This company is commonly known as Danks Holdings Limited. The company was founded 86 years ago and was given the registration number 00328871. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building, 20 Colmore Circus, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | DANKS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00328871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1937 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX | Secretary | 18 June 2021 | Active |
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX | Director | 18 June 2021 | Active |
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX | Director | 18 June 2021 | Active |
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX | Director | 05 April 2023 | Active |
Precision House, Arden Road, Alcester, B49 6HN | Secretary | 30 September 2008 | Active |
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU | Secretary | 10 October 2016 | Active |
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF | Secretary | - | Active |
21 Lady Byron Lane, Knowle, Solihull, B93 9AT | Secretary | 13 January 2005 | Active |
11th Floor, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT | Secretary | 07 October 2013 | Active |
., Nottingham Road, Loughborough, United Kingdom, | Director | 18 June 2021 | Active |
Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, HX6 4RF | Director | 17 June 2004 | Active |
Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, HX6 4RF | Director | - | Active |
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU | Director | 01 July 2008 | Active |
Battledown Manor, Greenway Lane, Charlton Kings, Cheltenham, GL52 6PN | Director | - | Active |
The Old Manor, Cliftons Lane, Reigate, RH2 9RA | Director | 01 June 1998 | Active |
74 Bradmore Way, Coulsdon, CR5 1PB | Director | - | Active |
The Viewlands, Longridge Dunston, Stafford, ST18 9AL | Director | - | Active |
Woodpeckers, Stoke Row, Henley On Thames, RG9 5PL | Director | - | Active |
110 Westhall Road, Warlingham, CR6 9HD | Director | - | Active |
Falcon Works PO BOX 7713, Meadow Lane, Loughborough, LE11 1ZF | Director | 17 February 2003 | Active |
48 Wergs Road, Tettenhall, Wolverhampton, WV6 8TD | Director | - | Active |
Cherry Cottage 2 Beechwood Lane, Culcheth, Warrington, WA3 4HJ | Director | - | Active |
1515 Oak Hollow, Milford, Usa, 18380 | Director | - | Active |
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX | Director | 18 June 2021 | Active |
Precision House, Arden Road, Alcester, B49 6HN | Director | 01 July 2008 | Active |
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU | Director | 21 June 2018 | Active |
Hall Farm, Mamble, Kidderminster, DY14 9JY | Director | - | Active |
Precision House, Arden Road, Alcester, B49 6HN | Director | 01 July 2008 | Active |
Jemila, Mill Lane, Charlton Mackrell, TA11 7BQ | Director | - | Active |
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF | Director | 01 June 1998 | Active |
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU | Director | 21 June 2018 | Active |
Brush Group Limited | ||
Notified on | : | 07 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Brush Group, Nottingham Road, Loughborough, United Kingdom, LE11 1EX |
Nature of control | : |
|
Brush Electrical Machines Limited | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU |
Nature of control | : |
|
Brush Holdings Limited | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11th Floor, The Colmore Building, Birmingham, United Kingdom, B4 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Address | Move registers to registered office company with new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.