UKBizDB.co.uk

DANSAC LIMITED

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

This company is commonly known as Dansac Limited. The company was founded 46 years ago and was given the registration number 01323831. The firm's registered office is in LONDON. You can find them at Hays Galleria, 1 Hays Lane, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:DANSAC LIMITED
Company Number:01323831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Hays Galleria, 1 Hays Lane, London, United Kingdom, SE1 2RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2000, Hollister Drive, Libertyville, United States, 60048

Director08 February 2019Active
2000, Hollister Drive, Libertyville, United States, 60048

Director08 February 2019Active
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Wokingham, England, RG41 5TS

Director01 January 2022Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Secretary26 October 2009Active
2220 Churchill Lane, Libertyville, Usa, 60048

Secretary-Active
17542 Warren Avenue, Wildwood Illinois, Usa 60030, FOREIGN

Secretary-Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary-Active
1201 West Melody Road, Lake Forest, Usa,

Director18 August 2000Active
22 Upper Phillimore Gardens, Flat 1, Kensington, W8 7HA

Director18 August 2000Active
3, Deeming Drive, Quorn, United Kingdom, LE12 8NF

Director16 September 2011Active
2000, Hollister Drive, Libertyville, Usa, 60048

Director11 August 2017Active
Hays Galleria, 1 Hays Lane, London, United Kingdom, SE1 2RD

Director18 September 2012Active
815 Interlaken Lane, Libertyville, U S A,

Director-Active
8 Temple Mill Island, Marlow, SL7 1SQ

Director-Active
Hollister Ltd. Rectory Court, Broad Street, Wokingham, United Kingdom, RG40 1AB

Director11 August 2017Active
2000, Hollister Drive, Libertyville, United States, 60048

Director11 August 2017Active
2000, Hollister Drive, Libertyville, Usa, 60048

Director27 July 2016Active
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Wokingham, England, RG41 5TS

Director08 February 2019Active
Hawthorn House 7 Hall Lane, Great Hormead, Buntingford, SG9 0NZ

Director-Active
1642 Wilmot Road, Bannockburn, Usa,

Director-Active

People with Significant Control

Hollister Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Building 1010 Winnersh Triangle Business Park, Eskdale Road, Wokingham, England, RG41 5TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Donna J Matson
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:American
Country of residence:United States
Address:2000 Hollister Drive, Libertyville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Loretta L Stempinski
Notified on:06 April 2016
Status:Active
Date of birth:March 1922
Nationality:American
Country of residence:United States
Address:2000 Hollister Drive, Libertyville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Alan F Herbert
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:American
Country of residence:United States
Address:2000 Hollister Drive, Libertyville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Richard T Zwirner
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:American
Country of residence:United States
Address:2000 Hollister Drive, Libertyville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Michael C Winn
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:American
Country of residence:United States
Address:2000 Hollister Drive, Libertyville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-27Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Address

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

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.