DANFO (UK) LIMITED

Register to unlock more data on OkredoRegister

DANFO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02682551

Incorporation date

30/01/1992

Size

Small

Contacts

Registered address

Registered address

Unit 5f Moorfields, Bispham, Blackpool FY2 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1992)
dot icon16/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon03/10/2024
Appointment of Mr Johan Mattias Ekestrom as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Jonas Oskar Olsson as a director on 2024-10-01
dot icon14/07/2024
Accounts for a small company made up to 2023-12-31
dot icon21/05/2024
Termination of appointment of Vinay Sood as a director on 2024-05-21
dot icon07/05/2024
Termination of appointment of John Laurence Lovell Mckenzie as a secretary on 2024-05-06
dot icon03/05/2024
Appointment of Mrs Grace Mcgrath as a secretary on 2024-05-03
dot icon29/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon21/02/2024
Director's details changed for Mr Vinay Sood on 2024-02-21
dot icon21/02/2024
Director's details changed for Mr Jonas Oskar Olsson on 2024-02-21
dot icon02/02/2024
Termination of appointment of Andrew Mcilduff as a director on 2024-01-22
dot icon02/02/2024
Appointment of Mr Richard Scott Mcbroom as a director on 2024-01-22
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/10/2023
Registered office address changed from Unit C 10 Prologis Park, Heathrow Corporate Park, Green Lane Hounslow TW4 6ER England to Unit 5F Moorfields Bispham Blackpool FY2 0JY on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Vinay Sood on 2023-10-04
dot icon29/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon14/04/2022
Accounts for a small company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon20/04/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon16/04/2021
Accounts for a small company made up to 2020-12-31
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon02/12/2019
Termination of appointment of Per-Erik Jantzen as a director on 2019-12-01
dot icon10/10/2019
Secretary's details changed for Mr John Laurence Lovell Mckenzie on 2019-10-10
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon08/05/2019
Appointment of Mr Vinay Sood as a director on 2019-05-01
dot icon08/05/2019
Appointment of Mr Andrew Mcilduff as a director on 2019-05-01
dot icon08/05/2019
Termination of appointment of Ross Longbottom as a director on 2019-04-30
dot icon28/03/2019
Director's details changed for Ross Longbottom on 2019-03-27
dot icon25/03/2019
Appointment of Mr Jonas Oskar Olsson as a director on 2019-03-13
dot icon15/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon15/03/2019
Appointment of Mr per-Erik Jantzen as a director on 2019-03-13
dot icon15/03/2019
Termination of appointment of Hans Erixson as a director on 2019-03-13
dot icon15/03/2019
Termination of appointment of Mikael Magnusson as a director on 2019-03-13
dot icon17/10/2018
Registered office address changed from Unit C 10 Heathrow Corporate Park Green Lane Hounslow TW4 6ER England to Unit C 10 Prologis Park, Heathrow Corporate Park, Green Lane Hounslow TW4 6ER on 2018-10-17
dot icon01/10/2018
Registered office address changed from C/O Danfo (Uk) Limited Danfo House 2 Victory Business Centre Fleming Way Worton Road Isleworth Middlesex TW7 6DB to Unit C 10 Heathrow Corporate Park Green Lane Hounslow TW4 6ER on 2018-10-01
dot icon13/04/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon27/03/2018
Accounts for a small company made up to 2017-12-31
dot icon07/07/2017
Satisfaction of charge 4 in full
dot icon07/07/2017
Satisfaction of charge 3 in full
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon18/04/2016
Accounts for a small company made up to 2015-12-31
dot icon07/04/2016
Appointment of Mr Mikael Magnusson as a director on 2016-04-01
dot icon25/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Jonas Bo Beckelin as a director on 2014-08-26
dot icon16/06/2014
Accounts for a small company made up to 2013-12-31
dot icon11/04/2014
Appointment of Mr John Laurence Lovell Mckenzie as a secretary
dot icon10/04/2014
Termination of appointment of Bhanumathy Saunder as a secretary
dot icon20/03/2014
Appointment of Mr Hans Erixson as a director
dot icon26/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon12/06/2013
Accounts for a small company made up to 2012-12-31
dot icon30/04/2013
Satisfaction of charge 2 in full
dot icon01/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon01/02/2013
Termination of appointment of Cecilia Lindskog Whiteley as a director
dot icon17/10/2012
Appointment of Mr Jonas Bo Beckelin as a director
dot icon13/08/2012
Accounts for a small company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon28/02/2012
Director's details changed for Ross Longbottom on 2012-01-30
dot icon06/12/2011
Miscellaneous
dot icon23/11/2011
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2011-11-23
dot icon11/08/2011
Termination of appointment of Daniel Folkesson as a director
dot icon11/08/2011
Termination of appointment of John Mckenzie as a secretary
dot icon03/08/2011
Accounts for a small company made up to 2010-12-31
dot icon28/07/2011
Resolutions
dot icon28/07/2011
Appointment of Bhanumathy Saunder as a secretary
dot icon06/04/2011
Termination of appointment of Hans Erixson as a director
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon16/11/2010
Appointment of Cecilia Lindskog Whiteley as a director
dot icon16/11/2010
Appointment of Daniel Folkesson as a director
dot icon16/11/2010
Termination of appointment of Viola Thynell as a director
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon07/05/2009
Director appointed viola marianne thynell
dot icon04/05/2009
Appointment terminated director bror berg
