UKBizDB.co.uk

DANESWOOD SOLUTIONS LIMITED

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

This company is commonly known as Daneswood Solutions Limited. The company was founded 20 years ago and was given the registration number 04893170. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DANESWOOD SOLUTIONS LIMITED
Company Number:04893170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 September 2003
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Secretary10 April 2019Active
11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director10 April 2019Active
11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director01 March 2017Active
Marlpitt Cottage, Higher Burrowton Broadclyst, Exeter, EX5 3DA

Secretary23 September 2003Active
Marlpitt Cottage, Higher Burrowton, Broadclyst, Exeter, England, EX5 3DA

Secretary01 April 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 September 2003Active
4a, Sandpiper Court, Harrington Lane Pinhoe, Exeter, EX4 8NS

Director01 June 2014Active
4a, Sandpiper Court, Harrington Lane Pinhoe, Exeter, EX4 8NS

Director01 June 2014Active
Marlpitt Cottage, Broadclyst, Exeter, EX5 3DA

Director23 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 September 2003Active

People with Significant Control

Nice Three Limited
Notified on:10 April 2019
Status:Active
Country of residence:England
Address:4, Castle Street, Totnes, England, TQ9 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter David Weeks
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Cornerstone House, Exeter, United Kingdom, EX1 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2021-01-19Gazette

Gazette dissolved liquidation.

Download
2020-10-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-26Address

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

Download
2019-09-25Insolvency

Liquidation disclaimer notice.

Download
2019-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-25Resolution

Resolution.

Download
2019-09-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-07-05Resolution

Resolution.

Download
2019-07-03Capital

Capital name of class of shares.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Appoint person secretary company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-06-03Address

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

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Address

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

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.