Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Denso Marston LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 1, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

ND MARSTON LTD

Details

Company type Private Limited Company, Active
Company Number 00305275
Record last updated Friday, January 13, 2023 3:08:29 PM UTC
Official Address Marston House Otley Road Shipley West Yorkshire Bd177jr Baildon
There are 2 companies registered at this street
Postal Code BD177JR
Sector Manufacture of other fabricated metal products n.e.c.

Charts

Visits

DENSO MARSTON LTD (United Kingdom) Page visits 2024

Searches

DENSO MARSTON LTD (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Jan 1, 2023 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jan 1, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2021 Appointment of a man as Director and Head Of Business Unit Appointment of a man as Director and Head Of Business Unit
Registry Sep 9, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 9, 2020 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 20, 2018 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 20, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Financials Oct 15, 2015 Annual accounts Annual accounts
Registry Jul 13, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Jul 13, 2015 Resignation of one Director Resignation of one Director
Registry Jul 1, 2015 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 1, 2015 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 16, 2015 Annual return Annual return
Financials Aug 1, 2014 Annual accounts Annual accounts
Registry Jun 2, 2014 Annual return Annual return
Registry Mar 25, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Mar 24, 2014 Resignation of one Director Resignation of one Director
Registry Jan 1, 2014 Appointment of a man as Director and Deputy Head Of Thermal Systems Business Unit Appointment of a man as Director and Deputy Head Of Thermal Systems Business Unit
Registry Jan 1, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jul 26, 2013 Annual accounts Annual accounts
Registry Jun 12, 2013 Annual return Annual return
Registry Apr 8, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 8, 2013 Resignation of one Director Resignation of one Director
Registry Apr 1, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Mar 31, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Dec 24, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 24, 2012 Statement of capital Statement of capital
Registry Dec 24, 2012 Solvency statement Solvency statement
Registry Dec 24, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Dec 12, 2012 Annual accounts Annual accounts
Registry Jun 25, 2012 Annual return Annual return
Registry Apr 4, 2012 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Mar 27, 2012 Return of allotment of shares Return of allotment of shares
Financials Jul 19, 2011 Annual accounts Annual accounts
Registry Jun 13, 2011 Annual return Annual return
Financials Sep 25, 2010 Annual accounts Annual accounts
Registry Jun 25, 2010 Annual return Annual return
Registry Jun 25, 2010 Change of particulars for director Change of particulars for director
Registry Jun 25, 2010 Change of particulars for director 3052... Change of particulars for director 3052...
Registry Apr 13, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Apr 12, 2010 Resignation of one Director Resignation of one Director
Registry Apr 1, 2010 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Mar 31, 2010 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Sep 16, 2009 Annual accounts Annual accounts
Registry Jun 18, 2009 Annual return Annual return
Registry Mar 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 26, 2008 Annual accounts Annual accounts
Registry Aug 11, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 23, 2008 Resignation of a director Resignation of a director
Registry Jun 30, 2008 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 24, 2008 Annual return Annual return
Registry Jun 23, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 11, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 6, 2007 Annual accounts Annual accounts
Registry Oct 11, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 6, 2007 Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account
Registry Aug 31, 2007 Order of court Order of court
Registry Jul 23, 2007 Reduce issued capital 09 Reduce issued capital 09
Registry Jun 12, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 12, 2007 Annual return Annual return
Registry Feb 23, 2007 Resignation of a director Resignation of a director
Registry Feb 8, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 16, 2007 Annual accounts Annual accounts
Registry Jun 20, 2006 Annual return Annual return
Registry Apr 21, 2006 Resignation of a director Resignation of a director
Registry Apr 19, 2006 Resignation of a director 3052... Resignation of a director 3052...
Registry Apr 19, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 1, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 31, 2006 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Feb 1, 2006 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 1, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 1, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 1, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 1, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Jan 23, 2006 Annual accounts Annual accounts
Registry Nov 8, 2005 Appointment of a director Appointment of a director
Registry Oct 1, 2005 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jul 20, 2005 Resignation of a director Resignation of a director
Registry Jul 20, 2005 Appointment of a director Appointment of a director
Registry Jul 1, 2005 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 30, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 21, 2005 Annual return Annual return
Registry Apr 21, 2005 Resignation of a director Resignation of a director
Registry Apr 1, 2005 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Mar 2, 2005 Appointment of a director Appointment of a director
Registry Mar 2, 2005 Resignation of a director Resignation of a director
Registry Mar 1, 2005 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Feb 28, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 28, 2005 Annual accounts Annual accounts
Registry Nov 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2004 Annual return Annual return
Registry Dec 18, 2003 Resignation of a director Resignation of a director
Financials Oct 10, 2003 Annual accounts Annual accounts
Registry Oct 8, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 12, 2003 Appointment of a director Appointment of a director
Registry Jun 12, 2003 Annual return Annual return
Registry May 30, 2003 Resignation of a director Resignation of a director
Registry May 30, 2003 Appointment of a director Appointment of a director
Registry May 8, 2003 Appointment of a director 3052... Appointment of a director 3052...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy