B.DANNATT LIMITED - CANVEY ISLAND
Company Profile | Company Filings |
Overview
B.DANNATT LIMITED is a Private Limited Company from CANVEY ISLAND ENGLAND and has the status: Active.
B.DANNATT LIMITED was incorporated 86 years ago on 28/09/1937 and has the registered number: 00331992. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
B.DANNATT LIMITED was incorporated 86 years ago on 28/09/1937 and has the registered number: 00331992. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
B.DANNATT LIMITED - CANVEY ISLAND
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MATRIX HOUSE
CANVEY ISLAND
ESSEX
SS8 9DE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/12/2023 | 30/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID NURCOMBE | Jun 1946 | British | Director | 2020-03-12 | CURRENT |
BARRY BARR STEVENSON | Nov 1938 | British | Director | 2001-11-22 UNTIL 2002-12-13 | RESIGNED |
MR JOHN ALAN GIBBS KING | Dec 1946 | British | Secretary | 1997-01-31 UNTIL 2006-12-18 | RESIGNED |
SIMON PHILIP DAY | May 1961 | British | Secretary | RESIGNED | |
MR MARTIN LANE | Apr 1963 | British | Secretary | 1992-07-21 UNTIL 1993-11-18 | RESIGNED |
GRACINDA ISABEL LOPES DA COSTA SIMOES | Sep 1976 | Portuguese | Secretary | 2007-05-10 UNTIL 2008-12-01 | RESIGNED |
PATRICIA FRANCES MARCHANT | British | Secretary | 1994-04-29 UNTIL 1996-04-01 | RESIGNED | |
MRS CATHERINE MARY BROWNING NURCOMBE | Jun 1948 | British | Secretary | 2006-12-18 UNTIL 2007-05-11 | RESIGNED |
IAN AINSWORTH | Jan 1955 | British | Secretary | 1993-11-18 UNTIL 1994-04-29 | RESIGNED |
MR DAVID JOHN STENNING | British | Secretary | 1996-04-01 UNTIL 1997-01-31 | RESIGNED | |
MR JAMES RICHARD RUSSELL | Oct 1953 | British | Director | 2002-12-13 UNTIL 2006-12-18 | RESIGNED |
FREDERICK GEORGE OFFORD | Aug 1946 | British | Director | RESIGNED | |
MR RONALD JOHN PETERSEN | Sep 1946 | American | Director | 2000-01-14 UNTIL 2001-11-15 | RESIGNED |
PAUL STEPHEN TWELLS | Sep 1953 | British | Director | RESIGNED | |
SAMANTHA JANE STELMASZYK | Feb 1966 | British | Director | 2007-05-04 UNTIL 2008-12-01 | RESIGNED |
TOM CLIFFORD WALKER | Nov 1940 | British | Director | 1997-01-31 UNTIL 1998-10-05 | RESIGNED |
MR NICHOLAS JAMES TARN | Feb 1965 | British | Director | 2006-05-31 UNTIL 2006-12-18 | RESIGNED |
MRS CATHERINE MARY BROWNING NURCOMBE | Jun 1948 | British | Director | 2006-12-18 UNTIL 2007-05-11 | RESIGNED |
DR DAVID JAMES NURCOMBE | Jun 1946 | British | Director | 2006-12-18 UNTIL 2007-05-11 | RESIGNED |
MR JAMES HEARD | Apr 1973 | British | Director | 2017-07-05 UNTIL 2020-03-12 | RESIGNED |
GRACINDA ISABEL LOPES DA COSTA SIMOES | Sep 1976 | Portuguese | Director | 2007-05-10 UNTIL 2008-12-01 | RESIGNED |
MR DAVID JOHN LOFTUS | Jun 1961 | British | Director | 1997-01-31 UNTIL 2002-12-13 | RESIGNED |
MR JOHN ALAN GIBBS KING | Dec 1946 | British | Director | 2001-08-29 UNTIL 2002-12-13 | RESIGNED |
DAVID HEWLETT | Feb 1949 | British | Director | RESIGNED | |
DEREK FRANK THOMAS GURNER | May 1931 | British | Director | 1992-07-21 UNTIL 1994-04-30 | RESIGNED |
MR MICHAEL ANDREW GRAY | Jun 1966 | British | Director | 2008-10-29 UNTIL 2017-07-05 | RESIGNED |
CLINTON JOHN RAYMOND GLEAVE | Sep 1947 | British | Director | 2002-12-13 UNTIL 2006-05-31 | RESIGNED |
SIMON PHILIP DAY | May 1961 | British | Director | RESIGNED | |
PETER EDWARD BLACKBURN | Oct 1954 | British | Director | 1995-01-12 UNTIL 1997-01-31 | RESIGNED |
BARRIE MICHAEL BARRETT | Apr 1943 | British | Director | 1994-05-19 UNTIL 1997-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Catherine Mary Browning Nurcombe | 2020-03-12 | 6/1948 | Black Notley Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mrs Catherine Mary Browning Nurcombe | 2020-03-12 | 6/1948 | Canvey Island Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
B. Dannatt Limited - Period Ending 2021-12-31 | 2022-05-26 | 31-12-2021 | |
B.Dannatt Limited - Period Ending 2020-12-31 | 2021-03-30 | 31-12-2020 | |
B.Dannatt Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2020-03-21 | 31-12-2019 | £4,000 equity |
B.Dannatt Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-08-01 | 31-12-2018 | £4,000 equity |
B.Dannatt Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-08-22 | 31-12-2017 | £4,000 equity |
B.Dannatt Limited - Dormant company accounts 17.3 | 2017-11-22 | 31-12-2016 | £4,000 equity |
Dormant Company Accounts - B.DANNATT LIMITED | 2016-04-17 | 31-12-2015 | £4,000 equity |
Dormant Company Accounts - B.DANNATT LIMITED | 2015-09-22 | 31-12-2014 | £4,000 equity |
Dormant Company Accounts - B.DANNATT LIMITED | 2014-09-13 | 31-12-2013 | £4,000 equity |