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 seven 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
Resigned Directors
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
69 years old
Nature of control: Has significant influence or control
DANLY UK LIMITED Events
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…