DANE GROUP HOLDINGS LIMITED
NEWCASTLE UPON TYNE DG (2013) LIMITED TIMEC 1401 LIMITED

Hellopages » County Durham » County Durham » NE17 7SY

Company number 08383674
Status Active
Incorporation Date 31 January 2013
Company Type Private Limited Company
Address VIKING WORKS, HAMSTERLEY COLLIERY, NEWCASTLE UPON TYNE, TYNE & WEAR, NE17 7SY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 083836740002, created on 22 June 2016. The most likely internet sites of DANE GROUP HOLDINGS LIMITED are www.danegroupholdings.co.uk, and www.dane-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Wylam Rail Station is 4.9 miles; to Blaydon Rail Station is 5.9 miles; to Metrocentre Rail Station is 7.1 miles; to Newcastle Airport Metro is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dane Group Holdings Limited is a Private Limited Company. The company registration number is 08383674. Dane Group Holdings Limited has been working since 31 January 2013. The present status of the company is Active. The registered address of Dane Group Holdings Limited is Viking Works Hamsterley Colliery Newcastle Upon Tyne Tyne Wear Ne17 7sy. . FOSTER, Gary Alistair is a Secretary of the company. FOSTER, Gary Alistair is a Director of the company. HALL, Gary Stephen is a Director of the company. Secretary YOUNG, John Smithson has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. Director YOUNG, John Smithson has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FOSTER, Gary Alistair
Appointed Date: 19 June 2014

Director
FOSTER, Gary Alistair
Appointed Date: 19 June 2014
54 years old

Director
HALL, Gary Stephen
Appointed Date: 16 April 2013
63 years old

Resigned Directors

Secretary
YOUNG, John Smithson
Resigned: 25 June 2014
Appointed Date: 07 August 2013

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 16 April 2013
Appointed Date: 31 January 2013

Director
DAVISON, Andrew John
Resigned: 16 April 2013
Appointed Date: 31 January 2013
64 years old

Director
YOUNG, John Smithson
Resigned: 25 June 2014
Appointed Date: 16 April 2013
74 years old

Persons With Significant Control

Mr Gary Stephen Hall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANE GROUP HOLDINGS LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Registration of charge 083836740002, created on 22 June 2016
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,275,000

05 Feb 2016
Company name changed dg (2013) LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05

...
... and 22 more events
22 Apr 2013
Appointment of Gary Stephen Hall as a director
16 Apr 2013
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 16 April 2013
09 Apr 2013
Company name changed timec 1401 LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution

09 Apr 2013
Current accounting period shortened from 31 January 2014 to 31 December 2013
31 Jan 2013
Incorporation

DANE GROUP HOLDINGS LIMITED Charges

22 June 2016
Charge code 0838 3674 0002
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (SC327000)
Description: Land and buildings at hamsterley colliery, newcastle upon…
9 August 2013
Charge code 0838 3674 0001
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…