DANCOLD LTD

Register to unlock more data on OkredoRegister

DANCOLD LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08539921

Incorporation date

22/05/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 St Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2013)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-02-16
dot icon24/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2025
Statement of affairs
dot icon21/02/2025
Resolutions
dot icon21/02/2025
Appointment of a voluntary liquidator
dot icon18/02/2025
Registered office address changed from Unit 1 Pinbrook Industrial Estate Chancel Lane Exeter Devon EX4 8JU United Kingdom to 10 st Helens Road Swansea SA1 4AW on 2025-02-18
dot icon12/12/2024
Registration of charge 085399210002, created on 2024-11-27
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon06/03/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon29/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon04/01/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon04/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon17/03/2022
Satisfaction of charge 085399210001 in full
dot icon02/11/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon19/11/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon02/07/2020
Director's details changed for Mr Daniel James Bristowe on 2020-06-23
dot icon01/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/02/2019
Registration of charge 085399210001, created on 2019-02-19
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon09/05/2018
Change of details for Mr Daniel James Bristowe as a person with significant control on 2018-04-30
dot icon09/05/2018
Cessation of Richard Michael Jones as a person with significant control on 2018-04-30
dot icon09/05/2018
Notification of Daniel James Bristowe as a person with significant control on 2016-10-06
dot icon09/05/2018
Termination of appointment of Richard Michael Jones as a director on 2018-04-30
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/09/2017
Registered office address changed from 24 Honiton Road Exeter Devon EX1 3ED to Unit 1 Pinbrook Industrial Estate Chancel Lane Exeter Devon EX4 8JU on 2017-09-04
dot icon10/07/2017
Change of details for a person with significant control
dot icon05/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon05/07/2017
Notification of Richard Michael Jones as a person with significant control on 2016-10-06
dot icon01/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/10/2016
Resolutions
dot icon18/10/2016
Termination of appointment of Michelle Smith as a director on 2016-10-06
dot icon18/10/2016
Appointment of Richard Michael Jones as a director on 2016-10-06
dot icon28/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon14/03/2014
Registered office address changed from Unit 4B Exhibition Way Exeter Devon EX4 8JD England on 2014-03-14
dot icon22/05/2013
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
31/05/2023
dot iconNext confirmation date
20/06/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
9.63K
-
0.00
-
-
2022
6
16.76K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bristowe, Daniel James
Director
22/05/2013 - Present
5

Persons with Significant Control

2
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 DANCOLD LTD

DANCOLD LTD is an(a) Liquidation company incorporated on 22/05/2013 with the registered office located at 10 St Helens Road, Swansea SA1 4AW. 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 DANCOLD LTD?

toggle

DANCOLD LTD is currently Liquidation. It was registered on 22/05/2013 .

Where is DANCOLD LTD located?

toggle

DANCOLD LTD is registered at 10 St Helens Road, Swansea SA1 4AW.

What does DANCOLD LTD do?

toggle

DANCOLD LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for DANCOLD LTD?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-02-16.