DANUK INNOVATIVE GIFTS LIMITED
LEIGH A K LETTINGS (WIGAN) LIMITED

Hellopages » Greater Manchester » Wigan » WN7 3XJ

Company number 06053327
Status Active
Incorporation Date 15 January 2007
Company Type Private Limited Company
Address SUITE 2 BESWICK HOUSE, GREENFOLD WAY, LEIGH, ENGLAND, WN7 3XJ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from 6 Eckersley Precinct Alma Street Atherton Manchester M46 0DR to Suite 2 Beswick House Greenfold Way Leigh WN7 3XJ on 17 May 2017; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of DANUK INNOVATIVE GIFTS LIMITED are www.danukinnovativegifts.co.uk, and www.danuk-innovative-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Danuk Innovative Gifts Limited is a Private Limited Company. The company registration number is 06053327. Danuk Innovative Gifts Limited has been working since 15 January 2007. The present status of the company is Active. The registered address of Danuk Innovative Gifts Limited is Suite 2 Beswick House Greenfold Way Leigh England Wn7 3xj. The company`s financial liabilities are £98.08k. It is £14.99k against last year. The cash in hand is £89.52k. It is £-0.38k against last year. And the total assets are £167.54k, which is £-2.15k against last year. SIMPSON, David is a Secretary of the company. DEMPSEY, Mark Dominic is a Director of the company. Secretary SOUTH NOMINEES LIMITED has been resigned. Director HITCHEN, Kelly Anne has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


danuk innovative gifts Key Finiance

LIABILITIES £98.08k
+18%
CASH £89.52k
-1%
TOTAL ASSETS £167.54k
-2%
All Financial Figures

Current Directors

Secretary
SIMPSON, David
Appointed Date: 14 September 2007

Director
DEMPSEY, Mark Dominic
Appointed Date: 14 September 2007
67 years old

Resigned Directors

Secretary
SOUTH NOMINEES LIMITED
Resigned: 14 September 2007
Appointed Date: 15 January 2007

Director
HITCHEN, Kelly Anne
Resigned: 30 September 2007
Appointed Date: 15 January 2007
45 years old

Persons With Significant Control

Mr Mark Dominic Dempsey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DANUK INNOVATIVE GIFTS LIMITED Events

26 May 2017
Total exemption small company accounts made up to 31 August 2016
17 May 2017
Registered office address changed from 6 Eckersley Precinct Alma Street Atherton Manchester M46 0DR to Suite 2 Beswick House Greenfold Way Leigh WN7 3XJ on 17 May 2017
28 Jan 2017
Confirmation statement made on 15 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

...
... and 24 more events
19 Oct 2007
New director appointed
09 Sep 2007
Accounting reference date shortened from 31/01/08 to 31/08/07
20 Aug 2007
Company name changed a k lettings (wigan) LIMITED\certificate issued on 20/08/07
06 Mar 2007
Registered office changed on 06/03/07 from: 46 bridgeman terrace wigan WN1 1TT
15 Jan 2007
Incorporation