DANCORR LIMITED

Register to unlock more data on OkredoRegister

DANCORR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02920573

Incorporation date

19/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

16 Swainby Close Gosforth, Newcastle Upon Tyne, Tyne & Wear NE3 5JECopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1994)
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with updates
dot icon24/09/2025
Micro company accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon06/11/2023
Micro company accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon03/01/2023
Termination of appointment of Danielle Corrinne Borley as a director on 2023-01-01
dot icon08/11/2022
Micro company accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon06/10/2021
Micro company accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon22/12/2020
Micro company accounts made up to 2020-04-30
dot icon02/07/2020
Appointment of Mrs Danielle Corrinne Borley as a director on 2020-07-02
dot icon02/07/2020
Satisfaction of charge 029205730002 in full
dot icon12/06/2020
Registration of charge 029205730002, created on 2020-06-10
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon26/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon28/04/2010
Director's details changed for Peter Kelly on 2010-04-19
dot icon31/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/06/2009
Appointment terminated secretary donald kelly
dot icon05/06/2009
Return made up to 19/04/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Return made up to 19/04/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 19/04/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/07/2006
Memorandum and Articles of Association
dot icon17/07/2006
Memorandum and Articles of Association
dot icon10/07/2006
Certificate of change of name
dot icon10/07/2006
Return made up to 19/04/06; full list of members
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Registered office changed on 03/07/06 from: mylord crescent camperdown industrial estate killingworth newcastle on tyne NE12 0UJ
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/06/2005
Return made up to 19/04/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/04/2004
Return made up to 19/04/04; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon23/06/2003
Return made up to 19/04/03; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2002-04-30
dot icon03/05/2002
Return made up to 19/04/02; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon12/07/2001
Return made up to 19/04/01; full list of members
dot icon20/07/2000
Accounts for a small company made up to 2000-04-30
dot icon25/04/2000
Return made up to 19/04/00; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1999-04-30
dot icon08/05/1999
Return made up to 19/04/99; no change of members
dot icon23/07/1998
Registered office changed on 23/07/98 from: 21 park avenue gosforth newcastle upon tyne NE3 2HJ
dot icon30/06/1998
Accounts for a small company made up to 1998-04-30
dot icon30/06/1998
Return made up to 19/04/98; full list of members
dot icon27/06/1997
Accounts for a small company made up to 1997-04-30
dot icon20/06/1997
Return made up to 19/04/97; no change of members
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon08/08/1996
Particulars of mortgage/charge
dot icon07/07/1996
Return made up to 19/04/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon25/07/1995
Return made up to 19/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Ad 09/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon13/05/1994
Director resigned;new director appointed
dot icon13/05/1994
Secretary resigned;new secretary appointed
dot icon13/05/1994
Registered office changed on 13/05/94 from: 124-130 tabernacle street london EC2A 4SD
dot icon19/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
734.06K
-
0.00
-
-
2022
0
703.71K
-
0.00
-
-
2023
0
686.06K
-
0.00
-
-
2023
0
686.06K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

686.06K £Descended-2.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kelly, Peter
Director
19/04/1994 - Present
-
Borley, Danielle Corrinne
Director
02/07/2020 - 01/01/2023
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANCORR LIMITED

DANCORR LIMITED is an(a) Active company incorporated on 19/04/1994 with the registered office located at 16 Swainby Close Gosforth, Newcastle Upon Tyne, Tyne & Wear NE3 5JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANCORR LIMITED?

toggle

DANCORR LIMITED is currently Active. It was registered on 19/04/1994 .

Where is DANCORR LIMITED located?

toggle

DANCORR LIMITED is registered at 16 Swainby Close Gosforth, Newcastle Upon Tyne, Tyne & Wear NE3 5JE.

What does DANCORR LIMITED do?

toggle

DANCORR LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for DANCORR LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-19 with updates.