DANICK BUILDERS LIMITED

Register to unlock more data on OkredoRegister

DANICK BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04172640

Incorporation date

05/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ASHURST ACCOUNTANCY LTD, 17 Duke Street, Formby, Liverpool L37 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2001)
dot icon06/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon16/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon31/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/05/2014
Registration of charge 041726400009
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon08/02/2013
Registered office address changed from Bcg Accountancy Company 111 South Road Waterloo Merseyside L22 0LT on 2013-02-08
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon14/04/2010
Director's details changed for Barry Eckman on 2009-10-01
dot icon14/04/2010
Director's details changed for Helen Margaret Eckman on 2009-10-01
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/04/2009
Return made up to 26/01/09; full list of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from the old garden no 4 meols drive, hoylake wirral merseyside CH47 4AQ
dot icon30/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/10/2008
Return made up to 26/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon15/06/2007
Return made up to 26/01/07; full list of members
dot icon16/03/2007
Total exemption full accounts made up to 2005-10-31
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 26/01/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon17/04/2004
Return made up to 05/03/04; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2002-10-30
dot icon13/04/2003
Return made up to 05/03/03; full list of members
dot icon09/04/2003
Accounts for a dormant company made up to 2001-10-31
dot icon20/01/2003
Registered office changed on 20/01/03 from: the old garden 4 meols drive, hoylake wirral merseyside CH47 4AQ
dot icon20/01/2003
Registered office changed on 20/01/03 from: the old garden meols drive hoylake merseyside CH47 4AQ
dot icon02/01/2003
Registered office changed on 02/01/03 from: barnston house beacon lane heswall wirral CH60 0EE
dot icon02/01/2003
Accounting reference date shortened from 31/03/02 to 31/10/01
dot icon10/04/2002
Return made up to 05/03/02; full list of members
dot icon24/11/2001
Particulars of mortgage/charge
dot icon12/11/2001
Particulars of mortgage/charge
dot icon12/11/2001
Particulars of mortgage/charge
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
Registered office changed on 05/10/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon05/10/2001
Ad 05/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon05/10/2001
New secretary appointed;new director appointed
dot icon05/10/2001
New director appointed
dot icon05/03/2001
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
31/10/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
76.36K
-
0.00
-
-
2022
0
73.30K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eckman, Barry
Director
05/03/2001 - Present
1
Eckman, Helen Margaret
Director
05/03/2001 - Present
-

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+
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 DANICK BUILDERS LIMITED

DANICK BUILDERS LIMITED is an(a) Active company incorporated on 05/03/2001 with the registered office located at C/O ASHURST ACCOUNTANCY LTD, 17 Duke Street, Formby, Liverpool L37 4AN. 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 DANICK BUILDERS LIMITED?

toggle

DANICK BUILDERS LIMITED is currently Active. It was registered on 05/03/2001 .

Where is DANICK BUILDERS LIMITED located?

toggle

DANICK BUILDERS LIMITED is registered at C/O ASHURST ACCOUNTANCY LTD, 17 Duke Street, Formby, Liverpool L37 4AN.

What does DANICK BUILDERS LIMITED do?

toggle

DANICK BUILDERS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for DANICK BUILDERS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-26 with no updates.