About

Registered Number: 03788445
Date of Incorporation: 11/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 12 Sherwood Drive, Doncaster, South Yorkshire, DN4 9HJ

 

Having been setup in 1999, Danum Well Services Ltd are based in South Yorkshire, it has a status of "Active". We don't know the number of employees at this business. Jameson, George Michael, Codling, David Andrew John, Jameson, Erica Alice are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CODLING, David Andrew John 26 August 1999 - 1
JAMESON, Erica Alice 26 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
JAMESON, George Michael 26 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 30 April 2020
SH01 - Return of Allotment of shares 16 January 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 20 November 2018
SH01 - Return of Allotment of shares 23 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 30 January 2017
SH01 - Return of Allotment of shares 20 January 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 15 December 2014
SH01 - Return of Allotment of shares 13 August 2014
SH03 - Return of purchase of own shares 07 August 2014
AR01 - Annual Return 06 August 2014
RESOLUTIONS - N/A 06 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 29 July 2011
RESOLUTIONS - N/A 24 May 2011
SH01 - Return of Allotment of shares 24 May 2011
AA - Annual Accounts 22 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 20 June 2008
395 - Particulars of a mortgage or charge 31 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
AA - Annual Accounts 03 November 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 25 January 2006
AA - Annual Accounts 17 August 2005
363a - Annual Return 20 June 2005
AA - Annual Accounts 24 June 2004
363a - Annual Return 07 June 2004
363a - Annual Return 01 July 2003
AA - Annual Accounts 08 April 2003
363a - Annual Return 18 June 2002
395 - Particulars of a mortgage or charge 05 March 2002
AA - Annual Accounts 25 February 2002
363a - Annual Return 26 June 2001
AA - Annual Accounts 11 January 2001
395 - Particulars of a mortgage or charge 08 November 2000
363a - Annual Return 10 July 2000
RESOLUTIONS - N/A 08 October 1999
RESOLUTIONS - N/A 08 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1999
225 - Change of Accounting Reference Date 08 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
123 - Notice of increase in nominal capital 22 September 1999
CERTNM - Change of name certificate 07 September 1999
123 - Notice of increase in nominal capital 06 September 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2008 Outstanding

N/A

Deed of charge over credit balances 28 February 2002 Fully Satisfied

N/A

Mortgage debenture 06 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.