DANECREST LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 0NJ

Company number 03134723
Status Active
Incorporation Date 6 December 1995
Company Type Private Limited Company
Address HEDGEROW HOUSE, CHURCH LANE, DODDINGHURST, BRENTWOOD, ESSEX, CM15 0NJ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of DANECREST LIMITED are www.danecrest.co.uk, and www.danecrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Billericay Rail Station is 5.9 miles; to Gidea Park Rail Station is 7 miles; to Romford Rail Station is 8 miles; to Laindon Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danecrest Limited is a Private Limited Company. The company registration number is 03134723. Danecrest Limited has been working since 06 December 1995. The present status of the company is Active. The registered address of Danecrest Limited is Hedgerow House Church Lane Doddinghurst Brentwood Essex Cm15 0nj. The company`s financial liabilities are £5.25k. It is £-8.21k against last year. And the total assets are £82.7k, which is £-14.44k against last year. CORSE, Michael David is a Secretary of the company. CORSE, Janice is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


danecrest Key Finiance

LIABILITIES £5.25k
-61%
CASH n/a
TOTAL ASSETS £82.7k
-15%
All Financial Figures

Current Directors

Secretary
CORSE, Michael David
Appointed Date: 15 January 1996

Director
CORSE, Janice
Appointed Date: 15 January 1996
70 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 02 January 1996
Appointed Date: 06 December 1995

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 06 December 1995
Appointed Date: 06 December 1995

Persons With Significant Control

Mrs Janice Corse
Notified on: 6 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANECREST LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 43 more events
23 Feb 1996
Registered office changed on 23/02/96 from: 81A corbets tey road upminster essex RM14 2AJ
23 Feb 1996
Accounting reference date notified as 31/12
15 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Jan 1996
Secretary resigned
06 Dec 1995
Incorporation