About

Registered Number: 08900068
Date of Incorporation: 18/02/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: 19, Campbell Court Colnhurst Road, Watford, WD17 4BU,

 

Danatics Uk Ltd was founded on 18 February 2014 and has its registered office in Watford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Malik, Naseem Jan, Malik, Basharat, Daleer, Ghanashyama Nagaraju, Malik, Basharat Rashid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Naseem Jan 11 March 2019 - 1
DALEER, Ghanashyama Nagaraju 03 November 2014 07 November 2017 1
MALIK, Basharat Rashid 01 September 2018 01 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Basharat 08 November 2017 01 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
AD01 - Change of registered office address 19 December 2019
AD01 - Change of registered office address 17 December 2019
CS01 - N/A 23 March 2019
AD01 - Change of registered office address 23 March 2019
AP01 - Appointment of director 23 March 2019
TM01 - Termination of appointment of director 23 March 2019
AA - Annual Accounts 03 December 2018
AD01 - Change of registered office address 08 October 2018
AP01 - Appointment of director 14 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AD01 - Change of registered office address 05 June 2018
CS01 - N/A 26 February 2018
PSC04 - N/A 21 November 2017
AP03 - Appointment of secretary 21 November 2017
TM01 - Termination of appointment of director 20 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 21 February 2015
TM01 - Termination of appointment of director 21 February 2015
AP01 - Appointment of director 06 November 2014
NEWINC - New incorporation documents 18 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.