DANITECH LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9BT

Company number 03762054
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 88A THE HIGH STREET, OFFICE 4, BILLERICAY, ESSEX, CM12 9BT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 . The most likely internet sites of DANITECH LIMITED are www.danitech.co.uk, and www.danitech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Basildon Rail Station is 4.3 miles; to Brentwood Rail Station is 5.1 miles; to Battlesbridge Rail Station is 6.4 miles; to Grays Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danitech Limited is a Private Limited Company. The company registration number is 03762054. Danitech Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Danitech Limited is 88a The High Street Office 4 Billericay Essex Cm12 9bt. . JONES, Alan Norman is a Secretary of the company. STANLEY, Danielle Ann is a Director of the company. Secretary ADAMS, Nigel Jason Stephen has been resigned. Secretary FORD, Paul Timothy Hayward has been resigned. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
JONES, Alan Norman
Appointed Date: 16 May 2005

Director
STANLEY, Danielle Ann
Appointed Date: 05 May 1999
54 years old

Resigned Directors

Secretary
ADAMS, Nigel Jason Stephen
Resigned: 24 April 2002
Appointed Date: 05 May 1999

Secretary
FORD, Paul Timothy Hayward
Resigned: 16 May 2005
Appointed Date: 24 April 2002

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 05 May 1999
Appointed Date: 28 April 1999

Nominee Director
JSA NOMINEES LIMITED
Resigned: 05 May 1999
Appointed Date: 28 April 1999

Persons With Significant Control

Miss Danielle Ann Stanley
Notified on: 1 April 2017
54 years old
Nature of control: Ownership of shares – 75% or more

DANITECH LIMITED Events

12 May 2017
Confirmation statement made on 28 April 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1

...
... and 61 more events
11 May 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/99

11 May 1999
Registered office changed on 11/05/99 from: 38 duarte place grays essex RM16 6PH
28 Apr 1999
Incorporation