UKBizDB.co.uk

DAN DEVELOPMENTS AND WHOLESALE LIMITED

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

This company is commonly known as Dan Developments And Wholesale Limited. The company was founded 11 years ago and was given the registration number 08389254. The firm's registered office is in OLDHAM. You can find them at Unit 500 Chambers Business Centre, Chapel Road, Oldham, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:DAN DEVELOPMENTS AND WHOLESALE LIMITED
Company Number:08389254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2013
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 500 Chambers Business Centre, Chapel Road, Oldham, England, OL8 4QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, 3 The Crescent, Bridlington, England, YO15 2NX

Director01 February 2022Active
Southside Railings, Gorton Road, Manchester, England, M11 2DZ

Director04 July 2018Active
Unit 500 Chambers Business Centre, Chapel Road, Oldham, England, OL8 4QQ

Director24 July 2019Active
Unit 3, Balwant Business Park, Coxmoor Road, Sutton In Ashfield, England, NG17 5LA

Director05 February 2013Active

People with Significant Control

Mr Rhys Boyle
Notified on:01 February 2022
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:England
Address:3, The Crescent, Bridlington, England, YO15 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mathew Finnegan
Notified on:21 January 2019
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:Unit 500 Chambers Business Centre, Chapel Road, Oldham, England, OL8 4QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Oliver Burke
Notified on:15 September 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:South Side Railings, Gorton Road, Manchester, England, M11 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Noel Fox
Notified on:01 January 2017
Status:Active
Date of birth:December 1975
Nationality:Northern Irish
Country of residence:England
Address:South Side Railings, Gorton Road, Manchester, England, M11 2DZ
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-24Gazette

Gazette filings brought up to date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Address

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

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-03-16Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Resolution

Resolution.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.