UKBizDB.co.uk

DANTON FIREPLACES LIMITED

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

This company is commonly known as Danton Fireplaces Limited. The company was founded 19 years ago and was given the registration number 05451684. The firm's registered office is in BEVERLEY. You can find them at Phoenix Business Park, Mill Lane, Beverley, East Yorkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:DANTON FIREPLACES LIMITED
Company Number:05451684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Phoenix Business Park, Mill Lane, Beverley, East Yorkshire, HU17 9DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stable Barn, Willerby Low Road, Willerby, Hull, England, HU10 6EF

Secretary12 May 2005Active
Stable Barn, Willerby Low Road, Willerby, Hull, England, HU10 6EF

Director13 May 2013Active
Stable Barn, Willerby Low Road, Willerby, Hull, England, HU10 6EF

Director12 May 2005Active
12 Oaktree Drive, Hull, HU8 9TS

Director12 May 2005Active
12, Oaktree Drive, Hull, England, HU8 9TS

Director13 May 2013Active

People with Significant Control

Mr John Anthony Carr
Notified on:12 May 2017
Status:Active
Date of birth:May 1956
Nationality:British
Address:Phoenix Business Park, Mill Lane, Beverley, HU17 9DH
Nature of control:
  • Significant influence or control
Mrs Mandy Carr
Notified on:12 May 2017
Status:Active
Date of birth:June 1966
Nationality:British
Address:Phoenix Business Park, Mill Lane, Beverley, HU17 9DH
Nature of control:
  • Significant influence or control
Mr Daniel James Hewson
Notified on:12 May 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Office F1, Beverley Enterprise Centre, Beverley, United Kingdom, HU17 0JT
Nature of control:
  • Significant influence or control
Mrs Angela Hewson
Notified on:12 May 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Office F1, Beverley Enterprise Centre, Beverley, United Kingdom, HU17 0JT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Incorporation

Memorandum articles.

Download
2024-05-04Capital

Capital name of class of shares.

Download
2024-05-04Capital

Capital variation of rights attached to shares.

Download
2024-05-04Capital

Capital allotment shares.

Download
2024-05-04Resolution

Resolution.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-07Address

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

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.