UKBizDB.co.uk

DANUM WINDOWS LIMITED

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

This company is commonly known as Danum Windows Limited. The company was founded 31 years ago and was given the registration number 02774654. The firm's registered office is in DONCASTER. You can find them at Broomhouse Lane Industrial Estate Broomhouse Lane, Edlington, Doncaster, South Yorkshire. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:DANUM WINDOWS LIMITED
Company Number:02774654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Broomhouse Lane Industrial Estate Broomhouse Lane, Edlington, Doncaster, South Yorkshire, England, DN12 1ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Plantation Avenue, Bessacarr, Doncaster, England, DN4 6SR

Secretary01 December 2011Active
Broomhouse Lane Industrial Estate, Edlington, Doncaster, England, DN12 1ER

Director15 July 2008Active
Broomhouse Lane Industrial Estate, Edlington, Doncaster, England, DN12 1ER

Director15 July 2008Active
Broomhouse Lane Industrial Estate, Edlington, Doncaster, England, DN12 1ER

Secretary17 December 1992Active
Broomhouse Lane Industrial Estate, Edlington, Doncaster, England, DN12 1ER

Director17 December 1992Active
Broomhouse Lane Industrial Estate, Edlington, Doncaster, England, DN12 1ER

Director17 December 1992Active
Broomhouse Lane Industrial Estate, Edlington, Doncaster, England, DN12 1ER

Director17 December 1992Active

People with Significant Control

Mr Nicholas Charles Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:7 Plantation Avenue, Bessacarr, Doncaster, England, DN4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Charles Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:3 Grange Close, Bessacarr, Doncaster, England, DN4 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Capital

Capital name of class of shares.

Download
2022-01-25Incorporation

Memorandum articles.

Download
2022-01-25Resolution

Resolution.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-03Confirmation statement

Confirmation statement.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Address

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

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Officers

Termination director company with name termination date.

Download
2015-11-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.