About

Registered Number: 03883770
Date of Incorporation: 25/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Gigg Mill, Old Bristol, Road, Nailsworth, Gloucestershire, GL6 0JP

 

Danarm Machinery Ltd was registered on 25 November 1999. We do not know the number of employees at the organisation. Bijkerk, Ann Lorraine, Blanch, Karen Louise, Blanch, Roger Walter, Blanch, Mary Gladys are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANCH, Karen Louise 18 July 2005 - 1
BLANCH, Roger Walter 25 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BIJKERK, Ann Lorraine 30 April 2019 - 1
BLANCH, Mary Gladys 25 November 1999 30 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 28 November 2019
AP03 - Appointment of secretary 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 04 December 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
RESOLUTIONS - N/A 20 April 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 11 March 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 08 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 February 2006
353 - Register of members 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288a - Notice of appointment of directors or secretaries 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
225 - Change of Accounting Reference Date 22 March 2000
395 - Particulars of a mortgage or charge 20 March 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.