Company NameDEHN (U.K.) Ltd.
DirectorsCaroline Moran and Simon Mark Pinkney
Company StatusActive
Company Number02955739
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMiss Caroline Moran
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMr Simon Mark Pinkney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(29 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Secretary NameG Beech & Co Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed06 October 2006(12 years, 2 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameThomas Michael Horst Dehn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1994(1 month, 4 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 31 December 2013)
RoleGeschaftsfuhrer
Country of ResidenceUnited Kingdom
Correspondence AddressDr Rummel Strabe 7
Neumarkt/Opf
Bavaria
92318
Director NamePeter Norbert Respondek
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1994(1 month, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2002)
RoleSales Manager
Correspondence AddressOberer Lahrer Weg 15
Neumarkt/Opf
Bavaria
92318
Secretary NameRaymond Evans
NationalityBritish
StatusResigned
Appointed08 December 1994(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address44 Orchard Close
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8HD
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshroyd Farm
Royd Road Meltham
Holmfirth
HD9 4BG
Director NameMr Ian Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2006)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAshroyd Farm
Royd Road Meltham
Holmfirth
HD9 4BG
Director NameHans Alois Thiel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2002(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 August 2010)
RoleDirestor Sales Marketing
Country of ResidenceGermany
Correspondence AddressHeisenberg Str 7
Newmarkt
Bavarie
92318
Director NameErich Heinrich Reuss
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed06 October 2006(12 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAndreasstrasse 15
Nuernberg 90461
Bavaria
Germany
Director NameMr Helmut Pusch
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2013(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMr Christian Paulus
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2014(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMr David John Hughes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(21 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMr Thomas Michael Weissflog
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2023(28 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Contact

Websitedehn.co.uk
Email address[email protected]
Telephone01484 859111
Telephone regionHuddersfield

Location

Registered Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

72k at £1Dehn Beteiliguegen Gmbh
99.86%
Preference
100 at £1Dehn Beteiliguegen Gmbh
0.14%
Ordinary

Financials

Year2014
Net Worth£200,085
Cash£159,824
Current Liabilities£828,194

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

25 March 2024Director's details changed for Mr Simon Mark Pinkey on 15 March 2024 (2 pages)
11 March 2024Appointment of Mr Simon Mark Pinkey as a director on 8 January 2024 (2 pages)
11 March 2024Termination of appointment of Thomas Michael Weissflog as a director on 8 January 2024 (1 page)
11 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
7 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
10 May 2023Termination of appointment of David John Hughes as a director on 30 April 2023 (1 page)
10 May 2023Appointment of Mr Thomas Michael Weissflog as a director on 30 April 2023 (2 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
8 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
10 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
16 March 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
27 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
2 July 2018Appointment of Miss Caroline Moran as a director on 1 July 2018 (2 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (22 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
3 May 2016Appointment of Mr David John Hughes as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr David John Hughes as a director on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Helmut Pusch as a director on 1 May 2016 (1 page)
3 May 2016Termination of appointment of Christian Paulus as a director on 1 May 2016 (1 page)
3 May 2016Termination of appointment of Christian Paulus as a director on 1 May 2016 (1 page)
3 May 2016Termination of appointment of Helmut Pusch as a director on 1 May 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 72,100
(5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 72,100
(5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 72,100
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 72,100
(5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 72,100
(5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 72,100
(5 pages)
2 July 2014Appointment of Mr Christian Paulus as a director (2 pages)
2 July 2014Termination of appointment of Erich Reuss as a director (1 page)
2 July 2014Appointment of Mr Christian Paulus as a director (2 pages)
2 July 2014Termination of appointment of Erich Reuss as a director (1 page)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
14 January 2014Termination of appointment of Thomas Dehn as a director (1 page)
14 January 2014Termination of appointment of Thomas Dehn as a director (1 page)
14 January 2014Appointment of Mr Helmut Pusch as a director (2 pages)
14 January 2014Appointment of Mr Helmut Pusch as a director (2 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 August 2010Termination of appointment of Hans Thiel as a director (1 page)
11 August 2010Termination of appointment of Hans Thiel as a director (1 page)
5 August 2010Secretary's details changed for G Beech & Co Secretarial Services Ltd on 4 August 2010 (1 page)
5 August 2010Director's details changed for Thomas Michael Horst Dehn on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Thomas Michael Horst Dehn on 4 August 2010 (2 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
5 August 2010Secretary's details changed for G Beech & Co Secretarial Services Ltd on 4 August 2010 (1 page)
5 August 2010Director's details changed for Hans Alois Thiel on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Erich Heinrich Reuss on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Erich Heinrich Reuss on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Erich Heinrich Reuss on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Thomas Michael Horst Dehn on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Hans Alois Thiel on 4 August 2010 (2 pages)
5 August 2010Secretary's details changed for G Beech & Co Secretarial Services Ltd on 4 August 2010 (1 page)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Hans Alois Thiel on 4 August 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 August 2008Return made up to 04/08/08; full list of members (4 pages)
4 August 2008Return made up to 04/08/08; full list of members (4 pages)
27 March 2008Return made up to 04/08/07; full list of members (4 pages)
27 March 2008Return made up to 04/08/07; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New director appointed (2 pages)
16 August 2006Return made up to 04/08/06; full list of members (7 pages)
16 August 2006Return made up to 04/08/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005Return made up to 04/08/05; full list of members (7 pages)
3 August 2005Return made up to 04/08/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 August 2004Return made up to 04/08/04; full list of members (7 pages)
3 August 2004Return made up to 04/08/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 August 2003Return made up to 04/08/03; full list of members (8 pages)
4 August 2003Return made up to 04/08/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
25 July 2002Return made up to 04/08/02; full list of members (8 pages)
25 July 2002Return made up to 04/08/02; full list of members (8 pages)
24 January 2002Nc inc already adjusted 21/12/01 (1 page)
24 January 2002Ad 21/12/01--------- £ si 72000@1=72000 £ ic 100/72100 (2 pages)
24 January 2002Ad 21/12/01--------- £ si 72000@1=72000 £ ic 100/72100 (2 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 January 2002Nc inc already adjusted 21/12/01 (1 page)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 October 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 September 2000Return made up to 04/08/00; full list of members (6 pages)
21 September 2000Return made up to 04/08/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 August 1999Return made up to 04/08/99; full list of members (6 pages)
12 August 1999Return made up to 04/08/99; full list of members (6 pages)
24 December 1998Return made up to 04/08/98; no change of members (4 pages)
24 December 1998Return made up to 04/08/98; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
22 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 July 1997Return made up to 04/08/97; full list of members (6 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Return made up to 04/08/97; full list of members (6 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 7 derby terrace the park nottingham NG7 1ND (1 page)
2 July 1997Registered office changed on 02/07/97 from: 7 derby terrace the park nottingham NG7 1ND (1 page)
2 July 1997New secretary appointed (2 pages)
7 August 1996Return made up to 04/08/96; no change of members (4 pages)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
7 August 1996Return made up to 04/08/96; no change of members (4 pages)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
30 October 1995Return made up to 04/08/95; full list of members (6 pages)
30 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
30 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
30 October 1995Return made up to 04/08/95; full list of members (6 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
19 October 1994Memorandum and Articles of Association (13 pages)
19 October 1994Memorandum and Articles of Association (13 pages)
19 September 1994Company name changed\certificate issued on 19/09/94 (2 pages)
19 September 1994Company name changed\certificate issued on 19/09/94 (2 pages)
4 August 1994Incorporation (20 pages)
4 August 1994Incorporation (20 pages)