About

Registered Number: 01730643
Date of Incorporation: 09/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Dantec Dynamics Ltd was setup in 1983. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEGAARD, Kristian 29 September 1992 29 March 2006 1
BECK, Andrew David 01 February 2006 19 July 2007 1
CHRISTESEN, Georg Birger N/A 29 September 1992 1
EGMONT - PETERSEN, Hans N/A 29 September 1992 1
FOLDSCHACK, Knud 01 April 2006 02 February 2010 1
GULLOCK, Raymond Mark 01 February 2006 31 May 2007 1
HASSAIL, Graham Alan 01 February 2006 02 February 2010 1
JONES, Denis Hugh Standen N/A 31 January 2006 1
KRISTIANSEN, Steen 01 May 2006 02 February 2010 1
PETERSEN, Henning 01 September 1995 29 March 2006 1
RASMUSEN, Anders Qvade N/A 29 September 1992 1
THESTRUP, Jesper N/A 12 November 1997 1
VRMILYEA, George John 29 September 1992 27 July 1995 1
Secretary Name Appointed Resigned Total Appointments
BARBOOKLES, Janet 02 February 2010 13 May 2015 1
LUKHA, Rasik Ranchhoddas N/A 22 December 2000 1
WALKER, Peter George 01 September 2007 02 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 30 April 2020
CH01 - Change of particulars for director 30 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AP04 - Appointment of corporate secretary 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AD01 - Change of registered office address 18 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 13 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 16 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 29 April 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP03 - Appointment of secretary 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 10 February 2007
395 - Particulars of a mortgage or charge 16 January 2007
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 19 August 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 04 September 2001
CERTNM - Change of name certificate 21 March 2001
AA - Annual Accounts 21 March 2001
AUD - Auditor's letter of resignation 17 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 26 August 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 11 September 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 19 September 1996
288 - N/A 12 September 1995
AA - Annual Accounts 23 August 1995
363s - Annual Return 23 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 19 August 1994
287 - Change in situation or address of Registered Office 08 December 1993
AA - Annual Accounts 14 September 1993
363s - Annual Return 01 September 1993
288 - N/A 27 November 1992
288 - N/A 27 November 1992
AA - Annual Accounts 04 November 1992
363s - Annual Return 21 October 1992
288 - N/A 21 October 1992
288 - N/A 21 October 1992
288 - N/A 21 October 1992
288 - N/A 01 November 1991
288 - N/A 01 November 1991
AA - Annual Accounts 26 September 1991
363b - Annual Return 17 September 1991
288 - N/A 25 February 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
288 - N/A 13 October 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
288 - N/A 26 November 1987
AA - Annual Accounts 19 November 1987
363 - Annual Return 23 October 1987
288 - N/A 09 January 1987
AA - Annual Accounts 28 October 1986
363 - Annual Return 28 October 1986
CERTNM - Change of name certificate 03 February 1984
NEWINC - New incorporation documents 09 June 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2009 Outstanding

N/A

Debenture 29 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.