UKBizDB.co.uk

DANTECH UK LIMITED

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

This company is commonly known as Dantech Uk Limited. The company was founded 24 years ago and was given the registration number 03918734. The firm's registered office is in ORMSKIRK. You can find them at Merlin Park Ringtail Road, Burscough Industrial Estate, Ormskirk, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DANTECH UK LIMITED
Company Number:03918734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Merlin Park Ringtail Road, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin Park, Ringtail Road, Burscough Industrial Estate, Ormskirk, England, L40 8JY

Secretary03 February 2000Active
901 Merlin Business Park, Ringtail Road, Burscough, L40 8JY

Director02 July 2015Active
Merlin Park, Ringtail Road, Burscough Industrial Estate, Ormskirk, England, L40 8JY

Director03 February 2000Active
Merlin Park, Ringtail Road, Burscough Industrial Estate, Ormskirk, England, L40 8JY

Director05 August 2009Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary03 February 2000Active
Merlin Park, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY

Director20 July 2018Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director03 February 2000Active
Maghull Business Centre, 1 Liverpool Road North Maghull, Liverpool, L31 2HB

Director10 November 2006Active
46 Sunnycroft Avenue, Dresden, Stoke On Trent, ST3 4BB

Director01 February 2005Active
18 Damherst Piece, Brixworth, NN6 9HU

Director06 April 2000Active

People with Significant Control

Mr Colin James Turner
Notified on:31 January 2017
Status:Active
Date of birth:April 1951
Nationality:British
Address:Merlin Park, Ringtail Road, Ormskirk, L40 8JY
Nature of control:
  • Significant influence or control

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Change account reference date company previous extended.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Officers

Appoint person director company with name date.

Download
2015-05-14Capital

Capital name of class of shares.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Accounts

Accounts with accounts type total exemption small.

Download
2014-05-23Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.