Company NameDanor Engineering Limited
DirectorPeter Boudewijn Donker Curtius
Company StatusActive
Company Number01423485
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)
Previous NameSpreadtown Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Peter Boudewijn Donker Curtius
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed20 December 1994(15 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Cranley Gardens
Muswell Hill
London
N10 3AH
Director NameMr David Wexper
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 August 2001)
RoleElectical Contractor
Correspondence Address9 Cranmore Way
Muswell Hill
London
N10 3TP
Director NameMrs Lillian Wexper
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address9 Cranmore Way
Muswell Hill
London
N10 3TP
Secretary NameMr Peter Boudewyn Donker-Curtius
NationalityDutch
StatusResigned
Appointed12 November 1993(14 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Cranley Gardens
Muswell Hill
London
N10 3AH
Secretary NameMrs Jillian Donker Curtuis
StatusResigned
Appointed30 April 2018(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 2020)
RoleCompany Director
Correspondence Address102 Cranley Gardens
London
N10 3AH
Secretary NameBouverie Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1993)
Correspondence Address61-67 Old Street
London
EC1V 9HX
Secretary NameAdsiduus Limited (Corporation)
StatusResigned
Appointed01 January 2005(25 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 December 2009)
Correspondence Address92 Cromer Street
London
WC1H 8DD

Contact

Websitedanor-engineering.co.uk
Email address[email protected]
Telephone020 72810182
Telephone regionLondon

Location

Registered Address465 Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Boudewyn Donker-curtius
76.92%
Ordinary
10 at £1Frank Wood
7.69%
C
10 at £1Peter Boudewyn Donker-curtis
7.69%
A
10 at £1Simon Ward
7.69%
B

Financials

Year2014
Net Worth£17,045
Cash£18,572
Current Liabilities£80,455

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

23 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
18 June 2020Change of share class name or designation (2 pages)
10 June 2020Termination of appointment of Jillian Donker Curtuis as a secretary on 10 June 2020 (1 page)
6 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 May 2018Appointment of Mrs Jillian Donker Curtuis as a secretary on 30 April 2018 (2 pages)
6 April 2018Director's details changed for Mr Peter Boudewyn Donker-Curtius on 1 November 2017 (2 pages)
6 April 2018Change of details for Mr Peter Boudewyn Donker-Curtius as a person with significant control on 1 November 2017 (2 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (11 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (11 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 130
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 130
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 130
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 130
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 130
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 130
(5 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mr Peter Boudewyn Donker-Curtius on 30 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Peter Boudewyn Donker-Curtius on 30 December 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 February 2010Termination of appointment of Adsiduus Limited as a secretary (1 page)
5 February 2010Termination of appointment of Adsiduus Limited as a secretary (1 page)
22 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
22 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 January 2006New secretary appointed (1 page)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006New secretary appointed (1 page)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 February 2003Resolutions
  • RES13 ‐ Sub division 07/01/03
(1 page)
18 February 2003Ad 07/01/03--------- £ si 30@1=30 £ ic 100/130 (2 pages)
18 February 2003Resolutions
  • RES13 ‐ Sub division 07/01/03
(1 page)
18 February 2003Ad 07/01/03--------- £ si 30@1=30 £ ic 100/130 (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
27 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
26 April 2001Full accounts made up to 31 December 2000 (10 pages)
26 April 2001Full accounts made up to 31 December 2000 (10 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 May 2000Full accounts made up to 31 December 1999 (10 pages)
31 May 2000Registered office changed on 31/05/00 from: 39 southgate road london N1 3LA (1 page)
31 May 2000Registered office changed on 31/05/00 from: 39 southgate road london N1 3LA (1 page)
31 May 2000Full accounts made up to 31 December 1999 (10 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 May 1999Full accounts made up to 31 December 1998 (11 pages)
24 May 1999Full accounts made up to 31 December 1998 (11 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 December 1997 (11 pages)
4 June 1998Full accounts made up to 31 December 1997 (11 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 May 1996Full accounts made up to 31 December 1995 (13 pages)
21 May 1996Full accounts made up to 31 December 1995 (13 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)