Company NameDensheds Limited
DirectorDaren James Gordelier
Company StatusActive
Company Number04685567
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Daren James Gordelier
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ridler Road
Enfield
Middlesex
EN1 3RB
Secretary NameMr Daren James Gordelier
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ridler Road
Enfield
Middlesex
EN1 3RB
Director NameDennis Gordelier
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kenilworth Crescent
Enfield
Middlesex
EN1 3RE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitedensheds.co.uk

Location

Registered AddressFiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

700 at £1Darren James Gordelier
70.00%
Ordinary
300 at £1Dennis Gordelier
30.00%
Ordinary

Financials

Year2014
Net Worth£46,528
Current Liabilities£34,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

14 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 May 2019Registered office address changed from 5 Ridler Road Enfield Middlesex EN1 3RB to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 2 May 2019 (1 page)
19 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
28 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1,000
(4 pages)
6 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1,000
(4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 November 2014Termination of appointment of Dennis Gordelier as a director on 1 October 2014 (1 page)
1 November 2014Termination of appointment of Dennis Gordelier as a director on 1 October 2014 (1 page)
1 November 2014Termination of appointment of Dennis Gordelier as a director on 1 October 2014 (1 page)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Dennis Gordelier on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Daren James Gordelier on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Daren James Gordelier on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dennis Gordelier on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 04/03/09; full list of members (4 pages)
20 April 2009Return made up to 04/03/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
3 April 2008Return made up to 04/03/08; full list of members (4 pages)
3 April 2008Return made up to 04/03/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
16 April 2007Return made up to 04/03/07; full list of members (7 pages)
16 April 2007Return made up to 04/03/07; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
7 April 2006Return made up to 04/03/06; full list of members (7 pages)
7 April 2006Return made up to 04/03/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
11 April 2005Return made up to 04/03/05; full list of members (7 pages)
11 April 2005Return made up to 04/03/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
16 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(7 pages)
16 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(7 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003Ad 10/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 2003Ad 10/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
24 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Incorporation (14 pages)
4 March 2003Incorporation (14 pages)