About

Registered Number: 06053327
Date of Incorporation: 15/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Fern Bank, 211 St. Helens Road, Leigh, WN7 3UB,

 

Founded in 2007, Danuk Innovative Gifts Ltd have registered office in Leigh, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHEN, Kelly Anne 15 January 2007 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Tracy Cathryn 04 September 2018 - 1
SOUTH NOMINEES LIMITED 15 January 2007 14 September 2007 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 11 October 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 28 January 2019
AD01 - Change of registered office address 28 January 2019
CH03 - Change of particulars for secretary 04 September 2018
AP03 - Appointment of secretary 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 26 May 2017
AD01 - Change of registered office address 17 May 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 10 March 2016
CH03 - Change of particulars for secretary 10 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
225 - Change of Accounting Reference Date 09 September 2007
CERTNM - Change of name certificate 20 August 2007
287 - Change in situation or address of Registered Office 06 March 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.