DANCOP (UK) LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1LS

Company number 02769978
Status Active
Incorporation Date 2 December 1992
Company Type Private Limited Company
Address C/O JOHN YELLAND & COMPANY, 22 SANSOME WALK, WORCESTER, WORCS., WR1 1LS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DANCOP (UK) LIMITED are www.dancopuk.co.uk, and www.dancop-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Dancop Uk Limited is a Private Limited Company. The company registration number is 02769978. Dancop Uk Limited has been working since 02 December 1992. The present status of the company is Active. The registered address of Dancop Uk Limited is C O John Yelland Company 22 Sansome Walk Worcester Worcs Wr1 1ls. The company`s financial liabilities are £186.48k. It is £5.56k against last year. The cash in hand is £2.48k. It is £-3.6k against last year. And the total assets are £28.61k, which is £-12.17k against last year. MATHEW, Hugh Llewelyn is a Secretary of the company. HOGARTH, Laura Emily is a Director of the company. MATHEW, Helen Margaret is a Director of the company. MATHEW, Hugh Llewelyn is a Director of the company. MATHEW, Oliver James Llewelyn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALTON, Paul William has been resigned. Director GRYNNERUP, Jorgen has been resigned. Director HOUGAARD, Jesper has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


dancop (uk) Key Finiance

LIABILITIES £186.48k
+3%
CASH £2.48k
-60%
TOTAL ASSETS £28.61k
-30%
All Financial Figures

Current Directors

Secretary
MATHEW, Hugh Llewelyn
Appointed Date: 02 December 1992

Director
HOGARTH, Laura Emily
Appointed Date: 13 April 2011
43 years old

Director
MATHEW, Helen Margaret
Appointed Date: 02 December 1992
73 years old

Director
MATHEW, Hugh Llewelyn
Appointed Date: 02 December 1992
75 years old

Director
MATHEW, Oliver James Llewelyn
Appointed Date: 23 April 2011
41 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1992
Appointed Date: 02 December 1992

Director
DALTON, Paul William
Resigned: 15 November 2009
Appointed Date: 05 January 2004
76 years old

Director
GRYNNERUP, Jorgen
Resigned: 31 July 1993
Appointed Date: 29 December 1992
76 years old

Director
HOUGAARD, Jesper
Resigned: 31 July 1993
Appointed Date: 29 December 1992
69 years old

Persons With Significant Control

Mr Hugh Llewelyn Mathew
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Margaret Mathew
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANCOP (UK) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 21 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
24 Jan 1993
New director appointed

21 Dec 1992
Ad 02/12/92--------- £ si 98@1=98 £ ic 2/100

21 Dec 1992
Accounting reference date notified as 30/09

08 Dec 1992
Secretary resigned

02 Dec 1992
Incorporation