This company is commonly known as The Danwood Group Limited. The company was founded 51 years ago and was given the registration number 01056774. The firm's registered office is in MAIDSTONE. You can find them at Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE DANWOOD GROUP LIMITED |
---|---|---|
Company Number | : | 01056774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1972 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Director | 25 January 2024 | Active |
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Director | 20 May 2022 | Active |
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Secretary | 29 May 2019 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Secretary | 02 January 2013 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Secretary | 12 June 2015 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Secretary | 14 October 2013 | Active |
Clooney, Roughton, Woodhall Spa, LN10 6YJ | Secretary | - | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Secretary | - | Active |
The Gables, Wood Enderby, Boston, PE22 7PQ | Director | 22 February 1994 | Active |
22, Boundary Road, West Bridgford, Nottingham, NG2 7BZ | Director | 08 October 2008 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 22 September 2011 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 19 February 2014 | Active |
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Director | 01 November 2018 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 25 October 2000 | Active |
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Director | 02 March 2017 | Active |
12 Hearn Close, Tylers Green, Penn, HO10 8JT | Director | 07 July 1999 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 22 April 2015 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | - | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | - | Active |
Daisy Meadow, Brasted Chart, Westerham, TN16 1LX | Director | - | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 01 March 2015 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 01 October 2013 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 22 November 2012 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 05 September 2014 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 07 September 2011 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 07 July 1999 | Active |
73 Nettleham Road, Lincoln, LN2 1RT | Director | - | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 22 February 1994 | Active |
71 South Park, Lincoln, LN5 8ES | Director | - | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 01 November 2003 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 19 February 2014 | Active |
Harrisson Place, Whisby Road Lincoln, LN6 3DG | Director | 26 February 2016 | Active |
Michelin House, 81 Fulham Road, London, England, SW3 6RD | Director | 18 December 2012 | Active |
Kingswood House, Tag Lane Wargrave, Reading, RG10 9ST | Director | 24 April 2001 | Active |
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Director | 18 June 2020 | Active |
Apogee Corporation Limited | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nimbus House, Liphook Way, Maidstone, England, ME16 0FZ |
Nature of control | : |
|
Danwood Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harrisson Place, Whisby Road, Lincoln, England, LN6 3DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination secretary company with name termination date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Officers | Appoint person secretary company with name date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.