DANCLE DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

DANCLE DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08330779

Incorporation date

13/12/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2012)
dot icon16/04/2026
Liquidators' statement of receipts and payments to 2026-03-10
dot icon02/04/2025
Liquidators' statement of receipts and payments to 2025-03-10
dot icon25/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2024
Registered office address changed from 133 Ley Street Ilford Essex IG1 4BH to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-04-03
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Appointment of a voluntary liquidator
dot icon20/03/2024
Statement of affairs
dot icon23/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/08/2023
Resolutions
dot icon14/08/2023
Memorandum and Articles of Association
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon03/08/2023
Termination of appointment of Lucian Coca as a secretary on 2023-05-03
dot icon12/07/2023
Change of details for Mr Clementin Coca as a person with significant control on 2021-05-05
dot icon25/05/2023
Appointment of Mr Clementin Coca as a director on 2023-05-24
dot icon25/05/2023
Termination of appointment of Adrian-Remus Popa as a director on 2023-05-25
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon04/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/07/2022
Termination of appointment of Clementin Coca as a director on 2022-07-01
dot icon27/07/2022
Appointment of Mr Adrian-Remus Popa as a director on 2022-07-01
dot icon30/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon20/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon09/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/07/2019
Termination of appointment of Nicoi Stefan-Traian as a director on 2019-05-15
dot icon04/07/2019
Appointment of Mr Stefan Traian Nicoi as a secretary on 2019-05-15
dot icon06/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon30/08/2017
Appointment of Mr Lucian Coca as a secretary on 2017-08-30
dot icon30/08/2017
Change of details for Mr Clementin Coca as a person with significant control on 2017-08-30
dot icon14/02/2017
Confirmation statement made on 2016-12-13 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Director's details changed for Mr Nicoli Stefan-Traian on 2016-02-16
dot icon10/02/2016
Appointment of Mr Nicoli Stefan-Traian as a director on 2016-02-01
dot icon24/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon10/09/2015
Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP to 133 Ley Street Ilford Essex IG1 4BH on 2015-09-10
dot icon16/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon13/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon23/10/2013
Termination of appointment of Cristinel Tilvar as a secretary
dot icon08/08/2013
Appointment of Mr Cristinel Tilvar as a secretary
dot icon13/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
937.25K
-
0.00
2.41M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clementin Coca
Director
24/05/2023 - Present
6
Popa, Adrian-Remus
Director
01/07/2022 - 25/05/2023
-
Coca, Lucian
Secretary
30/08/2017 - 03/05/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANCLE DISTRIBUTION LTD

DANCLE DISTRIBUTION LTD is an(a) Liquidation company incorporated on 13/12/2012 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. 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 DANCLE DISTRIBUTION LTD?

toggle

DANCLE DISTRIBUTION LTD is currently Liquidation. It was registered on 13/12/2012 .

Where is DANCLE DISTRIBUTION LTD located?

toggle

DANCLE DISTRIBUTION LTD is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does DANCLE DISTRIBUTION LTD do?

toggle

DANCLE DISTRIBUTION LTD operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for DANCLE DISTRIBUTION LTD?

toggle

The latest filing was on 16/04/2026: Liquidators' statement of receipts and payments to 2026-03-10.