UKBizDB.co.uk

PETER DANN LIMITED

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

This company is commonly known as Peter Dann Limited. The company was founded 38 years ago and was given the registration number 02004511. The firm's registered office is in CAMBRIDGE. You can find them at Newton House Cambridge Road, Barton, Cambridge, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PETER DANN LIMITED
Company Number:02004511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1986
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Newton House Cambridge Road, Barton, Cambridge, CB23 7WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newton House, Cambridge Road, Barton, Cambridge, United Kingdom, CB23 7WJ

Secretary01 December 1997Active
Newton House, Cambridge Road, Barton, Cambridge, CB23 7WJ

Director01 August 2017Active
Newton House, Cambridge Road, Barton, Cambridge, United Kingdom, CB23 7WJ

Director01 December 1997Active
Newton House, Cambridge Road, Barton, Cambridge, CB23 7WJ

Director18 November 2019Active
Newton House, Cambridge Road, Barton, Cambridge, England, CB23 7WJ

Director01 October 2013Active
Newton House, Cambridge Road, Barton, Cambridge, England, CB23 7WJ

Director01 October 2013Active
20 Westbrook, Hilton, Huntingdon, PE28 9NW

Secretary11 March 2005Active
69 Swaynes Lane, Comberton, Cambridge, CB3 7EF

Secretary-Active
20 Westbrook, Hilton, Huntingdon, PE28 9NW

Director01 June 2002Active
Newton House, Cambridge Road, Barton, Cambridge, CB23 7WJ

Director18 November 2019Active
Kestrels, Langley Upper Green, Saffron Walden, CB11 4RU

Director-Active
69 Swaynes Lane, Comberton, Cambridge, CB3 7EF

Director-Active
40 Abbotts Close, Cambridge, CB4 2SY

Director-Active
10 King William Iv Gardens, St Johns Road, Penge, SE20 7EG

Director11 May 2000Active
109 Mereside, Soham, Ely, CB7 5EE

Director-Active
13 Tern Way, St. Neots, PE19 1TQ

Director01 August 1992Active

People with Significant Control

Peter Dann Holdings Limited
Notified on:09 September 2021
Status:Active
Country of residence:England
Address:Newton House, Cambridge Road, Cambridge, England, CB23 7WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Short
Notified on:01 August 2017
Status:Active
Date of birth:October 1970
Nationality:British
Address:Newton House, Cambridge Road, Cambridge, CB23 7WJ
Nature of control:
  • Significant influence or control
Mr Ian Geoffrey Sargent
Notified on:01 August 2017
Status:Active
Date of birth:April 1967
Nationality:British
Address:Newton House, Cambridge Road, Cambridge, CB23 7WJ
Nature of control:
  • Significant influence or control
Mr Guy Newton Dolby
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Newton House, Cambridge Road, Cambridge, England, CB23 7WJ
Nature of control:
  • Significant influence or control
Mr Peter Chapman
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Newton House, Cambridge Road, Cambridge, England, CB23 7WJ
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 (7 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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Address

Change sail address company with old address new address.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Change person secretary company with change date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Address

Change sail address company with old address new address.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.