DAN DEVELOPMENTS AND WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

DAN DEVELOPMENTS AND WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08389254

Incorporation date

05/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 500 Chambers Business Centre, Chapel Road, Oldham OL8 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2013)
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon01/03/2022
Termination of appointment of Mathew Finnegan as a director on 2022-02-01
dot icon01/03/2022
Notification of Rhys Boyle as a person with significant control on 2022-02-01
dot icon01/03/2022
Appointment of Mr Rhys Boyle as a director on 2022-02-01
dot icon01/03/2022
Cessation of Mathew Finnegan as a person with significant control on 2022-02-01
dot icon30/07/2021
Micro company accounts made up to 2020-07-31
dot icon24/07/2021
Compulsory strike-off action has been discontinued
dot icon23/07/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon22/05/2020
Confirmation statement made on 2020-02-05 with updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon02/01/2020
Notification of Mathew Finnegan as a person with significant control on 2019-01-21
dot icon22/08/2019
Termination of appointment of Oliver Edward Burke as a director on 2019-08-21
dot icon22/08/2019
Cessation of Oliver Burke as a person with significant control on 2019-08-21
dot icon12/08/2019
Registered office address changed from South Side Railings Gorton Road Manchester M11 2DZ England to Unit 500 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 2019-08-12
dot icon29/07/2019
Appointment of Mr Mathew Finnegan as a director on 2019-07-24
dot icon16/03/2019
Notification of Oliver Burke as a person with significant control on 2018-09-15
dot icon12/03/2019
Micro company accounts made up to 2018-07-31
dot icon12/03/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon20/07/2018
Resolutions
dot icon19/07/2018
Director's details changed for Mr Oliver Edward on 2018-07-04
dot icon19/07/2018
Confirmation statement made on 2018-02-05 with updates
dot icon19/07/2018
Appointment of Mr Oliver Edward as a director on 2018-07-04
dot icon19/07/2018
Termination of appointment of Noel Fox as a director on 2018-07-04
dot icon19/07/2018
Cessation of Noel Fox as a person with significant control on 2018-07-04
dot icon19/07/2018
Registered office address changed from 5 Harcourt Place Scarborough YO11 2EP England to South Side Railings Gorton Road Manchester M11 2DZ on 2018-07-19
dot icon01/05/2018
Compulsory strike-off action has been discontinued
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon15/02/2018
Registered office address changed from 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE to 5 Harcourt Place Scarborough YO11 2EP on 2018-02-15
dot icon05/05/2017
Confirmation statement made on 2017-02-05 with updates
dot icon02/05/2017
Compulsory strike-off action has been discontinued
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/04/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon28/04/2015
Registered office address changed from Unit 3 Balwant Business Park Coxmoor Road Sutton in Ashfield Nottinghamshire NG17 5LA to 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE on 2015-04-28
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/04/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon28/08/2013
Registration of charge 083892540003
dot icon28/08/2013
Satisfaction of charge 1 in full
dot icon28/08/2013
Satisfaction of charge 2 in full
dot icon24/07/2013
Current accounting period shortened from 2014-02-28 to 2013-07-31
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2013
Particulars of a mortgage or charge/MG09 / charge no: 2
dot icon05/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
05/02/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finnegan, Mathew
Director
24/07/2019 - 01/02/2022
5
Burke, Oliver Edward
Director
04/07/2018 - 21/08/2019
1
Fox, Noel
Director
05/02/2013 - 04/07/2018
3
Boyle, Rhys
Director
01/02/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAN DEVELOPMENTS AND WHOLESALE LIMITED

DAN DEVELOPMENTS AND WHOLESALE LIMITED is an(a) Active company incorporated on 05/02/2013 with the registered office located at Unit 500 Chambers Business Centre, Chapel Road, Oldham OL8 4QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAN DEVELOPMENTS AND WHOLESALE LIMITED?

toggle

DAN DEVELOPMENTS AND WHOLESALE LIMITED is currently Active. It was registered on 05/02/2013 .

Where is DAN DEVELOPMENTS AND WHOLESALE LIMITED located?

toggle

DAN DEVELOPMENTS AND WHOLESALE LIMITED is registered at Unit 500 Chambers Business Centre, Chapel Road, Oldham OL8 4QQ.

What does DAN DEVELOPMENTS AND WHOLESALE LIMITED do?

toggle

DAN DEVELOPMENTS AND WHOLESALE LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DAN DEVELOPMENTS AND WHOLESALE LIMITED?

toggle

The latest filing was on 08/12/2023: Compulsory strike-off action has been suspended.