DANTRA LIMITED - MANSFIELD
Company Profile | Company Filings |
Overview
DANTRA LIMITED is a Private Limited Company from MANSFIELD ENGLAND and has the status: Active.
DANTRA LIMITED was incorporated 28 years ago on 15/11/1995 and has the registered number: 03126490. The accounts status is FULL and accounts are next due on 30/04/2024.
DANTRA LIMITED was incorporated 28 years ago on 15/11/1995 and has the registered number: 03126490. The accounts status is FULL and accounts are next due on 30/04/2024.
DANTRA LIMITED - MANSFIELD
This company is listed in the following categories:
47710 - Retail sale of clothing in specialised stores
47710 - Retail sale of clothing in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 29/01/2022 | 30/04/2024 |
Registered Office
UNIT A BROOK PARK EAST ROAD
MANSFIELD
NG20 8RY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADEDOTUN ADEMOLA ADEGOKE | Jun 1973 | British | Director | 2022-12-16 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2018-10-15 UNTIL 2022-12-16 | RESIGNED | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Corporate Secretary | 1995-11-15 UNTIL 1995-11-15 | RESIGNED | ||
TRACEY MARIE SHELVEY | Aug 1964 | British | Director | 1995-11-15 UNTIL 2023-06-14 | RESIGNED |
MR BRIAN MICHAEL SMALL | Oct 1956 | British | Director | 2018-02-01 UNTIL 2018-10-31 | RESIGNED |
MR DANIEL SHELVEY | Feb 1964 | British | Director | 1997-07-02 UNTIL 2023-06-14 | RESIGNED |
DANIEL SHELVEY | May 1990 | British | Director | 2008-05-25 UNTIL 2018-02-01 | RESIGNED |
MR PETER ALAN COWGILL | Mar 1953 | British | Director | 2018-02-01 UNTIL 2022-12-16 | RESIGNED |
MR NEIL JAMES GREENHALGH | Apr 1971 | British | Director | 2018-11-01 UNTIL 2022-12-16 | RESIGNED |
CORPORATE ADMINISTRATION SERVICES LIMITED | Apr 1993 | Director | 1995-11-15 UNTIL 1995-11-15 | RESIGNED | |
MR KEITH LAURENCE BISHOP | Jun 1960 | British | Director | 2022-12-16 UNTIL 2023-11-06 | RESIGNED |
MR DANIEL SHELVEY | Feb 1964 | British | Secretary | 1995-11-15 UNTIL 2018-02-01 | RESIGNED |
MRS SIOBHAN MAWDSLEY | Secretary | 2018-02-01 UNTIL 2022-09-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sdi (Retail Co 14) Limited | 2022-12-16 | Mansfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jd Sports Fashion Plc | 2018-02-01 - 2022-12-16 | Bury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tracey Marie Shelvey | 2016-04-06 - 2018-02-01 | 8/1964 | Wallasey Merseyside |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Daniel Shelvey | 2016-04-06 - 2018-02-01 | 2/1964 | Calderstones Liverpool |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dantra Limited - Filleted accounts | 2017-12-21 | 30-04-2017 | £1,566,970 Cash £2,221,266 equity |
Dantra Limited - Abbreviated accounts | 2017-02-01 | 30-04-2016 | £1,482,810 Cash |
Dantra Limited - Abbreviated accounts | 2016-01-27 | 30-04-2015 | £1,033,284 Cash |
Dantra Limited Trading as Kids Cavern - Abbreviated accounts | 2014-09-25 | 31-12-2013 | £1,076,972 Cash |