DANILO CALENDARS LIMITED
WALTHAM ABBEY

Hellopages » Hertfordshire » Broxbourne » EN9 1AS

Company number 02500862
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address UNIT 3 THE IO CENTRE, LEA ROAD, WALTHAM ABBEY, ESSEX, EN9 1AS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 . The most likely internet sites of DANILO CALENDARS LIMITED are www.danilocalendars.co.uk, and www.danilo-calendars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Danilo Calendars Limited is a Private Limited Company. The company registration number is 02500862. Danilo Calendars Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of Danilo Calendars Limited is Unit 3 The Io Centre Lea Road Waltham Abbey Essex En9 1as. . PRINCE, Josephine is a Secretary of the company. PRINCE, Josephine is a Director of the company. PRINCE, Laurence Michael is a Director of the company. The company operates in "Printing n.e.c.".


Current Directors


Director
PRINCE, Josephine

78 years old

Director

DANILO CALENDARS LIMITED Events

23 May 2017
Confirmation statement made on 10 May 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
26 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

13 Jul 2015
Accounts for a dormant company made up to 31 March 2015
13 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 64 more events
05 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jun 1990
Registered office changed on 05/06/90 from: 120 east road london N1 6AA

05 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1990
Company name changed asterim LIMITED\certificate issued on 22/05/90

10 May 1990
Incorporation

DANILO CALENDARS LIMITED Charges

2 September 1993
Single debenture
Delivered: 6 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1993
Charge
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: S P Business Finance (Europe) Limited
Description: Fixed charge on all book & other debts present & future…