About

Registered Number: 03265546
Date of Incorporation: 18/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN

 

Established in 1996, Dansk Technik Ltd has its registered office in Steyning. This company has 6 directors listed as Green, David Anthony, Stimson, Johanne, Bannister, William Anthony, Nielsen, Sarra Elizabeth, Flynn, Michael Patrick, Nielsen, Bo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, David Anthony 19 October 2010 - 1
STIMSON, Johanne 26 November 2009 - 1
FLYNN, Michael Patrick 06 November 1996 31 December 1997 1
NIELSEN, Bo 06 November 1996 26 November 2009 1
Secretary Name Appointed Resigned Total Appointments
BANNISTER, William Anthony 20 September 1999 09 July 2002 1
NIELSEN, Sarra Elizabeth 09 July 2002 11 August 2006 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CH01 - Change of particulars for director 01 October 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 03 October 2019
CH01 - Change of particulars for director 03 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 26 June 2013
CH03 - Change of particulars for secretary 26 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 October 2012
AA01 - Change of accounting reference date 11 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 15 December 2010
SH01 - Return of Allotment of shares 18 November 2010
AP01 - Appointment of director 17 November 2010
AR01 - Annual Return 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
AA - Annual Accounts 27 January 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AR01 - Annual Return 25 November 2009
AD01 - Change of registered office address 18 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 07 January 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 26 November 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 16 December 2002
287 - Change in situation or address of Registered Office 09 September 2002
AA - Annual Accounts 03 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 29 January 2001
363s - Annual Return 09 November 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 04 October 1999
287 - Change in situation or address of Registered Office 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 12 February 1999
AA - Annual Accounts 08 September 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
363s - Annual Return 24 October 1997
225 - Change of Accounting Reference Date 20 August 1997
395 - Particulars of a mortgage or charge 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
287 - Change in situation or address of Registered Office 09 November 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.