Company NameDennis Brothers Limited
DirectorsLisa Dennis and Martin Dennis
Company StatusActive
Company Number04439048
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameLisa Dennis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleVehicle Crash Repairs
Correspondence Address5 Whadden Chase
Ingatestone
Essex
CM4 9HF
Director NameMartin Dennis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleVehicle Crash Repairs
Correspondence Address5 Whadden Chase
Ingatestone
Essex
CM4 9HF
Secretary NameLisa Dennis
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleVehicle Crash Repairs
Correspondence Address5 Whadden Chase
Ingatestone
Essex
CM4 9HF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Lisa Dennis
50.00%
Ordinary
50 at £1Martin Dennis
50.00%
Ordinary

Financials

Year2014
Net Worth£519
Cash£55,304
Current Liabilities£96,892

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

29 November 2023Micro company accounts made up to 31 May 2023 (4 pages)
30 May 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
5 December 2022Micro company accounts made up to 31 May 2022 (4 pages)
31 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
25 March 2022Micro company accounts made up to 31 May 2021 (4 pages)
1 June 2021Confirmation statement made on 15 May 2021 with updates (5 pages)
19 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
4 June 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
22 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
23 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
23 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
14 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 June 2009Return made up to 15/05/09; full list of members (4 pages)
12 June 2009Return made up to 15/05/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 July 2008Return made up to 15/05/08; full list of members (4 pages)
14 July 2008Return made up to 15/05/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 June 2007Return made up to 15/05/07; full list of members (2 pages)
8 June 2007Return made up to 15/05/07; full list of members (2 pages)
7 January 2007Director's particulars changed (1 page)
7 January 2007Secretary's particulars changed;director's particulars changed (1 page)
7 January 2007Secretary's particulars changed;director's particulars changed (1 page)
7 January 2007Director's particulars changed (1 page)
8 August 2006Return made up to 15/05/06; full list of members (3 pages)
8 August 2006Return made up to 15/05/06; full list of members (3 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
2 June 2005Return made up to 15/05/05; full list of members (7 pages)
2 June 2005Return made up to 15/05/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
19 May 2004Return made up to 15/05/04; full list of members (7 pages)
19 May 2004Return made up to 15/05/04; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
30 May 2003Return made up to 15/05/03; full list of members (7 pages)
30 May 2003Return made up to 15/05/03; full list of members (7 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002Secretary resigned;director resigned (1 page)
31 May 2002Secretary resigned;director resigned (1 page)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 May 2002Registered office changed on 31/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 May 2002Incorporation (18 pages)
15 May 2002Incorporation (18 pages)