APPLEGARTH DENE LTD - SALISBURY
Company Profile | Company Filings |
Overview
APPLEGARTH DENE LTD is a Private Limited Company from SALISBURY and has the status: Liquidation.
APPLEGARTH DENE LTD was incorporated 30 years ago on 05/04/1993 and has the registered number: 02806973. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2019.
APPLEGARTH DENE LTD was incorporated 30 years ago on 05/04/1993 and has the registered number: 02806973. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2019.
APPLEGARTH DENE LTD - SALISBURY
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 | 31/12/2019 |
Registered Office
UNITS 1 TO 3 HILLTOP BUSINESS PARK
SALISBURY
WILTSHIRE
SP3 4UF
This Company Originates in : United Kingdom
Previous trading names include:
DANTON PARTNERS LTD (until 24/10/2018)
DANTON PARTNERS LTD (until 24/10/2018)
DANTON SERVICES LTD (until 30/11/2015)
DANTON PARTNERS LTD (until 05/10/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2018 | 31/03/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JAMES HATTON | May 1955 | British | Director | 2010-03-01 | CURRENT |
MRS SALLY DANIEL-HATTON | Jan 1964 | British | Director | 2010-03-01 | CURRENT |
MRS SALLY DANIEL-HATTON | Secretary | 2010-03-01 | CURRENT | ||
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-04-05 UNTIL 1993-04-20 | RESIGNED | ||
MR DAVID JOHN FROST | Oct 1947 | English | Director | 1993-04-20 UNTIL 2010-03-01 | RESIGNED |
MR PAUL DELL | Apr 1966 | British | Director | 2004-09-01 UNTIL 2006-05-31 | RESIGNED |
ROBERT ALEXANDER CRABTREE | Apr 1942 | Director | 1996-05-20 UNTIL 1997-03-01 | RESIGNED | |
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 1993-04-05 UNTIL 1993-04-20 | RESIGNED | ||
JACQUELINE MARINA MCSKIMMING | Sep 1966 | Secretary | 2001-11-27 UNTIL 2002-10-07 | RESIGNED | |
FROST CANOVER SECRETARIES LIMITED | Secretary | 2001-04-01 UNTIL 2001-11-27 | RESIGNED | ||
MRS JANICE FROST | Jul 1947 | Secretary | 2002-10-07 UNTIL 2004-08-31 | RESIGNED | |
MRS JANICE FROST | Jul 1947 | Secretary | 1997-03-01 UNTIL 2001-04-01 | RESIGNED | |
MRS JANICE FROST | Jul 1947 | Secretary | 2006-06-01 UNTIL 2010-03-01 | RESIGNED | |
BRIAN WILLIAM DIDDAMS | Feb 1934 | Secretary | 1993-04-20 UNTIL 1996-05-20 | RESIGNED | |
MR PAUL DELL | Apr 1966 | British | Secretary | 2004-09-01 UNTIL 2006-05-31 | RESIGNED |
ROBERT ALEXANDER CRABTREE | Apr 1942 | Secretary | 1996-05-20 UNTIL 1997-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sally Daniel-Hatton | 2016-06-01 | 1/1964 | Aylesbury | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Danton Partners Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-30 | 31-03-2017 | £32,828 Cash £341,504 equity |
Danton Partners Ltd - Abbreviated accounts 16.1 | 2017-01-03 | 31-03-2016 | £49,953 Cash £156,455 equity |
Danton Partners Ltd - Limited company - abbreviated - 11.9 | 2015-12-18 | 31-03-2015 | £7,269 Cash £141,553 equity |
Danton Partners Ltd - Limited company - abbreviated - 11.6 | 2014-12-25 | 31-03-2014 | £202,781 Cash £206,910 equity |