DANTEC LIMITED

Register to unlock more data on OkredoRegister

DANTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07700859

Incorporation date

11/07/2011

Size

Small

Contacts

Registered address

Registered address

Tarran Industrial Estate Tarran Way, Moreton, Liverpool, Merseyside CH46 4TLCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2011)
dot icon30/03/2026
Accounts for a small company made up to 2025-12-31
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon11/04/2025
Accounts for a small company made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon08/11/2024
Director's details changed for Mr Jon Mark Loach on 2024-11-08
dot icon27/02/2024
Accounts for a small company made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon05/04/2023
Accounts for a small company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon15/03/2022
Accounts for a small company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon24/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/07/2021
Director's details changed for Mr Jon Mark Loach on 2021-07-20
dot icon21/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon03/03/2021
Director's details changed for Mr Jon Mark Loach on 2021-02-26
dot icon03/03/2021
Director's details changed for Mr Christoph Bretthauer on 2021-02-26
dot icon03/03/2021
Director's details changed for Mr Derek William Connolly on 2021-02-26
dot icon01/03/2021
Termination of appointment of John Davidson Laidlaw as a director on 2021-02-26
dot icon09/02/2021
Auditor's resignation
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon05/11/2020
Change of details for Elaflex Hiby International Gmbh as a person with significant control on 2020-09-22
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon04/11/2020
Notification of Elaflex Hiby International Gmbh as a person with significant control on 2020-09-22
dot icon04/11/2020
Cessation of Elaflex Hiby Gmbh & Co. Kg as a person with significant control on 2020-09-22
dot icon15/06/2020
Notification of Elaflex Hiby Gmbh & Co. Kg as a person with significant control on 2020-06-01
dot icon08/06/2020
Cessation of Katrin Jakobsen as a person with significant control on 2020-05-31
dot icon08/06/2020
Cessation of Karsten Ehlers as a person with significant control on 2020-05-31
dot icon08/06/2020
Cessation of Kai Ehlers as a person with significant control on 2020-05-31
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon20/04/2020
Withdrawal of a person with significant control statement on 2020-04-20
dot icon21/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon05/12/2019
Satisfaction of charge 3 in full
dot icon28/11/2019
Appointment of Mr Christoph Bretthauer as a director on 2019-11-28
dot icon01/11/2019
Termination of appointment of Jürgen Harengel as a director on 2019-10-30
dot icon11/06/2019
Accounts for a small company made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon20/12/2018
Resolutions
dot icon20/12/2018
Change of name notice
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon14/06/2018
Accounts for a small company made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon08/11/2017
Notification of Katrin Jakobsen as a person with significant control on 2016-04-06
dot icon08/11/2017
Notification of Karsten Ehlers as a person with significant control on 2016-04-06
dot icon08/11/2017
Notification of Kai Ehlers as a person with significant control on 2016-04-06
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Full accounts made up to 2016-04-30
dot icon03/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon28/07/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon17/05/2016
Director's details changed for Mr Derek William Connolly on 2016-05-12
dot icon11/03/2016
Change of share class name or designation
dot icon11/03/2016
Particulars of variation of rights attached to shares
dot icon11/03/2016
Resolutions
dot icon02/03/2016
Appointment of Mr Jürgen Harengel as a director on 2016-02-25
dot icon02/03/2016
Termination of appointment of Christopher Alan Ravenscroft as a director on 2016-02-25
dot icon02/03/2016
Termination of appointment of Ryan Scott Bevington as a director on 2016-02-25
dot icon02/03/2016
Termination of appointment of Stuart Morris as a director on 2016-02-25
dot icon25/02/2016
Satisfaction of charge 4 in full
dot icon25/02/2016
Satisfaction of charge 1 in full
dot icon04/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon10/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon28/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon28/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon07/05/2014
Appointment of Mr Stuart Morris as a director
dot icon06/05/2014
Termination of appointment of Howard Jones as a director
dot icon21/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon15/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon01/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon20/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon04/01/2012
Appointment of Mr Derek William Connolly as a director
dot icon04/01/2012
Director's details changed for Mr Jon Mark Loach on 2012-01-04
dot icon04/01/2012
Director's details changed for Mr John Davidson Laidlaw on 2012-01-04
dot icon12/10/2011
Appointment of Mr Howard Lee Jones as a director
dot icon12/10/2011
Appointment of Christopher Alan Ravenscroft as a director
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/10/2011
Resolutions
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon06/10/2011
Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 2011-10-06
dot icon06/10/2011
Change of share class name or designation
dot icon06/10/2011
Appointment of Mr Ryan Scott Bevington as a director
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2011
Duplicate mortgage certificatecharge no:1
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2011
Current accounting period shortened from 2012-07-31 to 2012-04-30
dot icon11/07/2011
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
08/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
71.02K
-
0.00
247.42K
-
2022
45
380.24K
-
0.00
446.41K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Derek William
Director
04/01/2012 - Present
2
Loach, Jon Mark
Director
11/07/2011 - Present
3
Bretthauer, Christoph
Director
28/11/2019 - Present
2

Persons with Significant Control

4
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 DANTEC LIMITED

DANTEC LIMITED is an(a) Active company incorporated on 11/07/2011 with the registered office located at Tarran Industrial Estate Tarran Way, Moreton, Liverpool, Merseyside CH46 4TL. 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 DANTEC LIMITED?

toggle

DANTEC LIMITED is currently Active. It was registered on 11/07/2011 .

Where is DANTEC LIMITED located?

toggle

DANTEC LIMITED is registered at Tarran Industrial Estate Tarran Way, Moreton, Liverpool, Merseyside CH46 4TL.

What does DANTEC LIMITED do?

toggle

DANTEC LIMITED operates in the Manufacture of fluid power equipment (28.12 - SIC 2007) sector.

What is the latest filing for DANTEC LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a small company made up to 2025-12-31.