Background WavePink WaveYellow Wave

DENCA CONTROLS LIMITED (03078940)

DENCA CONTROLS LIMITED (03078940) is an active UK company. incorporated on 12 July 1995. with registered office in Widnes. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). DENCA CONTROLS LIMITED has been registered for 30 years. Current directors include BRENNAN, Alan Douglas, BRENNAN, Denise Ann, TALBOT, Carole Patricia and 1 others.

Company Number
03078940
Status
active
Type
ltd
Incorporated
12 July 1995
Age
30 years
Address
Denca Controls Limited, Widnes, WA8 0PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BRENNAN, Alan Douglas, BRENNAN, Denise Ann, TALBOT, Carole Patricia, TALBOT, John
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENCA CONTROLS LIMITED

DENCA CONTROLS LIMITED is an active company incorporated on 12 July 1995 with the registered office located in Widnes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). DENCA CONTROLS LIMITED was registered 30 years ago.(SIC: 27900)

Status

active

Active since 30 years ago

Company No

03078940

LTD Company

Age

30 Years

Incorporated 12 July 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

WIRESTRONG LIMITED
From: 12 July 1995To: 21 August 1995
Contact
Address

Denca Controls Limited Hutchinson Street Widnes, WA8 0PZ,

Previous Addresses

Denca Controls Limited Waterloo Road Widnes Cheshire WA8 0QR
From: 5 May 2015To: 6 June 2019
11 Ash Priors Widnes Cheshire WA8 4NH
From: 12 July 1995To: 5 May 2015
Timeline

8 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Owner Exit
Apr 18
Funding Round
Apr 18
Director Joined
May 18
Director Joined
Jun 18
Loan Secured
Jul 20
Share Issue
Mar 24
Loan Cleared
Feb 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

TALBOT, Carole Patricia

Active
Ash Priors, WidnesWA8 4NH
Secretary
Appointed 01 Jun 2018

BRENNAN, Alan Douglas

Active
27 Beaconsfield Road, WidnesWA8 9LE
Born January 1964
Director
Appointed 26 Jul 1995

BRENNAN, Denise Ann

Active
Beaconsfield Road, WidnesWA8 9LE
Born September 1964
Director
Appointed 01 Jun 2018

TALBOT, Carole Patricia

Active
Ash Priors, WidnesWA8 4NH
Born April 1958
Director
Appointed 28 Jun 2018

TALBOT, John

Active
11 Ash Priors, WidnesWA8 9NH
Born May 1950
Director
Appointed 26 Jul 1995

TALBOT, John

Resigned
11 Ash Priors, WidnesWA8 9NH
Secretary
Appointed 26 Jul 1995
Resigned 31 May 2018

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 12 Jul 1995
Resigned 26 Jul 1995

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 12 Jul 1995
Resigned 26 Jul 1995

Persons with significant control

1

0 Active
1 Ceased

Mr John Talbot

Ceased
Waterloo Road, WidnesWA8 0QR
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2016
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 March 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 March 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
23 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
2 September 1996
363b363b
Legacy
2 September 1996
288288
Legacy
4 August 1996
225Change of Accounting Reference Date
Legacy
6 November 1995
88(2)Return of Allotment of Shares
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
287Change of Registered Office
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Accounts With Accounts Type Dormant
7 September 1995
AAAnnual Accounts
Resolution
7 September 1995
RESOLUTIONSResolutions
Legacy
7 September 1995
225(1)225(1)
Certificate Change Of Name Company
18 August 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 August 1995
RESOLUTIONSResolutions
Legacy
1 August 1995
123Notice of Increase in Nominal Capital
Resolution
1 August 1995
RESOLUTIONSResolutions
Resolution
1 August 1995
RESOLUTIONSResolutions
Incorporation Company
12 July 1995
NEWINCIncorporation