B.DANNATT LIMITED
Overview
| Company Name | B.DANNATT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00331992 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of B.DANNATT LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is B.DANNATT LIMITED located?
| Registered Office Address | Matrix House 12 - 16 Lionel Road SS8 9DE Canvey Island Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for B.DANNATT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for B.DANNATT LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for B.DANNATT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Catherine Mary Browning Nurcombe as a person with significant control on Jan 09, 2026 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on Dec 20, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on Dec 20, 2022 | 2 pages | PSC04 | ||
Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on Dec 20, 2022 | 2 pages | PSC04 | ||
Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on Dec 20, 2022 | 2 pages | PSC04 | ||
Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on Dec 20, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr David James Nurcombe on Dec 20, 2022 | 2 pages | CH01 | ||
Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on Dec 15, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 16, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 16, 2020 with updates | 6 pages | CS01 | ||
Notification of Catherine Mary Nurcombe as a person with significant control on Mar 12, 2020 | 2 pages | PSC01 | ||
Notification of Catherine Mary Browning Nurcombe as a person with significant control on Mar 12, 2020 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Apr 02, 2020 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Termination of appointment of James Heard as a director on Mar 12, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 12, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of B.DANNATT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NURCOMBE, David James | Director | 12 - 16 Lionel Road SS8 9DE Canvey Island Matrix House Essex England | England | British | 216871520001 | |||||
| AINSWORTH, Ian | Secretary | 78 Throckmorton Road B49 6QJ Alcester Warwickshire | British | 28063480001 | ||||||
| DAY, Simon Philip | Secretary | 23 Ash Green Great Chesterford CB10 1QR Saffron Walden Essex | British | 71393050001 | ||||||
| KING, John Alan Gibbs | Secretary | 10 Ashvale Close Nailsea BS48 1QH Bristol | British | 9313920001 | ||||||
| LANE, Martin | Secretary | 1 Merchants Court Rownham Mead BS8 4YF Bristol | British | 34738000002 | ||||||
| LOPES DA COSTA SIMOES, Gracinda Isabel | Secretary | Rua Dos Safieiros, 6 - Barra Gafanha Da Nazare Aveiro 3830-778 Portugal | Portuguese | 121963950001 | ||||||
| MARCHANT, Patricia Frances | Secretary | 183b Church Road Harold Wood RM3 0SB Romford Essex | British | 38896270001 | ||||||
| NURCOMBE, Catherine Mary Browning | Secretary | Strove House Fir Tree Lane Little Baddow CM3 4SS Chelmsford Essex | British | 7993320001 | ||||||
| STENNING, David John | Secretary | Woodmans Cottage Blagdon Hill TA3 7SN Taunton Somerset | British | 74979120001 | ||||||
| BARRETT, Barrie Michael | Director | The Firs Spetchley Road WR5 2NL Worcester Worcestershire | British | 4061200002 | ||||||
| BLACKBURN, Peter Edward | Director | 20 Church Lane Downend BS16 6TB Bristol Avon | British | 5531260001 | ||||||
| DAY, Simon Philip | Director | 23 Ash Green Great Chesterford CB10 1QR Saffron Walden Essex | England | British | 71393050001 | |||||
| GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | 48349150003 | |||||
| GRAY, Michael Andrew | Director | Leivadias Street Kapsalos Limassol 4 3077 Cyprus | Cyprus | British | 150073150004 | |||||
| GURNER, Derek Frank Thomas | Director | 22b Forest Drive Theydon Bois CM16 7EY Epping Essex | British | 78048290001 | ||||||
| HEARD, James | Director | Avenida Centario Plaza Costa Del Este Local 10 Panama City, Costa Del Este Panama | United Kingdom | British | 238299790001 | |||||
| HEWLETT, David | Director | Roseland 22 Aylsham Road NR11 6TE Tuttington Norfolk | England | British | 87102720001 | |||||
| KING, John Alan Gibbs | Director | 10 Ashvale Close Nailsea BS48 1QH Bristol | United Kingdom | British | 9313920001 | |||||
| LOFTUS, David John | Director | 48 Oakdale Road Downend BS16 6EA Bristol | England | British | 34443080001 | |||||
| LOPES DA COSTA SIMOES, Gracinda Isabel | Director | Rua Dos Safieiros, 6 - Barra Gafanha Da Nazare Aveiro 3830-778 Portugal | Portuguese | 121963950001 | ||||||
| NURCOMBE, Catherine Mary Browning | Director | Strove House Fir Tree Lane Little Baddow CM3 4SS Chelmsford Essex | England | British | 7993320001 | |||||
| NURCOMBE, David James | Director | Strove House Fir Tree Lane CM3 4SS Little Baddow Essex | England | British | 87142490001 | |||||
| OFFORD, Frederick George | Director | 60 Church End CM19 5PG Harlow Essex | British | 4854490001 | ||||||
| PETERSEN, Ronald John | Director | Picket Piece Hale Lane Wendover HP22 6NQ Aylesbury Buckinghamshire | England | American | 59083320001 | |||||
| RUSSELL, James Richard | Director | The Old Stables Empingham Road PE9 3RP Ketton Rutland | England | British | 904390002 | |||||
| STELMASZYK, Samantha Jane | Director | Ivywood Drive Selkirk 55 New York 12158 Usa | British | 133693980001 | ||||||
| STEVENSON, Barry Barr | Director | 27 The Circus BA1 2EU Bath | British | 41958540001 | ||||||
| TARN, Nicholas James | Director | 64 Park Hill SM5 3RZ Carshalton Beeches Surrey | England | British | 113629970001 | |||||
| TWELLS, Paul Stephen | Director | 158 Ingram Road NG6 9GQ Bulwell Nottingham | British | 51937070001 | ||||||
| WALKER, Tom Clifford | Director | Hepburn House Frankleigh BA15 2PF Bradford On Avon Wiltshire | British | 34992860002 |
Who are the persons with significant control of B.DANNATT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Catherine Mary Browning Nurcombe | Mar 12, 2020 | Lynderswood Business Park Lynderswood Lane CM77 8JT Black Notley Cornish&Sussex Suite,House 3 Essex United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Catherine Mary Browning Nurcombe | Mar 12, 2020 | 12 - 16 Lionel Road SS8 9DE Canvey Island Matrix House Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for B.DANNATT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 22, 2016 | Mar 12, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0