DANCO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DANCO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01232376

Incorporation date

05/11/1975

Size

Group

Contacts

Registered address

Registered address

The Pavilion Centre,, Frog Lane,, Coalpit Heath,, Bristol. BS36 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1975)
dot icon23/09/2025
Group of companies' accounts made up to 2025-01-31
dot icon12/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon25/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon18/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon21/09/2023
Termination of appointment of Leslie Roy Johnson as a director on 2023-09-21
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon10/06/2022
Group of companies' accounts made up to 2022-01-31
dot icon20/04/2022
Resolutions
dot icon20/04/2022
Re-registration of Memorandum and Articles
dot icon20/04/2022
Certificate of re-registration from Public Limited Company to Private
dot icon20/04/2022
Re-registration from a public company to a private limited company
dot icon13/09/2021
Group of companies' accounts made up to 2021-01-31
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon30/10/2020
Group of companies' accounts made up to 2020-01-31
dot icon16/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon17/09/2019
Satisfaction of charge 012323760018 in full
dot icon29/07/2019
Group of companies' accounts made up to 2019-01-31
dot icon19/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon02/08/2018
Group of companies' accounts made up to 2018-01-31
dot icon13/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon13/09/2017
Cessation of Leslie Roy Johnson as a person with significant control on 2016-09-12
dot icon13/09/2017
Cessation of Mary Dann as a person with significant control on 2016-09-12
dot icon04/08/2017
Group of companies' accounts made up to 2017-01-31
dot icon14/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon26/07/2016
Group of companies' accounts made up to 2016-01-31
dot icon01/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon29/06/2015
Group of companies' accounts made up to 2015-01-31
dot icon04/06/2015
Previous accounting period extended from 2014-12-31 to 2015-01-31
dot icon25/03/2015
Registration of charge 012323760019, created on 2015-03-19
dot icon05/12/2014
Registration of charge 012323760018, created on 2014-11-21
dot icon15/11/2014
Satisfaction of charge 15 in full
dot icon15/11/2014
Satisfaction of charge 17 in full
dot icon14/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon01/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon07/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon19/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon08/08/2011
Particulars of a mortgage or charge / charge no: 17
dot icon23/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon30/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon30/09/2010
Director's details changed for Leslie Roy Johnson on 2010-01-01
dot icon22/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon06/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/10/2008
Return made up to 11/09/08; full list of members
dot icon04/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 11/09/07; full list of members
dot icon31/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/10/2006
Return made up to 11/09/06; full list of members
dot icon28/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon31/10/2005
Return made up to 11/09/05; full list of members
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/10/2004
Return made up to 11/09/04; full list of members
dot icon29/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/10/2003
Return made up to 11/09/03; full list of members
dot icon11/09/2003
Director resigned
dot icon12/08/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/05/2003
Particulars of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/12/2002
Director resigned
dot icon18/09/2002
Return made up to 11/09/02; full list of members
dot icon31/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/01/2002
New director appointed
dot icon25/09/2001
Return made up to 11/09/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon18/05/2001
Director's particulars changed
dot icon23/03/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon19/12/2000
Miscellaneous
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon29/09/2000
Particulars of mortgage/charge
dot icon28/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Return made up to 11/09/00; full list of members
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon19/01/2000
New director appointed
dot icon15/10/1999
Return made up to 11/09/99; no change of members
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon12/06/1999
Particulars of mortgage/charge
dot icon12/11/1998
Return made up to 11/09/98; full list of members
dot icon04/11/1998
Full accounts made up to 1998-03-31
dot icon11/11/1997
Return made up to 11/09/97; full list of members
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon30/11/1996
Declaration of satisfaction of mortgage/charge
dot icon08/11/1996
Declaration of satisfaction of mortgage/charge
dot icon08/11/1996
Declaration of satisfaction of mortgage/charge
dot icon08/11/1996
Declaration of satisfaction of mortgage/charge
dot icon08/11/1996
Declaration of satisfaction of mortgage/charge
dot icon08/11/1996
Declaration of satisfaction of mortgage/charge
dot icon08/11/1996
Declaration of satisfaction of mortgage/charge
dot icon08/11/1996
Declaration of satisfaction of mortgage/charge
dot icon08/11/1996
Declaration of satisfaction of mortgage/charge
dot icon07/11/1996
New director appointed
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon06/10/1996
Return made up to 11/09/96; no change of members
dot icon22/09/1995
Return made up to 11/09/95; no change of members
dot icon29/08/1995
Full accounts made up to 1995-03-31
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 11/09/94; full list of members
dot icon02/08/1994
Full accounts made up to 1994-03-31
dot icon06/07/1994
Director resigned;new director appointed
dot icon06/07/1994
Director resigned
dot icon06/06/1994
Memorandum and Articles of Association
dot icon08/05/1994
Resolutions
dot icon08/05/1994
£ nc 50000/500000 29/03/94
dot icon04/11/1993
Full accounts made up to 1993-03-31
dot icon04/10/1993
Return made up to 11/09/93; no change of members
dot icon26/03/1993
Particulars of mortgage/charge
dot icon11/12/1992
Registered office changed on 11/12/92 from: rose green road fishponds trading estate bristol BS5 7UR
dot icon01/12/1992
Particulars of mortgage/charge
dot icon13/11/1992
Certificate of authorisation to commence business and borrow
dot icon13/11/1992
Application to commence business
dot icon30/10/1992
Particulars of mortgage/charge
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon26/10/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/10/1992
Declaration on reregistration from private to PLC
dot icon26/10/1992
Balance Sheet
dot icon26/10/1992
Auditor's statement
dot icon26/10/1992
Auditor's report
dot icon26/10/1992
Re-registration of Memorandum and Articles
dot icon26/10/1992
Application for reregistration from private to PLC
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon06/10/1992
Return made up to 11/09/92; full list of members
dot icon04/09/1992
Particulars of mortgage/charge
dot icon27/08/1992
Particulars of mortgage/charge
dot icon27/08/1992
Particulars of mortgage/charge
dot icon12/03/1992
Ad 27/02/92--------- £ si 46887@1=46887 £ ic 3113/50000
dot icon20/12/1991
Particulars of mortgage/charge
dot icon20/12/1991
Particulars of mortgage/charge
dot icon18/09/1991
Particulars of mortgage/charge
dot icon17/09/1991
Return made up to 11/09/91; no change of members
dot icon07/09/1991
Full accounts made up to 1991-03-31
dot icon17/09/1990
Return made up to 11/09/90; full list of members
dot icon11/09/1990
Particulars of mortgage/charge
dot icon10/09/1990
Accounts for a small company made up to 1990-03-31
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon12/10/1989
Full accounts made up to 1989-03-31
dot icon26/07/1989
New director appointed
dot icon23/05/1989
Accounts for a small company made up to 1988-03-31
dot icon10/10/1988
Return made up to 22/09/88; full list of members
dot icon29/02/1988
Accounting reference date shortened from 31/12 to 31/03
dot icon11/11/1987
Return made up to 31/12/86; full list of members
dot icon11/11/1987
Registered office changed on 11/11/87 from: the old bakehouse teewell hill staple hill bristol
dot icon20/10/1987
Accounts for a small company made up to 1986-12-31
dot icon10/09/1986
Full accounts made up to 1986-06-30
dot icon10/09/1986
Return made up to 31/12/85; full list of members
dot icon04/07/1986
Full accounts made up to 1985-12-31
dot icon11/05/1984
Certificate of change of name
dot icon05/11/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

