UKBizDB.co.uk

DANTECH ENGINEERING LTD

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

This company is commonly known as Dantech Engineering Ltd. The company was founded 20 years ago and was given the registration number 04864416. The firm's registered office is in THETFORD. You can find them at Belmont House, 20 King Street, Thetford, Norfolk. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:DANTECH ENGINEERING LTD
Company Number:04864416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:Belmont House, 20 King Street, Thetford, Norfolk, IP24 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belmont House, 20 King Street, Thetford, United Kingdom, IP24 2AP

Director06 September 2010Active
Belmont House, 20 King Street, Thetford, United Kingdom, IP24 2AP

Director06 September 2010Active
Belmont House, 20 King Street, Thetford, United Kingdom, IP24 2AP

Director06 September 2010Active
1 Roehampton Drive, Liverpool, L23 7XD

Secretary12 August 2003Active
Belmont House, 20 King Street, Thetford, United Kingdom, IP24 2AP

Director06 September 2010Active
1 Roehampton Drive, Crosby, Liverpool, L23 7XD

Director12 August 2003Active
Belmont House, 20 King Street, Thetford, United Kingdom, IP24 2AP

Director06 September 2010Active
Belmont House, 20 King Street, Thetford, United Kingdom, IP24 2AP

Director06 September 2010Active

People with Significant Control

Dantech Uk Ltd
Notified on:12 August 2016
Status:Active
Country of residence:England
Address:Merlin Park, Ringtail Road, Ormskirk, England, L40 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Brian Farrant
Notified on:12 August 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Belmont House, 20 King Street, Thetford, IP24 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Kenneth Watts
Notified on:12 August 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Belmont House, 20 King Street, Thetford, IP24 2AP
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 (5 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
2023-08-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Officers

Change person director company with change date.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-25Accounts

Accounts with accounts type total exemption small.

Download
2014-04-03Capital

Capital allotment shares.

Download
2013-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.