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..
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 | : |
|
Registered Address | : | Portland House 21 Narborough Road, Cosby, Leicester, LE9 1TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Woodland Road, Hinckley, LE10 1JG | Director | 06 April 2003 | Active |
Bank Terrace, Barwell, Leicester, United Kingdom, LE9 8GG | Director | 01 September 2022 | Active |
Vale View, Owthorpe Lane, Kinoulton, NG12 3EH | Secretary | 01 April 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 01 April 2003 | Active |
66 Braunstone Lane, Leicester, LE3 2RU | Director | 01 April 2003 | Active |
Ivy Cottage, 4 Waltham Road, Stonesby, United Kingdom, LE14 4QY | Director | 01 April 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 01 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.