DANIELS FANS LIMITED
DYFED

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8NS

Company number 01326006
Status Active
Incorporation Date 17 August 1977
Company Type Private Limited Company
Address DAFEN INDUSTRIAL PARK, LLANELLI, DYFED, SA14 8NS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Steven Kenneth Evans as a director on 18 January 2017; Confirmation statement made on 18 December 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of DANIELS FANS LIMITED are www.danielsfans.co.uk, and www.daniels-fans.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Pontarddulais Rail Station is 4 miles; to Gowerton Rail Station is 4.9 miles; to Pembrey & Burry Port Rail Station is 5.2 miles; to Ammanford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daniels Fans Limited is a Private Limited Company. The company registration number is 01326006. Daniels Fans Limited has been working since 17 August 1977. The present status of the company is Active. The registered address of Daniels Fans Limited is Dafen Industrial Park Llanelli Dyfed Sa14 8ns. . BENNE, Todd is a Director of the company. BISHOP, Dale is a Director of the company. BURTON, Paul is a Director of the company. DANIELS, James Neville is a Director of the company. EVANS, Steven Kenneth is a Director of the company. Secretary ALLAN, Peter John has been resigned. Secretary DANIELS, Christine has been resigned. Secretary DANIELS, Christine has been resigned. Director ALLAN, Peter John has been resigned. Director DANIELS, Christine has been resigned. Director POOLE, Thomas George has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BENNE, Todd
Appointed Date: 27 August 2015
57 years old

Director
BISHOP, Dale
Appointed Date: 27 August 2015
72 years old

Director
BURTON, Paul
Appointed Date: 27 August 2015
65 years old

Director

Director
EVANS, Steven Kenneth
Appointed Date: 18 January 2017
62 years old

Resigned Directors

Secretary
ALLAN, Peter John
Resigned: 01 December 1995
Appointed Date: 25 February 1993

Secretary
DANIELS, Christine
Resigned: 27 August 2015
Appointed Date: 18 December 1995

Secretary
DANIELS, Christine
Resigned: 25 February 1993

Director
ALLAN, Peter John
Resigned: 01 December 1995
Appointed Date: 25 February 1993
91 years old

Director
DANIELS, Christine
Resigned: 27 August 2015
77 years old

Director
POOLE, Thomas George
Resigned: 27 August 2015
Appointed Date: 25 February 1993
93 years old

DANIELS FANS LIMITED Events

26 Jan 2017
Appointment of Mr Steven Kenneth Evans as a director on 18 January 2017
30 Dec 2016
Confirmation statement made on 18 December 2016 with updates
25 Jun 2016
Accounts for a small company made up to 30 September 2015
25 Jan 2016
Memorandum and Articles of Association
13 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000

...
... and 86 more events
26 Feb 1987
Return made up to 10/12/86; full list of members

18 Dec 1986
Full accounts made up to 31 August 1986

21 May 1986
Full accounts made up to 31 August 1985

21 May 1986
Return made up to 11/12/85; full list of members

17 Aug 1977
Incorporation

DANIELS FANS LIMITED Charges

2 October 2015
Charge code 0132 6006 0006
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
7 July 1999
Legal charge
Delivered: 28 July 1999
Status: Satisfied on 29 September 2015
Persons entitled: Barclays Bank PLC
Description: Unit 4 dafen industrial park llanelli carmarthenshire t/n…
18 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied on 29 September 2015
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 September 1990
Legal mortgage
Delivered: 18 October 1990
Status: Satisfied on 13 July 2000
Persons entitled: National Westminster Bank PLC
Description: Unit 4 dafen industrial estate llanelli dyfed and proceeds…
21 March 1985
Supplemental to a building agreement dated 19TH sept 1984.
Delivered: 26 March 1985
Status: Satisfied on 13 July 2000
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the company's benefit of the building…
19 October 1984
Mortgage debenture
Delivered: 24 October 1984
Status: Satisfied on 13 July 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…