UKBizDB.co.uk

AMOS DANBY & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amos Danby & Sons Limited. The company was founded 71 years ago and was given the registration number 00515161. The firm's registered office is in SOUTHAMPTON. You can find them at Newlyns Farmhouse Shoe Lane, Upham, Southampton, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AMOS DANBY & SONS LIMITED
Company Number:00515161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1953
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Newlyns Farmhouse Shoe Lane, Upham, Southampton, Hampshire, United Kingdom, SO32 1JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkwy, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director04 November 2020Active
1580 Parkwy, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director17 July 2019Active
Paddywack 3 Drake Close, Marchwood, Southampton, SO40 4XB

Secretary-Active
Newlyns Farmhouse, Shoe Lane, Upham, Southampton, United Kingdom, SO32 1JJ

Director17 July 2019Active
Roman Waye Bracken Place, Chilworth, Southampton, SO16 3NG

Director-Active
Roman Waye Bracken Place, Chilworth, Southampton, SO16 3NG

Director-Active
Newlyns Farmhouse, Shoe Lane, Upham, Southampton, SO32 1JJ

Director-Active
Newlyns Farm House, Shoe Lane Upham, Southampton, SO32 1JJ

Director-Active
The Lodge Bracken Place, Chilworth, Southampton, SO16 3NG

Director-Active
10, Westbourne Crescent, Highfield, Southampton, United Kingdom, SO17 1EE

Director-Active

People with Significant Control

Mrs Janet Catherine Danby
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Newlyns Farmhouse, Shoe Lane, Southampton, United Kingdom, SO32 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Charles Danby
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:Newlyns Farmhouse, Shoe Lane, Southampton, United Kingdom, SO32 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Newlyn Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newlyns Farmhouse, Shoe Lane, Southampton, United Kingdom, SO32 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-24Gazette

Gazette dissolved liquidation.

Download
2021-06-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-12-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-04Resolution

Resolution.

Download
2020-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Officers

Change person director company with change date.

Download
2017-01-27Officers

Change person director company with change date.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.