This company is commonly known as Dante Fs Group Ltd. The company was founded 22 years ago and was given the registration number 04307232. The firm's registered office is in LIVERPOOL. You can find them at Seymour Chambers, 92 London Road, Liverpool, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | DANTE FS GROUP LTD |
---|---|---|
Company Number | : | 04307232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seymour Chambers, 92 London Road, Liverpool, L3 5NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 212 Europa Trade Park, Europa Boulevard, Warrington, England, WA5 7TN | Secretary | 18 October 2001 | Active |
Unit 212 Europa Trade Park, Europa Boulevard, Warrington, United Kingdom, WA5 7TN | Director | 01 January 2014 | Active |
Unit 212 Europa Trade Park, Europa Boulevard, Warrington, England, WA5 7TN | Director | 18 October 2001 | Active |
Unit 212 Europa Trade Park, Europa Boulevard, Warrington, United Kingdom, WA5 7TN | Director | 11 February 2004 | Active |
Unit 212 Europa Trade Park, Europa Boulevard, Warrington, United Kingdom, WA5 7TN | Director | 18 October 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 18 October 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 18 October 2001 | Active |
Unit 212 Europa Trade Park, Europa Boulevard, Warrington, United Kingdom, WA5 7TN | Director | 01 January 2014 | Active |
39 Long Hey, Whiston, Prescot, L35 3JN | Director | 16 March 2005 | Active |
Mr Brian Dominic Sinnott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | Seymour Chambers, Liverpool, L3 5NW |
Nature of control | : |
|
Mr Alan Roskell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | Seymour Chambers, Liverpool, L3 5NW |
Nature of control | : |
|
Mr David Gerard Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Seymour Chambers, Liverpool, L3 5NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type group. | Download |
2023-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-19 | Accounts | Change account reference date company previous extended. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Capital | Capital cancellation shares. | Download |
2022-11-24 | Capital | Capital return purchase own shares. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.