About

Registered Number: 02069720
Date of Incorporation: 31/10/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: RUSS MARSH, Kestrel Court, Lakeside Drive, Centre Park, Warrington, Cheshire, WA1 1QX

 

Having been setup in 1986, Dana Sac Uk Ltd have registered office in Warrington in Cheshire, it's status at Companies House is "Active". Hillman, Robin Nicholas, Takacs, Erno, Jouvensal-lepere, Christophe Dominique Francois, Tomlinson, Albert John are listed as the directors of the organisation. This organisation is registered for VAT in the UK. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLMAN, Robin Nicholas 01 February 2017 - 1
TAKACS, Erno 31 January 2019 - 1
JOUVENSAL-LEPERE, Christophe Dominique Francois 01 February 2017 31 January 2019 1
TOMLINSON, Albert John N/A 28 October 1992 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 15 August 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 21 February 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 31 October 2018
RESOLUTIONS - N/A 09 July 2018
PSC02 - N/A 06 July 2018
CS01 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 21 November 2015
CH01 - Change of particulars for director 21 November 2015
AP01 - Appointment of director 21 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 24 September 2007
RESOLUTIONS - N/A 06 December 2006
363a - Annual Return 23 November 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
363s - Annual Return 19 March 2004
RESOLUTIONS - N/A 17 March 2004
123 - Notice of increase in nominal capital 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 07 October 2003
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 25 September 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 17 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
123 - Notice of increase in nominal capital 29 March 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 28 October 1998
363s - Annual Return 03 December 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
AA - Annual Accounts 29 July 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 07 October 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 26 September 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 08 October 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 12 October 1993
363s - Annual Return 13 November 1992
288 - N/A 08 November 1992
288 - N/A 08 November 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 15 November 1991
AA - Annual Accounts 06 June 1991
AA - Annual Accounts 31 October 1990
287 - Change in situation or address of Registered Office 18 October 1990
363 - Annual Return 21 September 1990
395 - Particulars of a mortgage or charge 30 May 1990
363 - Annual Return 30 May 1989
AA - Annual Accounts 30 May 1989
PUC 2 - N/A 11 August 1988
CERTNM - Change of name certificate 03 June 1988
CERTNM - Change of name certificate 03 June 1988
363 - Annual Return 31 May 1988
AA - Annual Accounts 17 May 1988
287 - Change in situation or address of Registered Office 17 December 1987
288 - N/A 01 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1987
287 - Change in situation or address of Registered Office 11 March 1987
CERTINC - N/A 31 October 1986
NEWINC - New incorporation documents 31 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 May 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.