About

Registered Number: 01024371
Date of Incorporation: 16/09/1971 (53 years and 6 months ago)
Company Status: Active
Registered Address: Viking Works, Hamsterley, Newcastle Upon Tyne, NE17 7SY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.