DANICK LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » South Tyneside » NE34 8BU

Company number 03386461
Status Active
Incorporation Date 13 June 1997
Company Type Private Limited Company
Address 25 PARKSHIEL, SOUTH SHIELDS, TYNE & WEAR, NE34 8BU
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DANICK LIMITED are www.danick.co.uk, and www.danick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Brockley Whins Rail Station is 2.4 miles; to Seaburn Rail Station is 2.7 miles; to Sunderland Rail Station is 4.3 miles; to Seaham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danick Limited is a Private Limited Company. The company registration number is 03386461. Danick Limited has been working since 13 June 1997. The present status of the company is Active. The registered address of Danick Limited is 25 Parkshiel South Shields Tyne Wear Ne34 8bu. The company`s financial liabilities are £78.71k. It is £22.62k against last year. The cash in hand is £35.24k. It is £2.79k against last year. And the total assets are £37.98k, which is £5.33k against last year. YOUNG, Jennifer is a Secretary of the company. YOUNG, Jennifer is a Director of the company. YOUNG, John Craggs is a Director of the company. YOUNG, Nicola is a Director of the company. Secretary JACKSON CROKER, Michael Francis has been resigned. Director JONES, Catherine has been resigned. Director YOUNG, Danielle Holly has been resigned. Director YOUNG, Ella has been resigned. The company operates in "Residential care activities for the elderly and disabled".


danick Key Finiance

LIABILITIES £78.71k
+40%
CASH £35.24k
+8%
TOTAL ASSETS £37.98k
+16%
All Financial Figures

Current Directors

Secretary
YOUNG, Jennifer
Appointed Date: 01 March 2001

Director
YOUNG, Jennifer
Appointed Date: 13 June 1997
77 years old

Director
YOUNG, John Craggs
Appointed Date: 13 June 1997
78 years old

Director
YOUNG, Nicola
Appointed Date: 09 October 1998
53 years old

Resigned Directors

Secretary
JACKSON CROKER, Michael Francis
Resigned: 30 June 2002
Appointed Date: 13 June 1997

Director
JONES, Catherine
Resigned: 30 June 2007
Appointed Date: 09 October 1998
111 years old

Director
YOUNG, Danielle Holly
Resigned: 30 June 2015
Appointed Date: 09 October 1998
49 years old

Director
YOUNG, Ella
Resigned: 30 June 2007
Appointed Date: 09 October 1998
105 years old

Persons With Significant Control

Mr John Craggs Young Fimbm
Notified on: 1 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Young
Notified on: 1 December 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANICK LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 15,001

20 Aug 2015
Director's details changed for Nicola Young on 19 August 2015
...
... and 45 more events
11 Feb 1999
New director appointed
20 Jul 1998
Return made up to 13/06/98; full list of members
05 Jul 1997
Particulars of mortgage/charge
25 Jun 1997
Particulars of mortgage/charge
13 Jun 1997
Incorporation

DANICK LIMITED Charges

1 July 1997
Legal charge
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Limber house 19 whitburn road seaburn tyne and wear and the…
20 June 1997
Debenture
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…