Company NameDenyer Printers Limited
Company StatusDissolved
Company Number04266767
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date25 July 2023 (9 months ago)
Previous NameDeluxeconstruct Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameClive Malcolm Asprey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(2 months, 1 week after company formation)
Appointment Duration21 years, 9 months (closed 25 July 2023)
RolePrinter
Country of ResidenceEngland
Correspondence Address8 Harestone Lane
Caterham
Surrey
CR3 6BD
Secretary NameElaine Asprey
NationalityBritish
StatusClosed
Appointed17 October 2001(2 months, 1 week after company formation)
Appointment Duration21 years, 9 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Harestone Lane
Caterham
Surrey
CR3 6BD
Director NameElaine Asprey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(2 years, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 25 July 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Harestone Lane
Caterham
Surrey
CR3 6BD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone020 86601375
Telephone regionLondon

Location

Registered Address33 Lower Road
Kenley
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

2 at £1C.m. Asprey
100.00%
Ordinary

Financials

Year2014
Net Worth£220
Cash£2,273
Current Liabilities£31,394

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
5 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
24 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
25 March 2018Registered office address changed from 1a Little Roke Avenue Kenley Surrey CR8 5NN to 33 Lower Road Kenley CR8 5NH on 25 March 2018 (1 page)
27 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(5 pages)
9 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(5 pages)
9 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 August 2010Director's details changed for Elaine Asprey on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Clive Malcolm Asprey on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Elaine Asprey on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Clive Malcolm Asprey on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Elaine Asprey on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Clive Malcolm Asprey on 8 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 August 2008Return made up to 08/08/08; full list of members (4 pages)
18 August 2008Return made up to 08/08/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 October 2007Registered office changed on 25/10/07 from: 1-7 park road caterham surrey CR3 5TB (1 page)
25 October 2007Registered office changed on 25/10/07 from: 1-7 park road caterham surrey CR3 5TB (1 page)
20 September 2007Return made up to 08/08/07; no change of members (7 pages)
20 September 2007Return made up to 08/08/07; no change of members (7 pages)
27 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
27 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
19 October 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 October 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
8 September 2005Return made up to 08/08/05; full list of members (7 pages)
8 September 2005Return made up to 08/08/05; full list of members (7 pages)
3 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
3 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
14 September 2004Return made up to 08/08/04; full list of members (7 pages)
14 September 2004Return made up to 08/08/04; full list of members (7 pages)
19 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
19 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
18 August 2003Return made up to 08/08/03; full list of members (6 pages)
18 August 2003Return made up to 08/08/03; full list of members (6 pages)
8 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
8 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
19 August 2002Return made up to 08/08/02; full list of members (6 pages)
19 August 2002Return made up to 08/08/02; full list of members (6 pages)
1 November 2001Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2001Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (2 pages)
30 October 2001Registered office changed on 30/10/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (2 pages)
30 October 2001Registered office changed on 30/10/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
30 October 2001Director resigned (2 pages)
19 October 2001Company name changed deluxeconstruct LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed deluxeconstruct LIMITED\certificate issued on 19/10/01 (2 pages)
8 August 2001Incorporation (11 pages)
8 August 2001Incorporation (11 pages)