DANLY UK LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 7LA

Company number 02402236
Status Active
Incorporation Date 10 July 1989
Company Type Private Limited Company
Address 2 AINTREE ROAD, PERIVALE, GREENFORD, MIDDLESEX, UB6 7LA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of DANLY UK LIMITED are www.danlyuk.co.uk, and www.danly-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Danly Uk Limited is a Private Limited Company. The company registration number is 02402236. Danly Uk Limited has been working since 10 July 1989. The present status of the company is Active. The registered address of Danly Uk Limited is 2 Aintree Road Perivale Greenford Middlesex Ub6 7la. . O'BRIEN, Jeremiah Thomas is a Secretary of the company. DANLY, James C is a Director of the company. KUMARADAS, Arumugadas is a Director of the company. Secretary DANLY, Michael D has been resigned. Secretary KUMARADAS, Arumugadas has been resigned. Secretary OBRIEN, Jeremiah Thomas has been resigned. Director DANLY, Michael D has been resigned. Director FURNIVALL, Keith George has been resigned. Director WINTON, Peter David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
O'BRIEN, Jeremiah Thomas
Appointed Date: 12 November 2012

Director
DANLY, James C

82 years old

Director
KUMARADAS, Arumugadas
Appointed Date: 10 March 1994
68 years old

Resigned Directors

Secretary
DANLY, Michael D
Resigned: 04 March 1993

Secretary
KUMARADAS, Arumugadas
Resigned: 12 November 2012
Appointed Date: 10 March 1994

Secretary
OBRIEN, Jeremiah Thomas
Resigned: 10 March 1994
Appointed Date: 04 March 1993

Director
DANLY, Michael D
Resigned: 10 March 1994
76 years old

Director
FURNIVALL, Keith George
Resigned: 24 December 1999
Appointed Date: 24 January 1995
84 years old

Director
WINTON, Peter David
Resigned: 29 August 1991
71 years old

Persons With Significant Control

Mr James C Danly
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Arumugadas Kumaradas
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

DANLY UK LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 10 July 2016 with updates
30 Jul 2015
Full accounts made up to 31 December 2014
23 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000,002

23 Jul 2014
Full accounts made up to 31 December 2013
...
... and 80 more events
05 Feb 1990
Secretary resigned;new secretary appointed;director resigned

19 Jan 1990
Director resigned;new director appointed

19 Jan 1990
Registered office changed on 19/01/90 from: 3RD floor 124-13- tabernacle street london EC2A 4SD

19 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Jul 1989
Incorporation

DANLY UK LIMITED Charges

22 January 2010
Debenture
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 January 2010
Legal charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: F/H land being 2 ainstree road, perivale, middlesex t/no…
7 May 1997
Fixed charge
Delivered: 8 May 1997
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x cincinnatti 500-266 hypowermatic duplexing machine…
31 December 1996
Legal mortgage
Delivered: 7 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 aintree road perivale middlesex and the…
23 January 1995
Mortgage debenture
Delivered: 30 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 March 1993
Single debenture
Delivered: 24 March 1993
Status: Satisfied on 17 February 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…