This company is commonly known as Danes Leasing Ltd. The company was founded 10 years ago and was given the registration number 08989574. The firm's registered office is in GODALMING. You can find them at 73 Aarons Hill, , Godalming, Surrey. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | DANES LEASING LTD |
---|---|---|
Company Number | : | 08989574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 April 2014 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Aarons Hill, Godalming, Surrey, England, GU7 2LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Aarons Hill, Godalming, England, GU7 2LH | Director | 10 April 2014 | Active |
73, Aarons Hill, Godalming, England, GU7 2LH | Director | 04 June 2015 | Active |
73, Aarons Hill, Godalming, England, GU7 2LH | Director | 10 April 2014 | Active |
The Old Filling Station, Guildford Road, Runfold, Nr Farnham, England, GU10 1PG | Director | 10 April 2014 | Active |
Mr Peter Jonathan Danes | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Aarons Hill, Godalming, England, GU7 2LH |
Nature of control | : |
|
Mr Darren John Honeywell | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Forbench Close, Woking, England, GU23 6DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved compulsory. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2018-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-13 | Gazette | Gazette filings brought up to date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-08-29 | Gazette | Gazette notice compulsory. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Officers | Appoint person director company with name date. | Download |
2015-10-23 | Accounts | Change account reference date company previous extended. | Download |
2015-06-03 | Officers | Termination director company with name termination date. | Download |
2015-06-03 | Address | Change registered office address company with date old address new address. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Officers | Termination director company with name termination date. | Download |
2014-04-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.