About

Registered Number: 06512440
Date of Incorporation: 25/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: The Registrars House, Skipton Road, Keighley, BD20 6AU,

 

Based in Keighley, Danetree Controls Ltd was established in 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 4 directors listed as Lovesey, Michael David, Sameday Company Services Limited, Ward, Keith Graham, Wildman & Battell Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Keith Graham 25 February 2008 27 November 2013 1
Wildman & Battell Limited 25 February 2008 25 February 2008 1
Secretary Name Appointed Resigned Total Appointments
LOVESEY, Michael David 25 February 2008 30 March 2009 1
Sameday Company Services Limited 25 February 2008 25 February 2008 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 07 January 2014
TM01 - Termination of appointment of director 28 November 2013
AD01 - Change of registered office address 28 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 16 December 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.