Warning: file_put_contents(c/5b78521d867d5814e78c06c5520c01fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
H.w. Dansie Limited, S40 2DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

H.W. DANSIE LIMITED

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

This company is commonly known as H.w. Dansie Limited. The company was founded 28 years ago and was given the registration number 03149268. The firm's registered office is in . You can find them at 409 Chatsworth Road, Chesterfield, , . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:H.W. DANSIE LIMITED
Company Number:03149268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:409 Chatsworth Road, Chesterfield, S40 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sitwell Grange Lane, Pilsley, Chesterfield, S45 8EN

Secretary23 January 1996Active
1 Sitwell Grange Lane, Pilsley, Chesterfield, S45 8EN

Director23 January 1996Active
27 Rayleigh Avenue, Brimington, Chesterfield, S43 1JR

Director23 January 1996Active
16, Hasland Road, Chesterfield, S41 0RN

Director07 May 2009Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 January 1996Active
1 Carsick Grange, Carsick Hill Crescent, Sheffield, S10 3LT

Director23 January 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 January 1996Active

People with Significant Control

Mr Nigel Peter Walton
Notified on:05 November 2022
Status:Active
Date of birth:December 1979
Nationality:English
Address:409 Chatsworth Road, S40 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Raymond Walton
Notified on:01 May 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:409 Chatsworth Road, S40 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul William Rice
Notified on:01 May 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:409 Chatsworth Road, S40 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption full.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type total exemption small.

Download
2014-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-15Accounts

Accounts with accounts type total exemption small.

Download
2013-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.