About

Registered Number: 03386461
Date of Incorporation: 13/06/1997 (27 years ago)
Company Status: Active
Registered Address: 25 Parkshiel, South Shields, Tyne & Wear, NE34 8BU

 

Danick Ltd was registered on 13 June 1997 and are based in Tyne & Wear. There are 6 directors listed for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Jennifer 13 June 1997 - 1
YOUNG, John Craggs 13 June 1997 - 1
YOUNG, Nicola 09 October 1998 - 1
JONES, Catherine 09 October 1998 30 June 2007 1
YOUNG, Danielle Holly 09 October 1998 30 June 2015 1
YOUNG, Ella 09 October 1998 30 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 20 August 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 25 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 24 March 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
363s - Annual Return 20 July 1998
395 - Particulars of a mortgage or charge 05 July 1997
395 - Particulars of a mortgage or charge 25 June 1997
NEWINC - New incorporation documents 13 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 1997 Outstanding

N/A

Debenture 20 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.