Dena Nano-Wood Ltd

DataGardener
dena nano-wood ltd
live
Micro

Dena Nano-wood Ltd

07920149Private Limited With Share Capital

8 Crompton Avenue, Barnsley, S706LE
Incorporated

23/01/2012

Company Age

14 years

Directors

4

Employees

3

SIC Code

28960

Risk

not scored

Company Overview

Registration, classification & business activity

Dena Nano-wood Ltd (07920149) is a private limited with share capital incorporated on 23/01/2012 (14 years old) and registered in barnsley, S706LE. The company operates under SIC code 28960 - manufacture of plastics and rubber machinery.

Dena nano-wood ltd is a machinery company based out of kastandene east park street morley, leeds, united kingdom.

Private Limited With Share Capital
SIC: 28960
Micro
Incorporated 23/01/2012
S706LE
3 employees

Financial Overview

Total Assets

£359.7K

Liabilities

£505.5K

Net Assets

£-145.8K

Cash

£0

Key Metrics

3

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3
director
director

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

87
Liquidation In Administration End Of Administration
Category:Insolvency
Date:30-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-06-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-12-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-08-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:26-07-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2023
Move Registers To Registered Office Company With New Address
Category:Address
Date:23-07-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:24-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Move Registers To Sail Company
Category:Address
Date:17-02-2014
Change Sail Address Company
Category:Address
Date:17-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:15-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2013
Capital Allotment Shares
Category:Capital
Date:06-08-2013
Capital Allotment Shares
Category:Capital
Date:25-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Incorporation Company
Category:Incorporation
Date:23-01-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2024
Filing Date06/12/2023
Latest Accounts31/03/2023

Trading Addresses

8 Crompton Avenue, Barnsley, S706LERegistered
Beevor Street, Barnsley, South Yorkshire, S711HN

Contact

01226388805
info@denananowood.com
denananowood.com
8 Crompton Avenue, Barnsley, S706LE