DANOBAT LIMITED

Register to unlock more data on OkredoRegister

DANOBAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04714464

Incorporation date

27/03/2003

Size

Small

Contacts

Registered address

Registered address

1 Sturrock Way, Bretton, Peterborough, Cambs PE3 8YJCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon24/02/2026
Notification of a person with significant control statement
dot icon23/02/2026
Cessation of Danobat S Coop as a person with significant control on 2025-09-01
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon01/09/2025
Withdrawal of a person with significant control statement on 2025-09-01
dot icon01/09/2025
Notification of Danobat S Coop as a person with significant control on 2017-11-21
dot icon10/06/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Director's details changed for Mr Ekain Arrizabalaga on 2025-06-09
dot icon15/10/2024
Registration of charge 047144640002, created on 2024-10-11
dot icon24/05/2024
Accounts for a small company made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon20/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon06/02/2023
Cessation of Ekain Arrizabalaga as a person with significant control on 2023-01-25
dot icon06/02/2023
Notification of a person with significant control statement
dot icon14/04/2022
Accounts for a small company made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon03/11/2021
Change of details for Mr Ekain Arrizabalaga as a person with significant control on 2021-11-02
dot icon03/11/2021
Notification of Ekain Arrizabalaga as a person with significant control on 2021-11-02
dot icon03/11/2021
Cessation of Harvinder Chana as a person with significant control on 2021-11-02
dot icon02/11/2021
Termination of appointment of Harvinder Chana as a director on 2021-11-02
dot icon02/11/2021
Appointment of Mr Ekain Arrizabalaga as a director on 2021-11-02
dot icon01/07/2021
Registration of charge 047144640001, created on 2021-06-29
dot icon19/05/2021
Accounts for a small company made up to 2020-12-31
dot icon31/03/2021
Termination of appointment of Andrew Murray as a secretary on 2021-03-31
dot icon31/03/2021
Appointment of Mrs Sophie Sims as a secretary on 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon21/08/2020
Accounts for a small company made up to 2019-12-31
dot icon30/07/2020
Termination of appointment of Malcolm John Hunt as a secretary on 2020-07-30
dot icon30/07/2020
Appointment of Mr Andrew Murray as a secretary on 2020-07-29
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon07/05/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon31/05/2018
Accounts for a small company made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon21/11/2017
Resolutions
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon19/04/2016
Accounts for a small company made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon20/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon17/04/2015
Accounts for a small company made up to 2014-12-31
dot icon14/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon08/04/2014
Accounts for a small company made up to 2013-12-31
dot icon24/04/2013
Accounts for a small company made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon22/02/2013
Registered office address changed from Unit 1 Sturrock Way Bretton Peterborough Cambs PE3 8YJ on 2013-02-22
dot icon29/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon12/03/2012
Accounts for a small company made up to 2011-12-31
dot icon30/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon30/03/2011
Director's details changed for Harvinder Chana on 2011-03-25
dot icon25/03/2011
Accounts for a small company made up to 2010-12-31
dot icon07/05/2010
Accounts for a small company made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon02/04/2009
Return made up to 27/03/09; full list of members
dot icon31/03/2009
Accounts for a small company made up to 2008-12-31
dot icon16/07/2008
Return made up to 27/03/08; no change of members
dot icon17/06/2008
Accounts for a small company made up to 2007-12-31
dot icon29/04/2007
Accounts for a small company made up to 2006-12-31
dot icon26/04/2007
Return made up to 27/03/07; full list of members
dot icon21/09/2006
Accounts for a small company made up to 2005-12-31
dot icon03/05/2006
Return made up to 27/03/06; full list of members
dot icon03/05/2006
Registered office changed on 03/05/06 from: ocean house newark road peterborough PE1 5UA
dot icon03/05/2005
Return made up to 27/03/05; full list of members
dot icon22/04/2005
Accounts for a small company made up to 2004-12-31
dot icon15/12/2004
Accounts for a medium company made up to 2003-12-31
dot icon15/12/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon14/06/2004
Registered office changed on 14/06/04 from: 35 vine street london EC3N 2AA
dot icon28/05/2004
Return made up to 27/03/04; full list of members
dot icon28/05/2004
Ad 21/11/03--------- £ si 299999@1=299999 £ ic 1/300000
dot icon28/05/2004
Nc inc already adjusted 18/11/03
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
New secretary appointed
dot icon14/04/2003
New director appointed
dot icon06/04/2003
Registered office changed on 06/04/03 from: 16 st john street london EC1M 4NT
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
Director resigned
dot icon06/04/2003
New secretary appointed
dot icon06/04/2003
New director appointed
dot icon27/03/2003
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
31/12/2024
dot iconNext confirmation date
18/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
814.14K
-
0.00
306.35K
-
2022
13
948.46K
-
0.00
474.31K
-
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
Arrizabalaga Aguirregomezcorta, Ekain
Director
02/11/2021 - 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+
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 DANOBAT LIMITED

DANOBAT LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at 1 Sturrock Way, Bretton, Peterborough, Cambs PE3 8YJ. 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 DANOBAT LIMITED?

toggle

DANOBAT LIMITED is currently Active. It was registered on 27/03/2003 .

Where is DANOBAT LIMITED located?

toggle

DANOBAT LIMITED is registered at 1 Sturrock Way, Bretton, Peterborough, Cambs PE3 8YJ.

What does DANOBAT LIMITED do?

toggle

DANOBAT LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for DANOBAT LIMITED?

toggle

The latest filing was on 24/02/2026: Notification of a person with significant control statement.