About

Registered Number: 04714464
Date of Incorporation: 27/03/2003 (21 years ago)
Company Status: Active
Registered Address: 1 Sturrock Way, Bretton, Peterborough, Cambs, PE3 8YJ

 

Danobat Ltd was established in 2003, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed as Murray, Andrew, Chana, Harvinder, Ahmed, Molly Sutanu, Hunt, Malcolm John for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANA, Harvinder 02 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Andrew 29 July 2020 - 1
AHMED, Molly Sutanu 27 March 2003 02 April 2003 1
HUNT, Malcolm John 02 April 2003 30 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
TM02 - Termination of appointment of secretary 30 July 2020
AP03 - Appointment of secretary 30 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 10 April 2018
RESOLUTIONS - N/A 21 November 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 31 March 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 22 February 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 25 March 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 23 April 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 29 April 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 15 December 2004
225 - Change of Accounting Reference Date 15 December 2004
287 - Change in situation or address of Registered Office 14 June 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
363s - Annual Return 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
123 - Notice of increase in nominal capital 28 May 2004
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
287 - Change in situation or address of Registered Office 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.