UKBizDB.co.uk

DANSK TECHNIK LIMITED

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

This company is commonly known as Dansk Technik Limited. The company was founded 27 years ago and was given the registration number 03265546. The firm's registered office is in STEYNING. You can find them at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DANSK TECHNIK LIMITED
Company Number:03265546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
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:The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Secretary11 August 2006Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director19 October 2010Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, BN44 3TN

Director28 March 2022Active
2 Pine Trees, Hassocks, BN6 8JT

Secretary20 September 1999Active
124a Portland Road, Hove, BN3 5QL

Secretary06 November 1996Active
6 North Court, Hassocks, West Sussex, BN6 8JS

Secretary09 July 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary18 October 1996Active
124a Portland Road, Hove, BN3 5QL

Director06 November 1996Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director14 March 2017Active
6 North Court, Hassocks, BN6 8JS

Director06 November 1996Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director26 November 2009Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director18 October 1996Active

People with Significant Control

Heatmat Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 8, Ashwyn Business Centre, Marchants Way, Burgess Hill, United Kingdom, RH15 8QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Change account reference date company current extended.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.