UKBizDB.co.uk

DANPET INVESTMENTS LIMITED

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

This company is commonly known as Danpet Investments Limited. The company was founded 25 years ago and was given the registration number 03740050. The firm's registered office is in ROYAL ARSENAL LONDON. You can find them at Wellesley House, Duke Of Wellington Avenue, Royal Arsenal London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DANPET INVESTMENTS LIMITED
Company Number:03740050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wellesley House, Duke Of Wellington Avenue, Royal Arsenal London, SE18 6SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal London, SE18 6SS

Secretary24 March 1999Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal London, SE18 6SS

Director27 March 2000Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal London, SE18 6SS

Director24 March 1999Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal London, SE18 6SS

Director24 March 1999Active
12 Sunnyfield Gardens, Hockley, SS5 4SL

Secretary24 March 1999Active
62 Beresford Street, Woolwich, SE18 6BG

Corporate Secretary24 March 1999Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal London, SE18 6SS

Director24 March 1999Active
62 Beresford Street, London, SE18 6BG

Corporate Director24 March 1999Active

People with Significant Control

Mrs Jean Elizabeth Saunders
Notified on:01 January 2020
Status:Active
Date of birth:January 1935
Nationality:British
Address:Wellesley House, Royal Arsenal London, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Karen Stafford
Notified on:01 July 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Wellesley House, Royal Arsenal London, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Stafford
Notified on:01 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Wellesley House, Royal Arsenal London, SE18 6SS
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Termination director company with name termination date.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Capital

Capital allotment shares.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Officers

Change person director company with change date.

Download
2015-03-26Officers

Change person director company with change date.

Download
2015-03-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.