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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Cricket Lane, Loughborough, LE11 3PD | Secretary | 02 March 2009 | Active |
8 Cricket Lane, Loughborough, LE11 3PD | Director | 01 June 1993 | Active |
8 Cricket Lane, Loughborough, LE11 3PD | Director | 01 May 1999 | Active |
12 Soar Road, Quorn, Loughborough, LE12 8BW | Secretary | - | Active |
The Cottage, Main Street, Ravenstone, LE67 2AS | Secretary | 24 February 1999 | Active |
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 | Director | 01 May 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Capital | Capital return purchase own shares. | Download |
2020-09-11 | Capital | Legacy. | Download |
2020-09-11 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-11 | Insolvency | Legacy. | Download |
2020-09-11 | Resolution | Resolution. | Download |
2020-09-08 | Capital | Capital cancellation shares. | Download |
2020-09-07 | Resolution | Resolution. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.