DENDY NEVILLE LIMITED - KENT
Company Profile | Company Filings |
Overview
DENDY NEVILLE LIMITED is a Private Limited Company from KENT and has the status: Active.
DENDY NEVILLE LIMITED was incorporated 17 years ago on 19/04/2007 and has the registered number: 06219954. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
DENDY NEVILLE LIMITED was incorporated 17 years ago on 19/04/2007 and has the registered number: 06219954. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
DENDY NEVILLE LIMITED - KENT
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
69203 - Tax consultancy
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
3-4 BOWER TERRACE, TONBRIDGE
KENT
ME16 8RY
This Company Originates in : United Kingdom
Previous trading names include:
DENDY NEVILLE AUDIT LIMITED (until 27/04/2007)
DENDY NEVILLE AUDIT LIMITED (until 27/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2023 | 03/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW MARK PERKINS | Feb 1968 | British | Director | 2007-04-20 | CURRENT |
DAVID MARTIN HILL | Jan 1963 | British | Director | 2007-04-19 | CURRENT |
MR RICHARD PAUL GITTINS | Jul 1976 | British | Director | 2013-10-14 | CURRENT |
MRS AMANDA JANE HILL | Secretary | 2016-09-09 | CURRENT | ||
MR DAVID KEVIN MUGGRIDGE | Jan 1967 | British | Director | 2007-04-20 UNTIL 2011-03-31 | RESIGNED |
MRS GILLIAN ANN WILLIAMS | Secretary | 2012-12-31 UNTIL 2016-09-09 | RESIGNED | ||
MR DAVID WILLIAMS | Jan 1959 | British | Secretary | 2007-04-19 UNTIL 2012-12-31 | RESIGNED |
MR DAVID WILLIAMS | Jan 1959 | British | Director | 2007-04-19 UNTIL 2016-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Mark Perkins | 2016-04-06 | 2/1968 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David Martin Hill | 2016-04-06 | 1/1963 | Significant influence or control | |
Mr Richard Paul Gittins | 2016-04-06 | 7/1976 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DENDY_NEVILLE_LIMITED - Accounts | 2024-04-23 | 31-07-2023 | £144,222 Cash £1,600,893 equity |
DENDY_NEVILLE_LIMITED - Accounts | 2023-04-12 | 31-07-2022 | £8,838 Cash £1,478,436 equity |
DENDY_NEVILLE_LIMITED - Accounts | 2022-04-08 | 31-07-2021 | £22,786 Cash £1,401,675 equity |
DENDY_NEVILLE_LIMITED - Accounts | 2021-04-13 | 31-07-2020 | £10,018 Cash £1,414,085 equity |
DENDY_NEVILLE_LIMITED - Accounts | 2020-03-31 | 31-07-2019 | £104 Cash £1,537,713 equity |
DENDY_NEVILLE_LIMITED - Accounts | 2019-04-11 | 31-07-2018 | £135 Cash £1,602,227 equity |
DENDY_NEVILLE_LIMITED - Accounts | 2018-04-21 | 31-07-2017 | £384 Cash £1,578,301 equity |
DENDY_NEVILLE_LIMITED - Accounts | 2017-04-25 | 31-07-2016 | £599 Cash £1,766,500 equity |
DENDY_NEVILLE_LIMITED - Accounts | 2016-04-20 | 31-07-2015 | £423 Cash £1,678,616 equity |