About

Registered Number: 06567921
Date of Incorporation: 16/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Office 3 Crynant Business Park, Crynant, Neath, Neath Port Talbot, SA10 8PX

 

Dansa Ltd was established in 2008. There are 11 directors listed for this business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWSEY, Dean 01 April 2009 - 1
HALES, Victor Hugh 16 April 2008 - 1
PEARSON, Karen Elizabeth 27 February 2018 - 1
RIVERS, Michael John 27 February 2018 - 1
THOMAS, Alun Huw 16 April 2008 - 1
CHRISTIE, Christina Louise 01 September 2010 17 April 2014 1
DAVIES, Clifford 16 April 2008 27 February 2018 1
DAVIES, Glenda May 16 April 2008 10 February 2009 1
LEWIS, Denise 21 October 2010 30 March 2016 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Susan 16 April 2008 31 March 2009 1
HURST, Michael 01 April 2009 12 June 2012 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 04 January 2016
RP04 - N/A 03 August 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 16 April 2014
AD01 - Change of registered office address 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 04 May 2012
MG01 - Particulars of a mortgage or charge 29 December 2011
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 19 November 2010
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 04 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 08 December 2009
225 - Change of Accounting Reference Date 27 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 12 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.