Having been setup in 1971, Dane Architectural Systems Ltd has its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". This company has 9 directors. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, Martin | 05 March 2007 | - | 1 |
ASPINALL, Paul Leo | 01 July 2011 | 28 March 2013 | 1 |
HALL, Doreen Margaret | N/A | 05 May 1994 | 1 |
HANNAM, Audrey | N/A | 05 May 1994 | 1 |
HARDIE, George | N/A | 01 August 2008 | 1 |
MELROSE, David Antony | 01 April 1999 | 22 February 2007 | 1 |
YOUNGER, Arthur | 01 April 1992 | 07 May 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Gary Alistair | 19 June 2014 | - | 1 |
YOUNG, John Smithson | 14 October 2011 | 25 June 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 07 September 2020 | |
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 09 July 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 03 September 2018 | |
SH19 - Statement of capital | 03 August 2018 | |
RESOLUTIONS - N/A | 25 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 July 2018 | |
CAP-SS - N/A | 25 July 2018 | |
MR05 - N/A | 16 January 2018 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 20 September 2017 | |
AUD - Auditor's letter of resignation | 24 February 2017 | |
AA - Annual Accounts | 26 September 2016 | |
CS01 - N/A | 09 September 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 15 September 2014 | |
TM01 - Termination of appointment of director | 25 June 2014 | |
TM02 - Termination of appointment of secretary | 25 June 2014 | |
AP03 - Appointment of secretary | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 09 September 2013 | |
RESOLUTIONS - N/A | 28 August 2013 | |
TM01 - Termination of appointment of director | 22 August 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
AP01 - Appointment of director | 05 February 2013 | |
RESOLUTIONS - N/A | 02 January 2013 | |
SH01 - Return of Allotment of shares | 02 January 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 05 September 2012 | |
TM02 - Termination of appointment of secretary | 27 October 2011 | |
TM01 - Termination of appointment of director | 27 October 2011 | |
AP03 - Appointment of secretary | 14 October 2011 | |
AP01 - Appointment of director | 14 October 2011 | |
AR01 - Annual Return | 15 September 2011 | |
AP01 - Appointment of director | 19 July 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
AA - Annual Accounts | 18 May 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 19 May 2009 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
363a - Annual Return | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
AA - Annual Accounts | 24 July 2008 | |
RESOLUTIONS - N/A | 10 December 2007 | |
RESOLUTIONS - N/A | 10 December 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2007 | |
123 - Notice of increase in nominal capital | 10 December 2007 | |
AA - Annual Accounts | 24 October 2007 | |
363s - Annual Return | 17 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
MISC - Miscellaneous document | 15 August 2007 | |
288a - Notice of appointment of directors or secretaries | 28 April 2007 | |
288a - Notice of appointment of directors or secretaries | 28 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 April 2007 | |
363s - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 27 September 2005 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2004 | |
363s - Annual Return | 30 September 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2004 | |
AA - Annual Accounts | 08 July 2004 | |
363s - Annual Return | 23 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2003 | |
AA - Annual Accounts | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
363s - Annual Return | 09 September 2002 | |
RESOLUTIONS - N/A | 28 August 2002 | |
RESOLUTIONS - N/A | 28 August 2002 | |
RESOLUTIONS - N/A | 28 August 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2002 | |
123 - Notice of increase in nominal capital | 28 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 18 July 2001 | |
363s - Annual Return | 04 September 2000 | |
AA - Annual Accounts | 27 June 2000 | |
363s - Annual Return | 17 September 1999 | |
AA - Annual Accounts | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 25 April 1999 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 09 September 1997 | |
AA - Annual Accounts | 31 July 1997 | |
288a - Notice of appointment of directors or secretaries | 18 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 1997 | |
363s - Annual Return | 04 October 1996 | |
AA - Annual Accounts | 03 August 1996 | |
288 - N/A | 24 June 1996 | |
288 - N/A | 25 March 1996 | |
363s - Annual Return | 15 September 1995 | |
AA - Annual Accounts | 07 August 1995 | |
363s - Annual Return | 21 October 1994 | |
AA - Annual Accounts | 01 August 1994 | |
288 - N/A | 16 June 1994 | |
288 - N/A | 16 June 1994 | |
363s - Annual Return | 29 September 1993 | |
288 - N/A | 29 September 1993 | |
AA - Annual Accounts | 12 September 1993 | |
395 - Particulars of a mortgage or charge | 27 October 1992 | |
288 - N/A | 13 October 1992 | |
288 - N/A | 13 October 1992 | |
363s - Annual Return | 25 September 1992 | |
AA - Annual Accounts | 02 September 1992 | |
CERTNM - Change of name certificate | 24 January 1992 | |
CERTNM - Change of name certificate | 24 January 1992 | |
363b - Annual Return | 27 September 1991 | |
AA - Annual Accounts | 29 July 1991 | |
AA - Annual Accounts | 20 November 1990 | |
363 - Annual Return | 11 October 1990 | |
AA - Annual Accounts | 05 October 1989 | |
363 - Annual Return | 05 October 1989 | |
288 - N/A | 20 September 1989 | |
395 - Particulars of a mortgage or charge | 28 April 1989 | |
386 - Notice of passing of resolution removing an auditor | 24 January 1989 | |
AA - Annual Accounts | 11 November 1988 | |
363 - Annual Return | 20 October 1988 | |
395 - Particulars of a mortgage or charge | 29 March 1988 | |
AA - Annual Accounts | 21 August 1987 | |
363 - Annual Return | 21 August 1987 | |
AA - Annual Accounts | 08 December 1986 | |
363 - Annual Return | 08 December 1986 | |
288 - N/A | 30 September 1986 | |
MEM/ARTS - N/A | 01 January 1986 | |
MEM/ARTS - N/A | 02 October 1985 | |
MISC - Miscellaneous document | 16 September 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 December 2005 | Outstanding |
N/A |
Guarantee and debenture | 15 October 1992 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 April 1989 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 March 1988 | Fully Satisfied |
N/A |
Further guarantee & debenture | 31 January 1984 | Fully Satisfied |
N/A |
Further guarantee & debenture | 13 August 1982 | Fully Satisfied |
N/A |
Guarantee & debenture | 13 August 1979 | Fully Satisfied |
N/A |