UKBizDB.co.uk

GEORGE DANBY & SON LIMITED

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

This company is commonly known as George Danby & Son Limited. The company was founded 21 years ago and was given the registration number 04719271. The firm's registered office is in LEICESTER. You can find them at Portland House 21 Narborough Road, Cosby, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GEORGE DANBY & SON LIMITED
Company Number:04719271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Portland House 21 Narborough Road, Cosby, Leicester, LE9 1TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Woodland Road, Hinckley, LE10 1JG

Director06 April 2003Active
Bank Terrace, Barwell, Leicester, United Kingdom, LE9 8GG

Director01 September 2022Active
Vale View, Owthorpe Lane, Kinoulton, NG12 3EH

Secretary01 April 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary01 April 2003Active
66 Braunstone Lane, Leicester, LE3 2RU

Director01 April 2003Active
Ivy Cottage, 4 Waltham Road, Stonesby, United Kingdom, LE14 4QY

Director01 April 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director01 April 2003Active

People with Significant Control

Kinoulton Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Portland House 21 Narborough Road, Cosby, Leicester, United Kingdom, LE9 1TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian Roger Cray
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Bank Terrace, Barwell, Leicester, United Kingdom, LE9 8GG
Nature of control:
  • Significant influence or control
Mark Hardman
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Bank Terrace, Barwell, Leicester, United Kingdom, LE9 8GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.