Company NameDenflow Limited
Company StatusActive
Company Number03703027
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Dean Morton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(3 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
Secretary NameLisa Anne Morton
NationalityBritish
StatusCurrent
Appointed24 May 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleHairdresser
Correspondence AddressBurts Lodge Windermere Road
South Benfleet
Essex
SS7 3HZ
Director NameMrs Lisa Morton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(14 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
Director NameMr Sam David Morton
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameDean David Morton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Heeswyk Road
Canvey Island
Essex
SS8 8ET
Director NameSandra Ann Morton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleSecretary
Correspondence Address26 Heeswyk Road
Canvey Island
Essex
SS8 8ET
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSandra Ann Morton
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleSecretary
Correspondence Address26 Heeswyk Road
Canvey Island
Essex
SS8 8ET
Secretary NameBrenda Jane Morton
NationalityBritish
StatusResigned
Appointed07 December 2000(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 June 2001)
RoleCompany Director
Correspondence AddressRead Lodge
Long Road
Canvey Island
Essex
SS8 0JE
Director NameRalph Stephen Wood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address37 Tilburg Road
Canvey Island
Essex
SS8 9EW
Secretary NameGary James Sullens
NationalityBritish
StatusResigned
Appointed27 June 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2004)
RoleManager
Correspondence Address59 Cole Avenue
Chadwell St Mary
Essex
RM16 4JN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitedenflow.co.uk
Telephone01268 682102
Telephone regionBasildon

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lisa Morton
50.00%
Ordinary
1 at £1Mr D.d. Morton
50.00%
Ordinary

Financials

Year2014
Net Worth£138,467
Cash£274,366
Current Liabilities£655,859

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

16 May 2012Delivered on: 24 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2024Change of details for Mr Dean Morton as a person with significant control on 29 January 2024 (2 pages)
29 January 2024Confirmation statement made on 27 January 2024 with updates (3 pages)
29 January 2024Director's details changed for Mr Sam David Morton on 29 January 2024 (2 pages)
29 January 2024Director's details changed for Mrs Lisa Morton on 29 January 2024 (2 pages)
29 January 2024Director's details changed for Mr Dean Morton on 29 January 2024 (2 pages)
29 January 2024Change of details for Mr Sam David Morton as a person with significant control on 29 January 2024 (2 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
27 January 2022Cessation of Lisa Morton as a person with significant control on 25 April 2018 (1 page)
17 December 2021Change of details for Mrs Lisa Morton as a person with significant control on 25 April 2018 (2 pages)
17 December 2021Change of details for Mr Dean Morton as a person with significant control on 25 April 2018 (2 pages)
17 December 2021Notification of Sam David Morton as a person with significant control on 25 April 2018 (2 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
11 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 March 2020Second filing for the appointment of Sam Morton as a director (6 pages)
29 January 2020Appointment of Mr Sam David Morton as a director on 1 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2020.
(3 pages)
28 January 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
30 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 103
(4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 April 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 100
(3 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 March 2014Appointment of Mrs Lisa Morton as a director (2 pages)
6 March 2014Appointment of Mrs Lisa Morton as a director (2 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 February 2013Secretary's details changed for Lisa Anne Morton on 2 November 2012 (2 pages)
11 February 2013Director's details changed for Mr Dean Morton on 2 November 2012 (2 pages)
11 February 2013Secretary's details changed for Lisa Anne Morton on 2 November 2012 (2 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Dean Morton on 2 November 2012 (2 pages)
11 February 2013Director's details changed for Mr Dean Morton on 2 November 2012 (2 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for Lisa Anne Morton on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 42 High Street Canvey Island Essex SS8 7SE United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 148 Shipwrights Drive South Benfleet Essex SS7 1RF on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 42 High Street Canvey Island Essex SS8 7SE United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 148 Shipwrights Drive South Benfleet Essex SS7 1RF on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 42 High Street Canvey Island Essex SS8 7SE United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 148 Shipwrights Drive South Benfleet Essex SS7 1RF on 2 November 2012 (1 page)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1
(3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Dean Morton on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Dean Morton on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Dean Morton on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 27/01/09; full list of members (3 pages)
5 March 2009Return made up to 27/01/09; full list of members (3 pages)
3 March 2009Secretary's change of particulars / lisa morton / 01/01/2008 (1 page)
3 March 2009Return made up to 27/01/08; full list of members (3 pages)
3 March 2009Director's change of particulars / dean morton / 01/01/2008 (1 page)
3 March 2009Secretary's change of particulars / lisa morton / 01/01/2008 (1 page)
3 March 2009Director's change of particulars / dean morton / 01/01/2008 (1 page)
3 March 2009Return made up to 27/01/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Appointment terminated director ralph wood (1 page)
6 June 2008Appointment terminated director ralph wood (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Registered office changed on 18/09/07 from: 13B beach road canvey island essex SS8 7SW (1 page)
18 September 2007Registered office changed on 18/09/07 from: 13B beach road canvey island essex SS8 7SW (1 page)
19 April 2007Return made up to 27/01/07; full list of members (2 pages)
19 April 2007Return made up to 27/01/07; full list of members (2 pages)
18 April 2007Return made up to 27/01/06; full list of members (2 pages)
18 April 2007Return made up to 27/01/06; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Return made up to 27/01/05; full list of members (2 pages)
11 July 2005Return made up to 27/01/05; full list of members (2 pages)
1 July 2005Return made up to 27/01/04; full list of members (2 pages)
1 July 2005Return made up to 27/01/04; full list of members (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 10 towerfield road shoeburyness essex SS3 9QE (1 page)
21 June 2005Registered office changed on 21/06/05 from: 10 towerfield road shoeburyness essex SS3 9QE (1 page)
16 June 2005Registered office changed on 16/06/05 from: unit 44 sadlers hall farm london road basildon essex SS13 2HB (1 page)
16 June 2005Registered office changed on 16/06/05 from: unit 44 sadlers hall farm london road basildon essex SS13 2HB (1 page)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 27/01/03; full list of members (7 pages)
11 April 2003Return made up to 27/01/03; full list of members (7 pages)
19 September 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 September 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
18 February 2002Return made up to 27/01/02; full list of members (6 pages)
18 February 2002Return made up to 27/01/02; full list of members (6 pages)
16 July 2001Registered office changed on 16/07/01 from: unit 8,sadlers hall farm london road basildon essex SS13 2HB (1 page)
16 July 2001Registered office changed on 16/07/01 from: unit 8,sadlers hall farm london road basildon essex SS13 2HB (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
21 May 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
21 May 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
21 May 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
21 May 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
26 February 2001Return made up to 27/01/01; full list of members (6 pages)
26 February 2001Return made up to 27/01/01; full list of members (6 pages)
13 December 2000Secretary resigned;director resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned;director resigned (1 page)
13 December 2000New secretary appointed (2 pages)
9 March 2000Return made up to 27/01/00; full list of members (6 pages)
9 March 2000Return made up to 27/01/00; full list of members (6 pages)
10 November 1999Registered office changed on 10/11/99 from: unit 8 sadlers hall farm london road basildon essex SS13 2HB (1 page)
10 November 1999Registered office changed on 10/11/99 from: unit 8 sadlers hall farm london road basildon essex SS13 2HB (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 June 1999Registered office changed on 17/06/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
27 January 1999Incorporation (17 pages)
27 January 1999Incorporation (17 pages)