39
2023
change arrow icon-22.67 % *

* during past year

Cash in Bank

£4,466.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
4.72M
-
0.00
10.37K
-
2022
48
4.47M
-
0.00
5.78K
-
2023
39
4.73M
-
0.00
4.47K
-
2023
39
4.73M
-
0.00
4.47K
-

Employees

2023

Employees

39 Descended-19 % *

Net Assets(GBP)

4.73M £Ascended5.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.47K £Descended-22.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dann, Mary
Director
31/03/1994 - Present
3
Johnson, Leslie Roy
Director
01/11/1996 - 21/09/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANCO INTERNATIONAL LIMITED

DANCO INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/11/1975 with the registered office located at The Pavilion Centre,, Frog Lane,, Coalpit Heath,, Bristol. BS36 2NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of DANCO INTERNATIONAL LIMITED?

toggle

DANCO INTERNATIONAL LIMITED is currently Active. It was registered on 05/11/1975 .

Where is DANCO INTERNATIONAL LIMITED located?

toggle

DANCO INTERNATIONAL LIMITED is registered at The Pavilion Centre,, Frog Lane,, Coalpit Heath,, Bristol. BS36 2NW.

What does DANCO INTERNATIONAL LIMITED do?

toggle

DANCO INTERNATIONAL LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does DANCO INTERNATIONAL LIMITED have?

toggle

DANCO INTERNATIONAL LIMITED had 39 employees in 2023.

What is the latest filing for DANCO INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/09/2025: Group of companies' accounts made up to 2025-01-31.