Warning: file_put_contents(c/8dbcc80811345ec7cf3a73a7a513d2ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Danieli Holdings Limited, NE12 8EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DANIELI HOLDINGS LIMITED

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

This company is commonly known as Danieli Holdings Limited. The company was founded 16 years ago and was given the registration number 06599929. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DANIELI HOLDINGS LIMITED
Company Number:06599929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG

Secretary21 May 2008Active
Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

Director20 April 2018Active
Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG

Director21 May 2008Active
Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG

Director21 May 2008Active
37 Glendale Close, Chapel Park, Newcastle Upon Tyne, NE5 1SD

Director06 July 2009Active
1, Saville Chambers, North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF

Corporate Director21 May 2008Active

People with Significant Control

Danieli Group Limited
Notified on:13 September 2022
Status:Active
Country of residence:United Kingdom
Address:Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neill Aidan Winch
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen William Howe
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-10Accounts

Legacy.

Download
2024-02-10Other

Legacy.

Download
2024-02-10Other

Legacy.

Download
2023-07-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type group.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-29Incorporation

Memorandum articles.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-07-24Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.