DANCO LIMITED

Register to unlock more data on OkredoRegister

DANCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI629436

Incorporation date

16/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a Enterprise Road, Bangor, Down BT19 7TACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2015)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-29
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-06-29
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-29
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon23/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon05/02/2023
Total exemption full accounts made up to 2022-06-29
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-29
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon16/02/2022
Notification of Altered Space Limited as a person with significant control on 2019-07-01
dot icon16/02/2022
Cessation of Mark Edward Rebbeck as a person with significant control on 2019-07-01
dot icon16/02/2022
Cessation of Michael James Brown as a person with significant control on 2019-07-01
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-29
dot icon18/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon12/08/2020
Notification of Michael James Brown as a person with significant control on 2019-07-01
dot icon12/08/2020
Notification of Mark Edward Rebbeck as a person with significant control on 2019-07-01
dot icon12/08/2020
Cessation of Juniper Asset Management Limited as a person with significant control on 2019-07-01
dot icon21/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-06-29
dot icon22/07/2019
Resolutions
dot icon02/07/2019
Notification of Juniper Asset Management Limited as a person with significant control on 2019-07-01
dot icon02/07/2019
Appointment of Mr Mark Edward Rebbeck as a director on 2019-07-01
dot icon02/07/2019
Cessation of Deborah Mcmillan as a person with significant control on 2019-07-01
dot icon02/07/2019
Appointment of Mr Michael James Brown as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of William Paul Quinn as a director on 2019-07-01
dot icon12/06/2019
Resolutions
dot icon15/05/2019
Resolutions
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-29
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon09/08/2018
Group of companies' accounts made up to 2017-06-29
dot icon27/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon16/02/2018
Resolutions
dot icon17/01/2018
Resolutions
dot icon07/12/2017
Resolutions
dot icon12/10/2017
Resolutions
dot icon18/07/2017
Resolutions
dot icon17/07/2017
Registered office address changed from C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD to 4a Enterprise Road Bangor Down BT19 7TA on 2017-07-17
dot icon22/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon19/01/2017
Memorandum and Articles of Association
dot icon19/01/2017
Resolutions
dot icon18/01/2017
Resolutions
dot icon18/01/2017
Resolutions
dot icon18/01/2017
Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD on 2017-01-18
dot icon10/01/2017
Registration of charge NI6294360002, created on 2017-01-09
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-12-15
dot icon31/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/10/2016
Previous accounting period extended from 2016-02-28 to 2016-06-30
dot icon03/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon03/03/2016
Registered office address changed from C/O Rsm Mcclure Watters 1 Lanyon Quay Belfast BT1 3LG Northern Ireland to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 2016-03-03
dot icon04/06/2015
Registration of charge NI6294360001, created on 2015-05-26
dot icon27/02/2015
Certificate of change of name
dot icon16/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rebbeck, Mark Edward
Director
01/07/2019 - Present
25
Brown, Michael James
Director
01/07/2019 - Present
28

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 LIMITED

DANCO LIMITED is an(a) Active company incorporated on 16/02/2015 with the registered office located at 4a Enterprise Road, Bangor, Down BT19 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANCO LIMITED?

toggle

DANCO LIMITED is currently Active. It was registered on 16/02/2015 .

Where is DANCO LIMITED located?

toggle

DANCO LIMITED is registered at 4a Enterprise Road, Bangor, Down BT19 7TA.

What does DANCO LIMITED do?

toggle

DANCO LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for DANCO LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-29.