DANATROL ENGINEERING LIMITED
LOUGHBOROUGH


Company number 02012037
Status Active
Incorporation Date 21 April 1986
Company Type Private Limited Company
Address UNIT 2 INDUSTRIAL ESTATE, CANAL BANK, LOUGHBOROUGH, LEICESTERSHIRE LE11 OHF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-six 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 2016-01-18 GBP 100 . The most likely internet sites of DANATROL ENGINEERING LIMITED are www.danatrolengineering.co.uk, and www.danatrol-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Danatrol Engineering Limited is a Private Limited Company. The company registration number is 02012037. Danatrol Engineering Limited has been working since 21 April 1986. The present status of the company is Active. The registered address of Danatrol Engineering Limited is Unit 2 Industrial Estate Canal Bank Loughborough Leicestershire Le11 Ohf. . CHAUHAN, Sharmista is a Secretary of the company. CHAUHAN, Sailesh is a Director of the company. CHAUHAN, Sharmista is a Director of the company. Secretary KNIGHT, David John has been resigned. Director ADCOCK, David Roy has been resigned. Director KNIGHT, David John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CHAUHAN, Sharmista
Appointed Date: 02 March 2009

Director
CHAUHAN, Sailesh
Appointed Date: 24 February 1999
61 years old

Director
CHAUHAN, Sharmista
Appointed Date: 02 March 2009
60 years old

Resigned Directors

Secretary
KNIGHT, David John
Resigned: 02 March 2009

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

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

Persons With Significant Control

Mr Sailesh Chauhan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharmista Chauhan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANATROL ENGINEERING 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
18 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

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 100

...
... and 66 more events
22 Mar 1988
Return made up to 31/12/87; full list of members

19 Aug 1986
Accounting reference date notified as 30/04

20 Jun 1986
Company name changed glovemead LIMITED\certificate issued on 20/06/86

28 May 1986
Secretary resigned;director resigned;new director appointed

28 May 1986
Registered office changed on 28/05/86 from: epworth house 25/35 city road london EC1V 2NJ

DANATROL ENGINEERING LIMITED Charges

1 December 2009
Debenture
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…