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
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1992
Appointed Date: 02 December 1992
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
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
21 Dec 1992
Ad 02/12/92--------- £ si 98@1=98 £ ic 2/100
21 Dec 1992
Accounting reference date notified as 30/09