This company is commonly known as Danfield Limited. The company was founded 58 years ago and was given the registration number 00851458. The firm's registered office is in LEIGH. You can find them at Unit 1, Penfield Road, Leigh, Lancashire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.
Name | : | DANFIELD LIMITED |
---|---|---|
Company Number | : | 00851458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1965 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Penfield Road, Leigh, Lancashire, WN7 3PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Limes 23 Stonyhurst Crescent, Culcheth, Warrington, | Secretary | - | Active |
The Limes 23 Stonyhurst Crescent, Culcheth, Warrington, | Director | 01 May 1997 | Active |
Swn Y Coed, Jubilee Road, Trefriw, Wales, LL27 0SQ | Director | - | Active |
13, Eccleston Road, Higher Kinnerton, Chester, Wales, CH4 9DY | Director | 01 May 1997 | Active |
Swn Y Coed, Jubilee Road, Trefriw, Wales, LL27 0SQ | Director | - | Active |
Mr Anthony John Forshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Unit 1, Penfield Road, Leigh, WN7 3PF |
Nature of control | : |
|
Mr Stuart Douglas Forshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Unit 1, Penfield Road, Leigh, WN7 3PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Capital | Capital return purchase own shares. | Download |
2018-05-02 | Resolution | Resolution. | Download |
2018-05-02 | Resolution | Resolution. | Download |
2018-05-02 | Capital | Capital cancellation shares. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.