This company is commonly known as Danco Construction Services Limited. The company was founded 21 years ago and was given the registration number 04774332. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit F4 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, . This company's SIC code is 41100 - Development of building projects.
Name | : | DANCO CONSTRUCTION SERVICES LIMITED |
---|---|---|
Company Number | : | 04774332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2003 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit F4 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, England, ST4 8GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP | Director | 30 January 2017 | Active |
Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP | Director | 30 January 2017 | Active |
Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP | Director | 30 January 2017 | Active |
Unit 2, Scotia Road Business Park, Tunstall, Stoke-On-Trent, England, ST6 4HG | Secretary | 22 May 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 22 May 2003 | Active |
Unit 2, Scotia Road Business Park, Tunstall, Stoke-On-Trent, ST6 4HG | Director | 27 September 2016 | Active |
Unit 2, Scotia Road Business Park, Tunstall, Stoke-On-Trent, England, ST6 4HG | Director | 22 May 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-13 | Insolvency | Liquidation disclaimer notice. | Download |
2022-01-08 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-08-11 | Gazette | Gazette filings brought up to date. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.