UKBizDB.co.uk

DANIELI UK HOLDING LIMITED

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

This company is commonly known as Danieli Uk Holding Limited. The company was founded 29 years ago and was given the registration number 02997333. The firm's registered office is in ROTHERHAM. You can find them at 4 Ignite, Magna Way, Rotherham, South Yorkshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:DANIELI UK HOLDING LIMITED
Company Number:02997333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:4 Ignite, Magna Way, Rotherham, South Yorkshire, S60 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Diary, Home Farm, Bingley Road, Menston, Ilkley, England, LS29 6BB

Secretary16 November 2000Active
Grange, Cottage, Church Street Wales, Sheffield, United Kingdom, S26 5LQ

Director16 March 2004Active
4 Ignite, Magna Way, Rotherham, England, S60 1FD

Director13 January 2021Active
4 Ignite, Magna Way, Rotherham, England, S60 1FD

Director13 January 2021Active
12 Butten Meadow, Austerfield, Doncaster, DN10 6SQ

Secretary01 December 1998Active
19b/Int.2, Via Adria, Padova, Italy,

Secretary26 May 2000Active
47 Newfield Crescent, Dore, Sheffield, S17 3DE

Secretary11 January 1995Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary16 June 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 December 1994Active
722, Prince Of Wales Road, Sheffield, S9 4EU

Director24 June 2015Active
4 Manor Close, Todwick, Sheffield, S26 1HP

Director14 December 2000Active
Via Lauzacco 9, Pavia Di Udine, Italy,

Director16 December 2003Active
Conegliano Veneto Via, Xxsettembre N 60, Treviso, Italy,

Director04 July 2002Active
64 Hamilton Terrace, London, NW8 9UJ

Director03 April 1995Active
12 Butten Meadow, Austerfield, Doncaster, DN10 6SQ

Director22 October 1999Active
Via Mose Bianchi 95, Milano, Italy,

Director29 April 2008Active
722, Prince Of Wales Road, Sheffield, England, S9 4EU

Director22 June 2011Active
Principals Office The University, Glasgow, G12 8QG

Director20 October 1995Active
Via Dei Lecci M 24, Campoformido, Italy,

Director26 May 2000Active
4 Ignite, Magna Way, Rotherham, England, S60 1FD

Director01 June 2019Active
Via San Rocco 21 Lauzzana, Colloredo Di, Monte Albano, Italy,

Director16 December 2003Active
19b/Int.2, Via Adria, Padova, Italy,

Director26 May 2000Active
46 Town Street, Lound, Retford, DN22 8RJ

Director23 May 1995Active
Camms House 64 Church Street, Eckington, Sheffield, S31 9BH

Director10 August 2000Active
Camms House 64 Church Street, Eckington, Sheffield, S31 9BH

Director11 January 1995Active
5 Cardwell Avenue, Meadowvale, Sheffield, S13 7XB

Director04 September 1995Active
Rivington House, 1 Evans Close, Bradwell, Hope Valley, S33 9GD

Director14 December 2000Active
892 Daechi 4 Dong, Kangnam-Gu, Seoul, Korea, FOREIGN

Director21 September 1999Active
24 Manston Way, Gateford Chase, Worksop, S81 7NX

Director16 March 2004Active
24 Manston Way, Gateford Chase, Worksop, S81 7NX

Director14 December 2000Active
2 Walker Close, Grenoside, Sheffield, S35 8SA

Director01 September 1998Active
1 Riverside Crescent, Bakewell, DE45 1HF

Director01 October 1996Active
21 Kings Coppice, Dore, Sheffield, S17 3RZ

Director14 February 2005Active
47 Newfield Crescent, Dore, Sheffield, S17 3DE

Director03 April 1995Active
505-21-Dong Shinbanpo Apt., 2-9 Banpo-Dong Seocho-Ku, Seoul, Korea, 137040

Director03 April 1995Active

People with Significant Control

Industrielle Beteiligung Sa
Notified on:01 July 2016
Status:Active
Country of residence:Luxembourg
Address:9, Rue Du Laboratoire, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type full.

Download
2016-04-12Accounts

Accounts with accounts type full.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.