Company NameDenys Limited
Company StatusActive
Company Number05813452
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohan Van Wassenhove
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBelgian
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceBelgium
Correspondence AddressBlijpoel 19
9840 Zevergem
Belgium
Director NameMr Bruno Joris Geltmeyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed01 July 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameDenys Engineers & Contractors Bv (Corporation)
StatusCurrent
Appointed11 May 2006(same day as company formation)
Correspondence AddressDarwinstraat 5 .
Nl 2722 Px Zoetermeer
Netherlands
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed08 January 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Secretary NameJan Van Bergeijk
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBurgemeester Van Cauwenberghestraat2
9820 Schelderode
Belgium

Contact

Websitedenys.com
Email address[email protected]

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.5k at £100Denys Engineers & Contractors Bv
100.00%
Ordinary

Financials

Year2014
Turnover£828,170
Gross Profit£107,599
Net Worth£437,529
Cash£231,319
Current Liabilities£192,570

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

7 December 2023Accounts for a small company made up to 31 December 2022 (23 pages)
31 August 2023Director's details changed for Johan Van Wassenhove on 31 August 2023 (2 pages)
30 August 2023Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page)
6 July 2023Appointment of Mr Bart De Laere as a director on 22 June 2023 (2 pages)
17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
12 April 2023Termination of appointment of Bruno Joris Geltmeyer as a director on 31 March 2023 (1 page)
22 March 2023Accounts for a small company made up to 31 December 2021 (29 pages)
28 June 2022Full accounts made up to 31 December 2020 (29 pages)
25 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
12 January 2022Cessation of Johan Van Wassenhove as a person with significant control on 12 January 2022 (1 page)
12 January 2022Notification of a person with significant control statement (2 pages)
22 December 2021Notification of Johan Van Wassenhove as a person with significant control on 6 April 2016 (2 pages)
22 December 2021Cessation of Denys Engineers & Contractors Bv as a person with significant control on 22 December 2021 (1 page)
17 August 2021Change of details for Denys Engineers & Contractors Bv as a person with significant control on 6 April 2016 (2 pages)
17 July 2021Full accounts made up to 31 December 2019 (25 pages)
18 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
22 January 2021Appointment of Myukoffice Ltd as a secretary on 8 January 2021 (2 pages)
22 January 2021Termination of appointment of Jan Van Bergeijk as a secretary on 8 January 2021 (1 page)
7 January 2021Appointment of Mr Bruno Joris Geltmeyer as a director on 1 July 2020 (2 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 31 December 2018 (24 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 December 2017 (25 pages)
18 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to 8 Northumberland Avenue London WC2N 5BY on 3 April 2018 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Full accounts made up to 31 December 2015 (22 pages)
5 January 2017Full accounts made up to 31 December 2015 (22 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 250,000
(5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 250,000
(5 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 250,000
(5 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 250,000
(5 pages)
24 March 2015Full accounts made up to 31 December 2014 (13 pages)
24 March 2015Full accounts made up to 31 December 2014 (13 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(5 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(5 pages)
3 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
3 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
2 May 2013Full accounts made up to 31 December 2012 (14 pages)
2 May 2013Full accounts made up to 31 December 2012 (14 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
21 May 2012Secretary's details changed for Jan Van Bengeijk on 11 May 2012 (1 page)
21 May 2012Secretary's details changed for Jan Van Bengeijk on 11 May 2012 (1 page)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
18 April 2011Full accounts made up to 31 December 2010 (14 pages)
18 April 2011Full accounts made up to 31 December 2010 (14 pages)
2 November 2010Full accounts made up to 31 December 2009 (14 pages)
2 November 2010Full accounts made up to 31 December 2009 (14 pages)
9 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
9 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
30 June 2010Director's details changed for Denys Engineers & Contractors Bv on 11 May 2010 (2 pages)
30 June 2010Secretary's details changed for Jan Van Bergeijk on 11 May 2010 (1 page)
30 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Johan Van Wassenhove on 11 May 2010 (2 pages)
30 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Denys Engineers & Contractors Bv on 11 May 2010 (2 pages)
30 June 2010Director's details changed for Johan Van Wassenhove on 11 May 2010 (2 pages)
30 June 2010Secretary's details changed for Jan Van Bergeijk on 11 May 2010 (1 page)
6 February 2010Full accounts made up to 31 March 2009 (14 pages)
6 February 2010Full accounts made up to 31 March 2009 (14 pages)
2 June 2009Return made up to 11/05/09; full list of members (3 pages)
2 June 2009Return made up to 11/05/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
17 June 2008Return made up to 11/05/08; full list of members (3 pages)
17 June 2008Return made up to 11/05/08; full list of members (3 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
24 August 2007Return made up to 11/05/07; full list of members (5 pages)
24 August 2007Return made up to 11/05/07; full list of members (5 pages)
21 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
30 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
30 June 2006Resolutions
  • RES13 ‐ Dir auth to agree aud 09/06/06
(1 page)
30 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
30 June 2006Resolutions
  • RES13 ‐ Dir auth to agree aud 09/06/06
(1 page)
11 May 2006Incorporation (13 pages)
11 May 2006Incorporation (13 pages)