UKBizDB.co.uk

DANKS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:11th Floor The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX

Secretary18 June 2021Active
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX

Director18 June 2021Active
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX

Director18 June 2021Active
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX

Director05 April 2023Active
Precision House, Arden Road, Alcester, B49 6HN

Secretary30 September 2008Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Secretary10 October 2016Active
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF

Secretary-Active
21 Lady Byron Lane, Knowle, Solihull, B93 9AT

Secretary13 January 2005Active
11th Floor, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT

Secretary07 October 2013Active
., Nottingham Road, Loughborough, United Kingdom,

Director18 June 2021Active
Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, HX6 4RF

Director17 June 2004Active
Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, HX6 4RF

Director-Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Director01 July 2008Active
Battledown Manor, Greenway Lane, Charlton Kings, Cheltenham, GL52 6PN

Director-Active
The Old Manor, Cliftons Lane, Reigate, RH2 9RA

Director01 June 1998Active
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

Director17 February 2003Active
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

Director18 June 2021Active
Precision House, Arden Road, Alcester, B49 6HN

Director01 July 2008Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Director21 June 2018Active
Hall Farm, Mamble, Kidderminster, DY14 9JY

Director-Active
Precision House, Arden Road, Alcester, B49 6HN

Director01 July 2008Active
Jemila, Mill Lane, Charlton Mackrell, TA11 7BQ

Director-Active
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF

Director01 June 1998Active
Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU

Director21 June 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-05-24Address

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

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-05Address

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

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Address

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

Download
2022-10-20Address

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

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Address

Move registers to registered office company with new address.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-06-07Officers

Change person director company with change date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.