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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for B.DANNATT LIMITED?
Last Confirmation Statement Made Up To | Dec 16, 2025 |
---|---|
Next Confirmation Statement Due | Dec 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 16, 2024 |
Overdue | No |
What are the latest filings for B.DANNATT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Appointment of Mr David James Nurcombe as a director on Mar 12, 2020 | 2 pages | AP01 | ||
Registered office address changed from Box 205 77 Victoria Street London London SW1H 0HW England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on Feb 28, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 25, 2019 with no updates | 3 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 | Director | 216871520001 | ||||
AINSWORTH, Ian | Secretary | 78 Throckmorton Road B49 6QJ Alcester Warwickshire | British | Sec/Dir | 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 | Financial Director | 34738000002 | |||||
LOPES DA COSTA SIMOES, Gracinda Isabel | Secretary | Rua Dos Safieiros, 6 - Barra Gafanha Da Nazare Aveiro 3830-778 Portugal | Portuguese | Company Secretary | 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 | Director | 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 | Company Director | 4061200002 | |||||
BLACKBURN, Peter Edward | Director | 20 Church Lane Downend BS16 6TB Bristol Avon | British | Finance Director | 5531260001 | |||||
DAY, Simon Philip | Director | 23 Ash Green Great Chesterford CB10 1QR Saffron Walden Essex | England | British | Accountant | 71393050001 | ||||
GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | Accountant | 48349150003 | ||||
GRAY, Michael Andrew | Director | Leivadias Street Kapsalos Limassol 4 3077 Cyprus | Cyprus | British | Director | 150073150004 | ||||
GURNER, Derek Frank Thomas | Director | 22b Forest Drive Theydon Bois CM16 7EY Epping Essex | British | Company Director | 78048290001 | |||||
HEARD, James | Director | Avenida Centario Plaza Costa Del Este Local 10 Panama City, Costa Del Este Panama | United Kingdom | British | Consultant | 238299790001 | ||||
HEWLETT, David | Director | Roseland 22 Aylsham Road NR11 6TE Tuttington Norfolk | England | British | Company Director | 87102720001 | ||||
KING, John Alan Gibbs | Director | 10 Ashvale Close Nailsea BS48 1QH Bristol | United Kingdom | British | Chartered Sec | 9313920001 | ||||
LOFTUS, David John | Director | 48 Oakdale Road Downend BS16 6EA Bristol | England | British | Chartered Accountant | 34443080001 | ||||
LOPES DA COSTA SIMOES, Gracinda Isabel | Director | Rua Dos Safieiros, 6 - Barra Gafanha Da Nazare Aveiro 3830-778 Portugal | Portuguese | Company Secretary | 121963950001 | |||||
NURCOMBE, Catherine Mary Browning | Director | Strove House Fir Tree Lane Little Baddow CM3 4SS Chelmsford Essex | England | British | Director | 7993320001 | ||||
NURCOMBE, David James | Director | Strove House Fir Tree Lane CM3 4SS Little Baddow Essex | England | British | Director | 87142490001 | ||||
OFFORD, Frederick George | Director | 60 Church End CM19 5PG Harlow Essex | British | Company Director | 4854490001 | |||||
PETERSEN, Ronald John | Director | Picket Piece Hale Lane Wendover HP22 6NQ Aylesbury Buckinghamshire | England | American | Director | 59083320001 | ||||
RUSSELL, James Richard | Director | The Old Stables Empingham Road PE9 3RP Ketton Rutland | England | British | Chartered Secretary | 904390002 | ||||
STELMASZYK, Samantha Jane | Director | Ivywood Drive Selkirk 55 New York 12158 Usa | British | Project Manager | 133693980001 | |||||
STEVENSON, Barry Barr | Director | 27 The Circus BA1 2EU Bath | British | Director | 41958540001 | |||||
TARN, Nicholas James | Director | 64 Park Hill SM5 3RZ Carshalton Beeches Surrey | England | British | Accountant | 113629970001 | ||||
TWELLS, Paul Stephen | Director | 158 Ingram Road NG6 9GQ Bulwell Nottingham | British | Company Director | 51937070001 | |||||
WALKER, Tom Clifford | Director | Hepburn House Frankleigh BA15 2PF Bradford On Avon Wiltshire | British | Director | 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 | No |
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