About

Registered Number: 01736387
Date of Incorporation: 04/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8 The Livestock Centre, Tasley, Bridgnorth, Shropshire, WV16 4QR

 

Danagri - 3s Ltd was setup in 1983, it's status at Companies House is "Active". The current directors of this organisation are listed as Andreasen, Samuel Waldorph, Unitt, Eric Mark, Keeley, Martine Emma, Bila, Samuel, Hansen, Peter, Hougaard, Henrik, Madsen, Leif, Olesen, Sven Asborn Toftdahl, Russell, Walter in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREASEN, Samuel Waldorph 27 November 2018 - 1
UNITT, Eric Mark N/A - 1
BILA, Samuel 15 August 2001 01 October 2003 1
HANSEN, Peter N/A 31 December 2018 1
HOUGAARD, Henrik N/A 27 November 2018 1
MADSEN, Leif N/A 04 May 1992 1
OLESEN, Sven Asborn Toftdahl 02 August 1999 31 December 2003 1
RUSSELL, Walter 04 January 1999 14 August 2001 1
Secretary Name Appointed Resigned Total Appointments
KEELEY, Martine Emma N/A 19 June 1995 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 20 April 2020
PSC02 - N/A 03 July 2019
PSC09 - N/A 03 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 16 January 2019
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 22 March 2018
PSC08 - N/A 06 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 April 2016
MR04 - N/A 16 March 2016
AR01 - Annual Return 29 June 2015
MR01 - N/A 03 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 11 April 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 05 April 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 30 July 2008
353 - Register of members 30 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 17 August 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 04 July 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 19 July 2004
288b - Notice of resignation of directors or secretaries 01 November 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 16 July 2003
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
123 - Notice of increase in nominal capital 01 October 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 25 June 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 24 August 2001
RESOLUTIONS - N/A 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
123 - Notice of increase in nominal capital 30 January 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 05 July 2000
363s - Annual Return 12 October 1999
RESOLUTIONS - N/A 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
123 - Notice of increase in nominal capital 07 October 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
AA - Annual Accounts 31 August 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 20 August 1998
CERTNM - Change of name certificate 01 January 1998
287 - Change in situation or address of Registered Office 22 December 1997
363s - Annual Return 27 July 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 14 July 1996
AA - Annual Accounts 04 June 1996
RESOLUTIONS - N/A 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
123 - Notice of increase in nominal capital 16 May 1996
363s - Annual Return 11 July 1995
288 - N/A 28 June 1995
AA - Annual Accounts 07 June 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 08 August 1994
RESOLUTIONS - N/A 08 May 1994
RESOLUTIONS - N/A 08 May 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1994
123 - Notice of increase in nominal capital 08 May 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 09 July 1993
288 - N/A 01 October 1992
AA - Annual Accounts 10 August 1992
363s - Annual Return 21 July 1992
288 - N/A 16 July 1992
288 - N/A 16 July 1992
123 - Notice of increase in nominal capital 27 April 1992
AA - Annual Accounts 21 October 1991
288 - N/A 26 September 1991
363a - Annual Return 08 July 1991
CERTNM - Change of name certificate 24 June 1991
287 - Change in situation or address of Registered Office 18 June 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
288 - N/A 21 March 1990
287 - Change in situation or address of Registered Office 11 January 1990
288 - N/A 11 January 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 21 September 1989
288 - N/A 05 September 1988
287 - Change in situation or address of Registered Office 19 July 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
288 - N/A 23 July 1987
287 - Change in situation or address of Registered Office 09 July 1987
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
288 - N/A 12 June 1986
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
NEWINC - New incorporation documents 04 July 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2015 Outstanding

N/A

Charge over deposit 22 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.