About

Registered Number: 02570169
Date of Incorporation: 20/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 14a Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS

 

Based in Chippenham, Wiltshire, Danlers Ltd was founded on 20 December 1990, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, David Jonathan Smedley 23 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KAY, David Jonathan Smedley 07 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 22 May 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 21 October 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 01 November 2013
CH03 - Change of particulars for secretary 09 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 27 August 2013
AP03 - Appointment of secretary 10 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 31 August 2012
RP04 - N/A 23 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 22 November 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 02 February 2010
AD01 - Change of registered office address 19 January 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 20 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
AA - Annual Accounts 26 August 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 30 September 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 03 January 2002
288a - Notice of appointment of directors or secretaries 02 March 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 January 2000
363s - Annual Return 15 December 1998
AA - Annual Accounts 17 November 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 07 January 1998
395 - Particulars of a mortgage or charge 30 July 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 08 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1995
AA - Annual Accounts 16 May 1995
395 - Particulars of a mortgage or charge 13 May 1995
363s - Annual Return 12 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 03 November 1993
395 - Particulars of a mortgage or charge 17 June 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 08 October 1992
363b - Annual Return 13 January 1992
288 - N/A 27 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1991
288 - N/A 21 December 1990
288 - N/A 21 December 1990
NEWINC - New incorporation documents 20 December 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 July 1997 Fully Satisfied

N/A

Fixed and floating charge 10 May 1995 Outstanding

N/A

Debenture 11 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.