This company is commonly known as Dane County Limited. The company was founded 41 years ago and was given the registration number 01700734. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 405-409 Scotswood Road, , Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.
Name | : | DANE COUNTY LIMITED |
---|---|---|
Company Number | : | 01700734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 405-409 Scotswood Road, Newcastle Upon Tyne, NE4 7BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arnold Clark, Wakefield Road, Kingstown Industrial Estate, Carlisle, England, CA3 0HE | Secretary | 19 November 2013 | Active |
Arnold Clark, Wakefield Road, Kingstown Industrial Estate, Carlisle, England, CA3 0HE | Director | 01 December 2021 | Active |
Arnold Clark, Wakefield Road, Kingstown Industrial Estate, Carlisle, England, CA3 0HE | Director | 01 December 2021 | Active |
Arnold Clark, Wakefield Road, Kingstown Industrial Estate, Carlisle, England, CA3 0HE | Director | 20 September 2004 | Active |
Beechwood Cottage Dutton Lane, Ruloe, Cuddington, CW8 2TN | Secretary | - | Active |
134, Nithsdale Drive, Glasgow, Scotland, G41 2PP | Secretary | 20 September 2004 | Active |
405-409, Scotswood Road, Newcastle Upon Tyne, England, NE4 7BP | Secretary | 27 May 2011 | Active |
405-409, Scotswood Road, Newcastle Upon Tyne, NE4 7BP | Director | 01 December 2021 | Active |
405-409, Scotswood Road, Newcastle Upon Tyne, NE4 7BP | Director | 24 August 2020 | Active |
Burgess Cottage, Moss Lane, Norley, Frodsham, WA6 8PD | Director | 01 November 1995 | Active |
Beechwood Cottage Dutton Lane, Ruloe, Cuddington, CW8 2TN | Director | - | Active |
Beechwood Cottage Dutton Lane, Ruloe, Cuddington, CW8 2TN | Director | - | Active |
15 Saint Oswalds Crescent, Brereton, Sandbach, CW11 1RW | Director | 19 June 2000 | Active |
134, Nithsdale Drive, Glasgow, Scotland, G41 2PP | Director | 20 September 2004 | Active |
134, Nithsdale Drive, Glasgow, Scotland, G41 2PP | Director | 20 September 2004 | Active |
5 Ashwood Crescent, Barnton, Northwich, CW8 4NP | Director | 01 May 1994 | Active |
405-409, Scotswood Road, Newcastle Upon Tyne, England, NE4 7BP | Director | 27 May 2011 | Active |
Arnold Clark Automobiles Limited | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 454, Hillington Road, Glasgow, Scotland, G52 4FH |
Nature of control | : |
|
Lady Philomena Butler Clark | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | 405-409, Scotswood Road, Newcastle Upon Tyne, NE4 7BP |
Nature of control | : |
|
Sir John Arnold Clark | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1927 |
Nationality | : | British |
Address | : | 405-409, Scotswood Road, Newcastle Upon Tyne, NE4 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.