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.
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 | : |
|
Registered Address | : | Newton House Cambridge Road, Barton, Cambridge, CB23 7WJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newton House, Cambridge Road, Barton, Cambridge, United Kingdom, CB23 7WJ | Secretary | 01 December 1997 | Active |
Newton House, Cambridge Road, Barton, Cambridge, CB23 7WJ | Director | 01 August 2017 | Active |
Newton House, Cambridge Road, Barton, Cambridge, United Kingdom, CB23 7WJ | Director | 01 December 1997 | Active |
Newton House, Cambridge Road, Barton, Cambridge, CB23 7WJ | Director | 18 November 2019 | Active |
Newton House, Cambridge Road, Barton, Cambridge, England, CB23 7WJ | Director | 01 October 2013 | Active |
Newton House, Cambridge Road, Barton, Cambridge, England, CB23 7WJ | Director | 01 October 2013 | Active |
20 Westbrook, Hilton, Huntingdon, PE28 9NW | Secretary | 11 March 2005 | Active |
69 Swaynes Lane, Comberton, Cambridge, CB3 7EF | Secretary | - | Active |
20 Westbrook, Hilton, Huntingdon, PE28 9NW | Director | 01 June 2002 | Active |
Newton House, Cambridge Road, Barton, Cambridge, CB23 7WJ | Director | 18 November 2019 | Active |
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 | Director | 11 May 2000 | Active |
109 Mereside, Soham, Ely, CB7 5EE | Director | - | Active |
13 Tern Way, St. Neots, PE19 1TQ | Director | 01 August 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Address | Change sail address company with old address new address. | Download |
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-09-06 | Officers | Change person secretary company with change date. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Address | Change sail address company with old address new address. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.