Company NameDaneels UK Ltd
Company StatusActive
Company Number05748679
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Johan Daneels
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameMr Kris Daneels
Date of BirthMay 1970 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address105 Ferriby Road
Hessle
East Yorkshire
HU13 0HX
Director NameMr Jan Van Wynsberghe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed20 March 2006(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameJacques Willegems
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDen Abt 72
B-2340 Beerse
2340
Belgium
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Holding Daneels
99.00%
Ordinary
1 at £1Kris Daneels
1.00%
Ordinary

Financials

Year2014
Net Worth-£74,464
Cash£8,946
Current Liabilities£86,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

30 October 2023Accounts for a small company made up to 31 March 2023 (7 pages)
30 August 2023Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page)
23 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
23 September 2022Accounts for a small company made up to 31 March 2021 (7 pages)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Cessation of Holding Daneels Nv as a person with significant control on 6 April 2016 (1 page)
13 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
13 April 2022Change of details for Jozef Daneels as a person with significant control on 13 April 2022 (2 pages)
13 April 2022Notification of Jozef Daneels as a person with significant control on 6 April 2016 (2 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
22 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 April 2010Registered office address changed from 105 Ferriby Road Hessle East Yorkshire HU13 0HX on 19 April 2010 (1 page)
19 April 2010Director's details changed for Jan Van Wynsberghe on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Johan Daneels on 19 March 2010 (2 pages)
19 April 2010Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages)
19 April 2010Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages)
19 April 2010Director's details changed for Jan Van Wynsberghe on 19 March 2010 (2 pages)
19 April 2010Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages)
19 April 2010Director's details changed for Johan Daneels on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Kris Daneels on 19 March 2010 (2 pages)
19 April 2010Registered office address changed from 105 Ferriby Road Hessle East Yorkshire HU13 0HX on 19 April 2010 (1 page)
19 April 2010Director's details changed for Kris Daneels on 19 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 20/03/09; full list of members (4 pages)
3 April 2009Appointment terminated director jacques willegems (1 page)
3 April 2009Appointment terminated director jacques willegems (1 page)
3 April 2009Return made up to 20/03/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
11 June 2007Return made up to 20/03/07; full list of members (3 pages)
11 June 2007Return made up to 20/03/07; full list of members (3 pages)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
19 April 2007Registered office changed on 19/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (1 page)
20 March 2006Incorporation (32 pages)
20 March 2006Incorporation (32 pages)