About

Registered Number: 03495449
Date of Incorporation: 20/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 47 Westcliffe Drive, Layton, Blackpool, FY3 7BH

 

Based in Blackpool, Danchris Ltd was registered on 20 January 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are Bailey, Debra Ann, Moore, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Susan 01 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Debra Ann 19 May 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 27 March 2019
RESOLUTIONS - N/A 26 February 2019
CC04 - Statement of companies objects 26 February 2019
SH08 - Notice of name or other designation of class of shares 22 February 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 26 January 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 15 January 2015
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 30 January 2014
MR01 - N/A 06 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 26 March 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 26 February 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 04 April 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 27 March 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 04 February 2005
363a - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
AA - Annual Accounts 16 March 2004
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 28 January 2003
225 - Change of Accounting Reference Date 23 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
SA - Shares agreement 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
SA - Shares agreement 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
123 - Notice of increase in nominal capital 12 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 29 October 2001
225 - Change of Accounting Reference Date 30 March 2001
363s - Annual Return 01 February 2001
363s - Annual Return 15 February 2000
AA - Annual Accounts 03 December 1999
288c - Notice of change of directors or secretaries or in their particulars 08 August 1999
363s - Annual Return 29 January 1999
123 - Notice of increase in nominal capital 14 September 1998
225 - Change of Accounting Reference Date 12 August 1998
RESOLUTIONS - N/A 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
395 - Particulars of a mortgage or charge 10 July 1998
CERTNM - Change of name certificate 24 June 1998
MEM/ARTS - N/A 19 June 1998
RESOLUTIONS - N/A 18 June 1998
MEM/ARTS - N/A 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 29 May 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2013 Outstanding

N/A

Legal charge 08 April 2002 Outstanding

N/A

Legal charge 08 April 2002 Outstanding

N/A

Legal charge 08 April 2002 Outstanding

N/A

Mortgage debenture 06 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.