Company NameDanieli Davy Distington Limited
DirectorAndrew Philip Betts
Company StatusActive
Company Number07571978
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Previous NameSandco 1188 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Philip Betts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
Secretary NameMr Philip John Jordan
StatusCurrent
Appointed15 June 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address66 Riplingham Road
Kirk Ella
East Yorkshire
HU10 7TR
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitedanieli.co.uk

Location

Registered Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Danieli Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 December 2015Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 3 December 2015 (1 page)
1 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
14 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
4 January 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
4 January 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
6 July 2011Company name changed sandco 1188 LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2011Company name changed sandco 1188 LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
5 July 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
15 June 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
15 June 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
15 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 June 2011 (1 page)
15 June 2011Termination of appointment of Colin Hewitt as a director (1 page)
15 June 2011Appointment of Mr Andrew Philip Betts as a director (2 pages)
15 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 June 2011 (1 page)
15 June 2011Appointment of Mr Philip John Jordan as a secretary (2 pages)
15 June 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
15 June 2011Appointment of Mr Philip John Jordan as a secretary (2 pages)
15 June 2011Termination of appointment of Colin Hewitt as a director (1 page)
15 June 2011Appointment of Mr Andrew Philip Betts as a director (2 pages)
15 June 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
21 March 2011Incorporation (40 pages)
21 March 2011Incorporation (40 pages)