DANTE FS GROUP LTD

Register to unlock more data on OkredoRegister

DANTE FS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04307232

Incorporation date

18/10/2001

Size

Group

Contacts

Registered address

Registered address

Seymour Chambers, 92 London Road, Liverpool L3 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon06/03/2026
Director's details changed for Mr Carl Oates on 2026-02-01
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon06/03/2026
Cessation of David Gerard Roberts as a person with significant control on 2025-01-31
dot icon06/03/2026
Cessation of Alan Roskell as a person with significant control on 2025-01-31
dot icon05/02/2026
Group of companies' accounts made up to 2025-03-31
dot icon21/08/2025
Director's details changed for Mr Paul Brian Iceton on 2025-08-14
dot icon20/08/2025
Appointment of Mr Carl Oates as a director on 2025-08-14
dot icon20/08/2025
Appointment of Mr Neil Rustage as a director on 2025-08-14
dot icon20/08/2025
Appointment of Mr Paul Brian Iceton as a director on 2025-08-14
dot icon19/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon14/03/2025
Notification of Dante Fs Holdings Ltd as a person with significant control on 2025-01-31
dot icon28/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon30/12/2023
Previous accounting period shortened from 2023-04-01 to 2023-03-31
dot icon19/12/2023
Previous accounting period extended from 2023-03-29 to 2023-04-01
dot icon13/04/2023
Confirmation statement made on 2023-03-06 with updates
dot icon24/11/2022
Purchase of own shares.
dot icon24/11/2022
Cancellation of shares. Statement of capital on 2022-09-01
dot icon23/09/2022
Termination of appointment of Darren Devine as a director on 2022-09-01
dot icon22/06/2022
Satisfaction of charge 043072320005 in full
dot icon21/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/06/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon14/04/2022
Registration of charge 043072320006, created on 2022-04-14
dot icon24/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon21/03/2022
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon22/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon14/12/2021
Satisfaction of charge 043072320004 in full
dot icon08/10/2021
Director's details changed for Mr Alan Roskell on 2021-10-08
dot icon07/06/2021
Registration of charge 043072320005, created on 2021-06-01
dot icon01/06/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon14/01/2021
Satisfaction of charge 3 in full
dot icon14/01/2021
Satisfaction of charge 2 in full
dot icon04/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon23/07/2019
Registration of charge 043072320004, created on 2019-07-22
dot icon20/02/2019
Director's details changed for Mr Darren Devine on 2019-02-20
dot icon20/02/2019
Director's details changed for Mr David Gerard Roberts on 2019-02-20
dot icon20/02/2019
Director's details changed for Mr Neil Corney on 2019-02-20
dot icon20/02/2019
Director's details changed for Mr Alan Roskell on 2019-02-20
dot icon20/02/2019
Director's details changed for Mr Brian Dominic Sinnott on 2019-02-20
dot icon20/02/2019
Secretary's details changed for Mr David Gerard Roberts on 2019-02-20
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon25/01/2016
Annual return made up to 2015-10-18 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Appointment of Mr Darren Devine as a director
dot icon26/06/2014
Appointment of Mr Neil Corney as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon04/05/2012
Certificate of change of name
dot icon04/05/2012
Change of name notice
dot icon27/04/2012
Resolutions
dot icon13/04/2012
Resolutions
dot icon13/04/2012
Change of name notice
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon05/11/2009
Director's details changed for David Gerard Roberts on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Alan Roskell on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Brian Dominic Sinnott on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Alan Roskell on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Brian Dominic Sinnott on 2009-10-13
dot icon13/10/2009
Director's details changed for David Gerard Roberts on 2009-10-13
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 18/10/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 18/10/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon08/02/2007
Return made up to 18/10/06; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/06/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2005
Return made up to 18/10/05; full list of members
dot icon11/04/2005
New director appointed
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Return made up to 18/10/04; full list of members
dot icon26/10/2004
Secretary's particulars changed;director's particulars changed
dot icon16/04/2004
Particulars of mortgage/charge
dot icon24/02/2004
Registered office changed on 24/02/04 from: 21 spa garth clitheroe lancashire BB7 1JD
dot icon24/02/2004
Ad 16/02/04--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Return made up to 18/10/03; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 18/10/02; full list of members
dot icon10/09/2002
Director's particulars changed
dot icon22/08/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Secretary resigned
dot icon29/10/2001
Registered office changed on 29/10/01 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon29/10/2001
New secretary appointed;new director appointed
dot icon29/10/2001
New director appointed
dot icon18/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon15 *

* during past year

Number of employees

73
2023
change arrow icon-16.77 % *

* during past year

Cash in Bank

£85,194.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
96.62K
-
0.00
377.92K
-
2022
58
2.28M
-
0.00
102.36K
-
2023
73
2.63M
-
0.00
85.19K
-
2023
73
2.63M
-
0.00
85.19K
-

Employees

2023

Employees

73 Ascended26 % *

Net Assets(GBP)

2.63M £Ascended15.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.19K £Descended-16.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corney, Neil
Director
01/01/2014 - Present
4
Roskell, Alan
Director
11/02/2004 - Present
15
Oates, Carl
Director
14/08/2025 - Present
16
Rustage, Neil
Director
14/08/2025 - Present
29
Mr David Gerard Roberts
Director
18/10/2001 - Present
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DANTE FS GROUP LTD

DANTE FS GROUP LTD is an(a) Active company incorporated on 18/10/2001 with the registered office located at Seymour Chambers, 92 London Road, Liverpool L3 5NW. There are currently 8 active directors according to the latest confirmation statement. Number of employees 73 according to last financial statements.

Frequently Asked Questions

What is the current status of DANTE FS GROUP LTD?

toggle

DANTE FS GROUP LTD is currently Active. It was registered on 18/10/2001 .

Where is DANTE FS GROUP LTD located?

toggle

DANTE FS GROUP LTD is registered at Seymour Chambers, 92 London Road, Liverpool L3 5NW.

What does DANTE FS GROUP LTD do?

toggle

DANTE FS GROUP LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does DANTE FS GROUP LTD have?

toggle

DANTE FS GROUP LTD had 73 employees in 2023.

What is the latest filing for DANTE FS GROUP LTD?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Carl Oates on 2026-02-01.