Company NameDencomp Systems Limited
DirectorsLorraine Anne Langley and Stephen Derek Langley
Company StatusActive
Company NumberSC175689
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 11 months ago)
Previous NameC.H. Products (Northern) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Lorraine Anne Langley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Court 160 Ermin Street
Swindon
SN3 4NE
Director NameMr Stephen Derek Langley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Court 160 Ermin Street
Swindon
SN3 4NE
Director NameLeslie Neil Ferguson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address48 Keir Street
Bridge Of Allan
Stirlingshire
FK9 4QP
Scotland
Secretary NameRosemary Chappell Ferguson
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address48 Keir Street
Bridge Of Allan
Stirling
FK9 4QP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone07 885200875
Telephone regionMobile

Location

Registered Address48 Keir Street
Bridge Of Allan
Stirling
FK9 4QP
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Shareholders

81 at £1Leslie Neil Ferguson
79.41%
Ordinary
21 at £1Rosemary Chappell Ferguson
20.59%
Ordinary

Financials

Year2014
Net Worth£67,172
Cash£86,974
Current Liabilities£55,252

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months ago)
Next Return Due28 October 2024 (6 months, 2 weeks from now)

Charges

30 June 1997Delivered on: 7 July 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 October 2021Termination of appointment of Leslie Neil Ferguson as a director on 13 October 2021 (1 page)
14 October 2021Appointment of Mrs Lorraine Anne Langley as a director on 13 October 2021 (2 pages)
14 October 2021Appointment of Mr Stephen Derek Langley as a director on 13 October 2021 (2 pages)
14 October 2021Termination of appointment of Rosemary Chappell Ferguson as a secretary on 13 October 2021 (1 page)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
14 October 2021Cessation of Leslie Neil Ferguson as a person with significant control on 13 October 2021 (1 page)
14 October 2021Notification of Dencomp Holdings Ltd as a person with significant control on 13 October 2021 (2 pages)
24 August 2021Satisfaction of charge 1 in full (4 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 102
(4 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 102
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 15 April 2015
Statement of capital on 2015-04-22
  • GBP 102
(4 pages)
22 April 2015Annual return made up to 15 April 2015
Statement of capital on 2015-04-22
  • GBP 102
(4 pages)
16 April 2015Annual return made up to 15 April 2014 with a full list of shareholders (4 pages)
16 April 2015Annual return made up to 15 April 2014 with a full list of shareholders (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 102
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 102
(4 pages)
1 July 2013Company name changed C.H. products (northern) LIMITED\certificate issued on 01/07/13
  • CONNOT ‐
(3 pages)
1 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(1 page)
1 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(1 page)
1 July 2013Company name changed C.H. products (northern) LIMITED\certificate issued on 01/07/13
  • CONNOT ‐
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 May 2009Return made up to 22/05/09; full list of members (3 pages)
29 May 2009Return made up to 22/05/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Return made up to 22/05/08; full list of members (3 pages)
22 July 2008Return made up to 22/05/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Return made up to 22/05/07; no change of members (6 pages)
14 June 2007Return made up to 22/05/07; no change of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 June 2006Return made up to 22/05/06; full list of members (6 pages)
8 June 2006Return made up to 22/05/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 June 2005Return made up to 22/05/05; full list of members (6 pages)
29 June 2005Return made up to 22/05/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 June 2004Return made up to 22/05/04; full list of members (6 pages)
17 June 2004Return made up to 22/05/04; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
12 June 2003Return made up to 22/05/03; full list of members (6 pages)
12 June 2003Return made up to 22/05/03; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 June 2002Return made up to 22/05/02; full list of members (6 pages)
19 June 2002Return made up to 22/05/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 July 2001Return made up to 22/05/01; full list of members (6 pages)
11 July 2001Return made up to 22/05/01; full list of members (6 pages)
23 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 June 2000Return made up to 22/05/00; full list of members (6 pages)
15 June 2000Return made up to 22/05/00; full list of members (6 pages)
7 December 1999Return made up to 22/05/99; no change of members (4 pages)
7 December 1999Return made up to 22/05/99; no change of members (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 June 1998Return made up to 22/05/98; full list of members (6 pages)
9 June 1998Return made up to 22/05/98; full list of members (6 pages)
7 July 1997Partic of mort/charge * (6 pages)
7 July 1997Partic of mort/charge * (6 pages)
16 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
16 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
4 June 1997Ad 30/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 June 1997Ad 30/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Secretary resigned (1 page)
22 May 1997Incorporation (14 pages)
22 May 1997Incorporation (14 pages)