UKBizDB.co.uk

DANATROL LIMITED

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

This company is commonly known as Danatrol Limited. The company was founded 46 years ago and was given the registration number 01353222. The firm's registered office is in COVENTRY. You can find them at Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:DANATROL LIMITED
Company Number:01353222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1978
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Cricket Lane, Loughborough, LE11 3PD

Secretary02 March 2009Active
8 Cricket Lane, Loughborough, LE11 3PD

Director01 June 1993Active
8 Cricket Lane, Loughborough, LE11 3PD

Director01 May 1999Active
12 Soar Road, Quorn, Loughborough, LE12 8BW

Secretary-Active
The Cottage, Main Street, Ravenstone, LE67 2AS

Secretary24 February 1999Active
12 Soar Road, Quorn, Loughborough, LE12 8BW

Director-Active
The Cottage, Main Street, Ravenstone, LE67 2AS

Director-Active
The Cottage, 3 Main Street, Ravenstone, Coalville, LE67 2AS

Director01 May 1999Active

People with Significant Control

Mrs Seema Jethwa
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:66 Abbotswood Garden, Ilford, United Kingdom, IG5 0BH
Nature of control:
  • Significant influence or control
Mr Sailesh Chauhan
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:8 Cricket Lane, Loughborough, United Kingdom, LE11 3PD
Nature of control:
  • Significant influence or control
Mrs Sharmista Chauhan
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:8 Cricket Lane, Loughborough, United Kingdom, LE11 3PD
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-05Confirmation statement

Confirmation statement.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Capital

Capital return purchase own shares.

Download
2020-09-11Capital

Legacy.

Download
2020-09-11Capital

Capital statement capital company with date currency figure.

Download
2020-09-11Insolvency

Legacy.

Download
2020-09-11Resolution

Resolution.

Download
2020-09-08Capital

Capital cancellation shares.

Download
2020-09-07Resolution

Resolution.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.