annual accounts Registry Oct 29, 2013 Annual return Registry Sep 26, 2013 Annual return 3861... Registry Jun 20, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 20, 2013 Statement of satisfaction of a charge / full / charge no 1 3861... Financials Jun 13, 2013 Annual accounts Registry Jan 15, 2013 Statement of satisfaction in full or in part of mortgage or charge Financials Dec 14, 2012 Annual accounts Registry Sep 21, 2012 Annual return Registry Sep 21, 2012 Annual return 6929... Financials Jun 27, 2012 Annual accounts Financials Dec 22, 2011 Annual accounts 6929... Registry Sep 20, 2011 Annual return Registry Sep 20, 2011 Annual return 6929... Financials Jul 4, 2011 Annual accounts Registry Feb 2, 2011 Change of registered office address Registry Feb 2, 2011 Change of registered office address 6929... Registry Jan 11, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Oct 11, 2010 Annual return Registry Oct 11, 2010 Annual return 3861... Registry Oct 11, 2010 Change of particulars for director Registry Oct 11, 2010 Change of particulars for director 3861... Registry Oct 11, 2010 Change of particulars for director Registry Oct 11, 2010 Change of particulars for director 3861... Financials Jun 9, 2010 Annual accounts Financials Jun 9, 2010 Annual accounts 3861... Financials Jan 30, 2010 Annual accounts Registry Oct 9, 2009 Annual return Registry Oct 9, 2009 Annual return 3861... Registry Sep 25, 2009 Particulars of a mortgage or charge Financials Jul 13, 2009 Annual accounts Registry Jun 22, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 22, 2009 Alteration to memorandum and articles Registry Jun 22, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 22, 2009 Authorised allotment of shares and debentures Financials Jan 30, 2009 Annual accounts Registry Oct 7, 2008 Annual return Registry Oct 7, 2008 Annual return 3861... Registry Oct 7, 2008 Notice of change of directors or secretaries or in their particulars Registry Aug 26, 2008 Resignation of a director Registry Aug 20, 2008 Resignation of one Engineer and one Director (a man) Financials Apr 5, 2008 Annual accounts Financials Jan 15, 2008 Annual accounts 6929... Registry Sep 26, 2007 Annual return Registry Sep 26, 2007 Annual return 3861... Financials Aug 3, 2007 Annual accounts Registry Jan 29, 2007 Change of accounting reference date Financials Jan 22, 2007 Annual accounts Registry Oct 19, 2006 Annual return Registry Oct 19, 2006 Annual return 3861... Financials Sep 25, 2006 Amended accounts Financials Sep 25, 2006 Amended accounts 3861... Financials Jan 25, 2006 Annual accounts Financials Jan 25, 2006 Annual accounts 3861... Registry Oct 21, 2005 Annual return Registry Oct 21, 2005 Annual return 3861... Registry Jan 28, 2005 Appointment of a director Registry Jan 4, 2005 Appointment of a man as Director and Technical Director Registry Oct 27, 2004 Annual return Registry Oct 27, 2004 Annual return 6929... Financials Oct 26, 2004 Annual accounts Financials Oct 26, 2004 Annual accounts 6929... Registry Aug 26, 2004 Appointment of a director Registry Aug 4, 2004 Resignation of a director Registry Jul 5, 2004 Appointment of a woman Registry Jun 30, 2004 Resignation of 2 people: one Technical Director and one Director (a man) Registry Mar 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3861... Registry Mar 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Financials Nov 10, 2003 Annual accounts Financials Nov 10, 2003 Annual accounts 6929... Registry Oct 7, 2003 Particulars of a mortgage or charge Registry Oct 7, 2003 Particulars of a mortgage or charge 3861... Registry Oct 1, 2003 Annual return Registry Oct 1, 2003 Annual return 6929... Registry Sep 10, 2003 Appointment of a secretary Registry Sep 10, 2003 Resignation of a director Registry Sep 10, 2003 Resignation of a director 3861... Registry Sep 10, 2003 Resignation of a director Registry Sep 10, 2003 Appointment of a secretary Registry Sep 5, 2003 Appointment of a woman Registry Sep 5, 2003 Appointment of a woman as Secretary Registry Aug 31, 2003 Resignation of one General Manager/Director and one Director (a man) Registry Nov 20, 2002 Appointment of a director Registry Sep 27, 2002 Annual return Registry Sep 27, 2002 Annual return 6929... Registry Sep 17, 2002 Appointment of a man as Director and Managing Director Financials Aug 19, 2002 Annual accounts