dot icon08/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon23/02/2009
Director's change of particulars / ross longbottom / 13/02/2009
dot icon23/02/2009
Director's change of particulars / bror berg / 13/02/2009
dot icon02/02/2009
Return made up to 30/01/09; full list of members
dot icon24/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon11/02/2008
Return made up to 30/01/08; full list of members
dot icon17/09/2007
New secretary appointed
dot icon05/09/2007
Secretary resigned
dot icon23/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/02/2007
Return made up to 30/01/07; full list of members
dot icon10/07/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon10/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon02/05/2006
Return made up to 30/01/06; full list of members
dot icon02/05/2006
Secretary's particulars changed;director's particulars changed
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Director resigned
dot icon30/12/2005
Particulars of mortgage/charge
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon13/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon23/02/2005
Return made up to 30/01/05; full list of members
dot icon23/02/2005
Registered office changed on 23/02/05 from: 19-20 bourne court southend road woodford green essex IG8 8HD
dot icon20/01/2005
Registered office changed on 20/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD
dot icon22/12/2004
Secretary resigned;director resigned
dot icon22/12/2004
New secretary appointed;new director appointed
dot icon14/07/2004
Amended full accounts made up to 2002-12-31
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
New director appointed
dot icon29/01/2004
Return made up to 30/01/04; full list of members
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 30/01/03; full list of members; amend
dot icon19/02/2003
Return made up to 30/01/03; full list of members
dot icon06/12/2002
Particulars of mortgage/charge
dot icon01/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 30/01/02; full list of members
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
New secretary appointed
dot icon08/02/2002
New secretary appointed
dot icon31/01/2002
New director appointed
dot icon04/01/2002
Secretary resigned
dot icon29/10/2001
Registered office changed on 29/10/01 from: 22 queen anne street london W1M 9LB
dot icon18/10/2001
Certificate of change of name
dot icon29/08/2001
Accounts for a small company made up to 2000-12-31
dot icon01/06/2001
Director resigned
dot icon01/06/2001
New director appointed
dot icon02/03/2001
Return made up to 30/01/01; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Return made up to 30/01/00; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon02/02/1999
Return made up to 30/01/99; full list of members
dot icon04/06/1998
Accounts for a small company made up to 1997-12-31
dot icon24/03/1998
Return made up to 30/01/98; full list of members
dot icon03/02/1998
New director appointed
dot icon20/08/1997
Accounts for a small company made up to 1996-12-31
dot icon20/05/1997
Return made up to 30/01/97; full list of members
dot icon18/03/1997
New secretary appointed
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Secretary resigned;director resigned
dot icon07/03/1997
Registered office changed on 07/03/97 from: 66 reading road henley-on-thames oxon RG9 1AU
dot icon30/10/1996
Particulars of mortgage/charge
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/03/1996
Return made up to 30/01/96; full list of members
dot icon29/08/1995
Accounts for a small company made up to 1994-12-31
dot icon23/03/1995
Return made up to 30/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Accounts for a small company made up to 1994-03-31
dot icon10/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon15/09/1994
Memorandum and Articles of Association
dot icon15/09/1994
Ad 14/08/94--------- £ si 9903@1=9903 £ ic 100/10003
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon19/04/1994
Return made up to 30/01/94; no change of members
dot icon09/12/1993
Full accounts made up to 1993-03-31
dot icon29/11/1993
Accounting reference date shortened from 30/06 to 31/03
dot icon11/11/1993
Certificate of change of name
dot icon16/02/1993
New director appointed
dot icon01/02/1993
Return made up to 30/01/93; full list of members
dot icon28/01/1993
Certificate of change of name
dot icon28/01/1993
Certificate of change of name
dot icon02/10/1992
Accounting reference date notified as 30/06
dot icon11/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/02/1992
Registered office changed on 11/02/92 from: 16 st.john street london EC1M 4AY
dot icon30/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenzie, John Laurence Lovell
Secretary
31/03/2014 - 06/05/2024
-
Ekestrom, Johan Mattias
Director
01/10/2024 - Present
-
Mcgrath, Grace
Secretary
03/05/2024 - Present
-
Olsson, Jonas Oskar
Director
13/03/2019 - 01/10/2024
-
Sood, Vinay
Director
01/05/2019 - 21/05/2024
-

Persons with Significant Control

0

No PSC data available.

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 DANFO (UK) LIMITED

DANFO (UK) LIMITED is an(a) Active company incorporated on 30/01/1992 with the registered office located at Unit 5f Moorfields, Bispham, Blackpool FY2 0JY. There are currently 3 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 DANFO (UK) LIMITED?

toggle

DANFO (UK) LIMITED is currently Active. It was registered on 30/01/1992 .

Where is DANFO (UK) LIMITED located?

toggle

DANFO (UK) LIMITED is registered at Unit 5f Moorfields, Bispham, Blackpool FY2 0JY.

What does DANFO (UK) LIMITED do?

toggle

DANFO (UK) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DANFO (UK) LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a small company made up to 2024-12-31.