UKBizDB.co.uk

DANBANK DEVELOPMENTS LIMITED

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

This company is commonly known as Danbank Developments Limited. The company was founded 49 years ago and was given the registration number 01196480. The firm's registered office is in OLDHAM. You can find them at C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Brodway Business Park, Chadderton, Oldham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DANBANK DEVELOPMENTS LIMITED
Company Number:01196480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1975
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Brodway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary07 August 2012Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director18 August 2010Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director18 October 2013Active
Old Springs Hall, Market Drayton, TF9 2PE

Secretary-Active
Mulberry House, Main Road Woolverstone, Ipswich, IP9 1AR

Director17 November 1999Active
Hatherton Grange, Hunsterson Road Hatherton, Nantwich, CW5 7RA

Director-Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Brodway Business Park, Chadderton, Oldham, England, OL9 9XA

Director-Active
Old Springs Hall, Market Drayton, TF9 2PE

Director-Active

People with Significant Control

Mr Andrew Lewis Price
Notified on:29 December 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
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 (6 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
2024-03-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-17Address

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

Download
2022-03-17Resolution

Resolution.

Download
2022-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.