DANATROL LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4PB

Company number 01353222
Status Active
Incorporation Date 15 February 1978
Company Type Private Limited Company
Address CASHS BUSINESS CENTRE 1ST FLOOR, 228 WIDDRINGTON ROAD, COVENTRY, WEST MIDLANDS, CV1 4PB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 102 . The most likely internet sites of DANATROL LIMITED are www.danatrol.co.uk, and www.danatrol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Danatrol Limited is a Private Limited Company. The company registration number is 01353222. Danatrol Limited has been working since 15 February 1978. The present status of the company is Active. The registered address of Danatrol Limited is Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands Cv1 4pb. . CHAUHAN, Sailesh is a Secretary of the company. CHAUHAN, Sailesh is a Director of the company. CHAUHAN, Sharmista is a Director of the company. Secretary ADCOCK, David Roy has been resigned. Secretary KNIGHT, David John has been resigned. Director ADCOCK, David Roy has been resigned. Director KNIGHT, David John has been resigned. Director KNIGHT, Rosemary Anne has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CHAUHAN, Sailesh
Appointed Date: 02 March 2009

Director
CHAUHAN, Sailesh
Appointed Date: 01 June 1993
61 years old

Director
CHAUHAN, Sharmista
Appointed Date: 01 May 1999
60 years old

Resigned Directors

Secretary
ADCOCK, David Roy
Resigned: 24 February 1999

Secretary
KNIGHT, David John
Resigned: 02 March 2009
Appointed Date: 24 February 1999

Director
ADCOCK, David Roy
Resigned: 24 February 1999
86 years old

Director
KNIGHT, David John
Resigned: 02 March 2009
84 years old

Director
KNIGHT, Rosemary Anne
Resigned: 02 March 2009
Appointed Date: 01 May 1999
87 years old

Persons With Significant Control

Mr Sailesh Chauhan
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Sharmista Chauhan
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Seema Jethwa
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

DANATROL LIMITED Events

30 Dec 2016
Confirmation statement made on 17 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 30 April 2016
14 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 102

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Jan 2015
Annual return made up to 17 December 2014
Statement of capital on 2015-01-14
  • GBP 102

...
... and 84 more events
15 Sep 1987
Return made up to 18/02/87; full list of members

20 Aug 1987
Particulars of mortgage/charge

22 Jun 1987
Accounts for a small company made up to 30 April 1986

10 Dec 1986
Annual return made up to 14/02/86

18 Sep 1986
Accounts for a small company made up to 30 April 1985

DANATROL LIMITED Charges

10 October 2013
Charge code 0135 3222 0010
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2006
Legal charge
Delivered: 15 March 2006
Status: Satisfied on 6 March 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a units 1, 2 and 3 canal bank, loughborough…
9 February 2006
Debenture
Delivered: 11 February 2006
Status: Satisfied on 31 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2005
Legal mortgage
Delivered: 4 March 2005
Status: Satisfied on 12 May 2006
Persons entitled: Hsbc Bank PLC
Description: F/H unit 3 canal bank loughborough leicestershire. With the…
5 March 2004
Legal mortgage
Delivered: 12 March 2004
Status: Satisfied on 12 May 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 1 canal bank loughborough. With the…
30 April 2003
Fixed charge on purchased debts which fail to vest
Delivered: 1 May 2003
Status: Satisfied on 12 May 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
1 August 1987
Charge
Delivered: 20 August 1987
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
26 July 1985
Legal charge
Delivered: 1 August 1985
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank PLC
Description: Unit 2 industrial estate canal bank loughborough.
25 January 1979
Charge
Delivered: 31 January 1979
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank Limited
Description: Floating charge on the. Undertaking and all property and…
25 January 1979
Mortgage
Delivered: 30 January 1979
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank Limited
Description: L/H unit 2 canal bank, loughborough, leicester with all…