UKBizDB.co.uk

DANFO (UK) LIMITED

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

This company is commonly known as Danfo (uk) Limited. The company was founded 32 years ago and was given the registration number 02682551. The firm's registered office is in HOUNSLOW. You can find them at Unit C 10 Prologis Park, Heathrow Corporate Park,, Green Lane, Hounslow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DANFO (UK) LIMITED
Company Number:02682551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit C 10 Prologis Park, Heathrow Corporate Park,, Green Lane, Hounslow, England, TW4 6ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wyatt Drive, London, England, SW13 8AA

Secretary31 March 2014Active
Unit 5f, Moorfields, Bispham, Blackpool, England, FY2 0JY

Director22 January 2024Active
28, Kolmataregatan, Nora, Sweden, 71332

Director13 March 2019Active
59b Station Road, Station Road, Chertsey, England, KT16 8BN

Director01 May 2019Active
20 Broom Park, Teddington, TW11 9RS

Secretary14 February 2002Active
66 Reading Road, Henley On Thames, RG9 1AU

Secretary30 January 1992Active
228b High Street, Uxbridge, UB8 1LD

Secretary01 January 1997Active
12 Sandringham Mews, Hampton, TW12 2LF

Secretary19 November 2004Active
2 Wyatt Drive, London, SW13 8AA

Secretary01 September 2007Active
Danfo House, Unit 2 Victory Business Centre, Fleming Way Worton Road, Isleworth, TE7 6DB

Secretary08 July 2011Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary30 January 1992Active
The Charter House, Charter Mews 18 Beehive Lane, Ilford, IG1 3RD

Corporate Secretary01 December 2001Active
20 Broom Park, Teddington, TW11 9RS

Director16 May 2001Active
Avenboksvagen 8, Orebro, Sweden,

Director01 January 1998Active
Danfo House, 2 Victory Business Centre, Fleming Way, Worton Road, Isleworth, United Kingdom, TW7 6DB

Director11 September 2012Active
Drottninggatan 10, 82430 Hudiksvall, Sweden,

Director20 April 2005Active
Place 12453, S-713 91, Nora, Sweden,

Director01 January 1993Active
66 Reading Road, Henley On Thames, RG9 1AU

Director30 January 1992Active
Unit C 10, Prologis Park, Heathrow Corporate Park,, Green Lane, Hounslow, England, TW4 6ER

Director05 February 2014Active
Gransgatan 4 713 32, Nora, Sweden,

Director01 December 2004Active
Kolmatareg 28, Nora, Sweden, 71332

Director11 November 2010Active
28, Kolmataregatan, Nora, Sweden, 713 32

Director13 March 2019Active
Kolmatareg 28, Nora, Sweden, 71332

Director11 November 2010Active
24 Stanley Court, 1 Woodfield Road, Ealing, England, W5 1SL

Director19 November 2004Active
Unit C 10, Prologis Park, Heathrow Corporate Park,, Green Lane, Hounslow, England, TW4 6ER

Director01 April 2016Active
6, Wilvere Drive, Thornton-Cleveleys, England, FY5 1QA

Director01 May 2019Active
Fargargards Torget 38, Stockholm, Sweden, FOREIGN

Director16 February 2004Active
Sydney House, 15 Northfield End, Henley On Thames, RG9 2JG

Director02 September 1994Active
Lysbrook House, Wargrave On Thames, RG10 8JE

Director30 January 1992Active
Box 14240, S 10440, Stockholm, Sweden,

Director02 September 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director30 January 1992Active
Born 141, Nora, Nora, S.71393, Sweden,

Director28 April 2009Active
Siunde Siogrand 2, Motala, Sweden,

Director16 December 2001Active

People with Significant Control

Danfo International Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:PO BOX 103, 28, Nora, Sweden,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Address

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

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Change person secretary company with change date.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.