About

Registered Number: 08171955
Date of Incorporation: 08/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Jubilee House, East Beach, Lytham St. Annes, FY8 5FT,

 

Founded in 2012, Danbro Protect Ltd have registered office in Lytham St. Annes. Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTH, John Christian Claasen 20 August 2012 22 October 2012 1
DIPPER, Craig John 21 August 2012 22 October 2012 1
GLICK, Martin 08 August 2012 11 September 2012 1
THORBURN, John Alexander 02 June 2017 31 July 2019 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 13 August 2019
TM01 - Termination of appointment of director 02 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 21 August 2018
AA01 - Change of accounting reference date 15 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 August 2017
PSC02 - N/A 16 August 2017
PSC05 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
RESOLUTIONS - N/A 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AD01 - Change of registered office address 11 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 27 September 2016
AGREEMENT2 - N/A 27 September 2016
PARENT_ACC - N/A 27 September 2016
GUARANTEE2 - N/A 26 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 16 October 2015
AGREEMENT2 - N/A 16 October 2015
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 08 October 2015
PARENT_ACC - N/A 28 September 2015
GUARANTEE2 - N/A 28 September 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 June 2014
PARENT_ACC - N/A 30 June 2014
AGREEMENT2 - N/A 30 June 2014
GUARANTEE2 - N/A 30 June 2014
AR01 - Annual Return 09 August 2013
SH01 - Return of Allotment of shares 17 May 2013
AD01 - Change of registered office address 22 October 2012
AA01 - Change of accounting reference date 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 20 August 2012
AA01 - Change of accounting reference date 16 August 2012
AD01 - Change of registered office address 16 August 2012
NEWINC - New incorporation documents 08 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.