DANILOV CONSTRUCTION SERVICES LTD

Register to unlock more data on OkredoRegister

DANILOV CONSTRUCTION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11916090

Incorporation date

30/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Fortress House, 301 High Road, Benfleet, Essex SS7 5HACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2019)
dot icon08/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Confirmation statement made on 2022-03-29 with updates
dot icon01/04/2022
Compulsory strike-off action has been discontinued
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon04/03/2022
Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet SS7 4PW England to Fortress House 301 High Road Benfleet Essex SS7 5HA on 2022-03-04
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
Confirmation statement made on 2021-03-29 with updates
dot icon31/08/2021
Registered office address changed from 286 Limes Avenue Chigwell IG7 5NA England to 4E Armstrong Road Manor Trading Estate Benfleet SS7 4PW on 2021-08-31
dot icon22/07/2021
Compulsory strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon08/06/2021
Registered office address changed from Penstraze Business Centre Penstraze Chacewater Truro TR4 8PN England to 286 Limes Avenue Chigwell IG7 5NA on 2021-06-08
dot icon08/06/2021
Termination of appointment of Matas Stiklinskas as a director on 2021-05-26
dot icon08/06/2021
Cessation of Matas Stiklinskas as a person with significant control on 2021-05-25
dot icon08/06/2021
Appointment of Mr Angel Stefanov Danilov as a director on 2021-05-26
dot icon08/06/2021
Notification of Angel Stefanov Danilov as a person with significant control on 2021-05-25
dot icon01/02/2021
Cessation of Ammar Mahmood Bashir as a person with significant control on 2021-02-01
dot icon01/02/2021
Termination of appointment of Ammar Mahmood Bashir as a director on 2021-02-01
dot icon01/02/2021
Notification of Matas Stiklinskas as a person with significant control on 2021-02-01
dot icon01/02/2021
Appointment of Matas Stiklinskas as a director on 2021-02-01
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon14/07/2020
Cessation of Mark Anthony Bilkey as a person with significant control on 2020-07-14
dot icon14/07/2020
Termination of appointment of Mark Anthony Bilkey as a director on 2020-07-14
dot icon14/07/2020
Appointment of Mr Ammar Mahmood Bashir as a director on 2020-07-02
dot icon14/07/2020
Notification of Ammar Mahmood Bashir as a person with significant control on 2020-07-02
dot icon20/06/2020
Notification of Mark Anthony Bilkey as a person with significant control on 2020-06-06
dot icon05/05/2020
Cessation of Ammar Mahmood Bashir as a person with significant control on 2020-04-20
dot icon14/04/2020
Termination of appointment of Ammar Mahmood Bashir as a director on 2020-04-01
dot icon14/04/2020
Appointment of Mr Mark Anthony Bilkey as a director on 2020-04-01
dot icon13/04/2020
Termination of appointment of Ammar Mahmood Bashir as a secretary on 2020-04-01
dot icon10/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon05/04/2019
Change of details for Mr Ammar Mahmood Bashir as a person with significant control on 2019-03-30
dot icon04/04/2019
Change of details for Mr Ammar Mahmood Bashir as a person with significant control on 2019-03-30
dot icon04/04/2019
Registered office address changed from Ammar M Bashir 19 Central Park Road East Ham East Ham London E6 3DZ United Kingdom to Penstraze Business Centre Penstraze Chacewater Truro TR4 8PN on 2019-04-04
dot icon30/03/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
29/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.03K
-
0.00
-
-
2021
0
21.03K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

21.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bashir, Ammar Mahmood
Director
02/07/2020 - 01/02/2021
32
Bashir, Ammar Mahmood
Director
30/03/2019 - 01/04/2020
32
Matas Stiklinskas
Director
01/02/2021 - 26/05/2021
-
Bilkey, Mark Anthony
Director
01/04/2020 - 14/07/2020
-
Mr Angel Stefanov Danilov
Director
26/05/2021 - Present
-

Persons with Significant Control

5
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 DANILOV CONSTRUCTION SERVICES LTD

DANILOV CONSTRUCTION SERVICES LTD is an(a) Active company incorporated on 30/03/2019 with the registered office located at Fortress House, 301 High Road, Benfleet, Essex SS7 5HA. 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 DANILOV CONSTRUCTION SERVICES LTD?

toggle

DANILOV CONSTRUCTION SERVICES LTD is currently Active. It was registered on 30/03/2019 .

Where is DANILOV CONSTRUCTION SERVICES LTD located?

toggle

DANILOV CONSTRUCTION SERVICES LTD is registered at Fortress House, 301 High Road, Benfleet, Essex SS7 5HA.

What does DANILOV CONSTRUCTION SERVICES LTD do?

toggle

DANILOV CONSTRUCTION SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DANILOV CONSTRUCTION SERVICES LTD?

toggle

The latest filing was on 08/03/2023: Compulsory strike-off action has been suspended.