DANE FINANCE LIMITED
NEWCASTLE UPON TYNE TIMEC 1423 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SU

Company number 08643582
Status Active
Incorporation Date 8 August 2013
Company Type Private Limited Company
Address LEATHERS LLP, 17TH FLOOR, CALE CROSS HOUSE PILGRIM STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 6SU
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DANE FINANCE LIMITED are www.danefinance.co.uk, and www.dane-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Dane Finance Limited is a Private Limited Company. The company registration number is 08643582. Dane Finance Limited has been working since 08 August 2013. The present status of the company is Active. The registered address of Dane Finance Limited is Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Tyne Wear Ne1 6su. . DANE, Amber Isobel Mary is a Secretary of the company. LAWSON, Zoe is a Secretary of the company. DANE, Amber Isobel Mary is a Director of the company. LEATHER, Michael Robert is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
DANE, Amber Isobel Mary
Appointed Date: 23 September 2013

Secretary
LAWSON, Zoe
Appointed Date: 23 September 2013

Director
DANE, Amber Isobel Mary
Appointed Date: 23 September 2013
72 years old

Director
LEATHER, Michael Robert
Appointed Date: 23 September 2013
64 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 23 September 2013
Appointed Date: 08 August 2013

Director
DAVISON, Andrew John
Resigned: 23 September 2013
Appointed Date: 08 August 2013
64 years old

Persons With Significant Control

Dane & Co., Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DANE FINANCE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Aug 2016
Confirmation statement made on 8 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1

07 May 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 8 more events
24 Sep 2013
Company name changed timec 1423 LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution

24 Sep 2013
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 24 September 2013
24 Sep 2013
Current accounting period shortened from 31 August 2014 to 30 June 2014
24 Sep 2013
Termination of appointment of Muckle Secretary Limited as a secretary
08 Aug 2013
Incorporation
Statement of capital on 2013-08-08
  • GBP 1