About

Registered Number: 06965489
Date of Incorporation: 17/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 153 Mortimer Street, Herne Bay, Kent, CT6 5HA,

 

Having been setup in 2009, Dane Valley Arms Ltd has its registered office in Herne Bay, Kent, it has a status of "Active". There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Wayne Richard 22 July 2011 23 July 2011 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 17 July 2009 17 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 April 2012
CH01 - Change of particulars for director 04 January 2012
AD01 - Change of registered office address 04 January 2012
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 15 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
AR01 - Annual Return 21 July 2010
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
NEWINC - New incorporation documents 17 July 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2011 Outstanding

N/A

Debenture 30 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.