Nashville
Tennessee
Tn 37215
Director Name | Mr Arumugadas Kumaradas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Group Director Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bourne End Road Northwood Middlesex HA6 3BS |
Director Name | Michael D Danly |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 1994) |
Role | Attorney |
Correspondence Address | 3250 Mary Street Suite 307 Coconut Grive Florida Foreign |
Director Name | Peter David Winton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | 98 Tudor Avenue Watford Hertfordshire WD2 4NX |
Secretary Name | Michael D Danly |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 3250 Mary Street Suite 307 Coconut Grive Florida Foreign |
Secretary Name | Jeremiah Thomas Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 108 Rubery Lane Rubery Birmingham West Midlands B45 9AY |
Secretary Name | Mr Arumugadas Kumaradas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 12 November 2012) |
Role | Group Director Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bourne End Road Northwood Middlesex HA6 3BS |
Director Name | Keith George Furnivall |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | 13 Radway Close Church North Redditch Worcestershire B98 8RZ |
Secretary Name | Mr Jeremiah Thomas O'Brien |
---|---|
Status | Resigned |
Appointed | 12 November 2012(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 9 Balaams Wood Drive Birmingham B31 5HF |
Website | danlyuk.com |
---|---|
Email address | [email protected] |
Telephone | 0121 5857171 |
Telephone region | Birmingham |
Registered Address | 2 Aintree Road Perivale Greenford Middlesex UB6 7LA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1m at £1 | Danly Uk (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,734,818 |
Gross Profit | £983,731 |
Net Worth | £2,481,320 |
Cash | £60,386 |
Current Liabilities | £1,230,802 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
22 January 2010 | Delivered on: 30 January 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
13 January 2010 | Delivered on: 20 January 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 2 ainstree road, perivale, middlesex t/no MX237983 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 May 1997 | Delivered on: 8 May 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £137,000 and all monies due or to become due from the company to the chargee. Particulars: 1 x cincinnatti 500-266 hypowermatic duplexing machine serial no: 6B55D5R-1. Outstanding |
31 December 1996 | Delivered on: 7 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 aintree road perivale middlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 January 1995 | Delivered on: 30 January 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 March 1993 | Delivered on: 24 March 1993 Satisfied on: 17 February 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
20 November 2020 | Change of details for Mr Arumugadas Kumaradas as a person with significant control on 20 November 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Jeremiah Thomas O'brien as a secretary on 21 September 2018 (1 page) |
20 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
20 July 2018 | Cessation of James C Danly as a person with significant control on 19 July 2018 (1 page) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
12 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
14 November 2012 | Appointment of Mr Jeremiah Thomas O'brien as a secretary (2 pages) |
14 November 2012 | Termination of appointment of Arumugadas Kumaradas as a secretary (1 page) |
14 November 2012 | Termination of appointment of Arumugadas Kumaradas as a secretary (1 page) |
14 November 2012 | Appointment of Mr Jeremiah Thomas O'brien as a secretary (2 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 July 2011 | Director's details changed for James C Danly on 29 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Director's details changed for James C Danly on 29 June 2011 (2 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 August 2007 | Return made up to 10/07/07; full list of members (7 pages) |
21 August 2007 | Return made up to 10/07/07; full list of members (7 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
31 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
31 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 2 aintree road perivale greenford middlesex UB6 7LA (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 2 aintree road perivale greenford middlesex UB6 7LA (1 page) |
30 July 2003 | Return made up to 10/07/03; full list of members
|
30 July 2003 | Return made up to 10/07/03; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 July 2002 | Return made up to 10/07/02; full list of members
|
31 July 2002 | Return made up to 10/07/02; full list of members
|
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 July 1995 | Return made up to 10/07/95; no change of members
|
21 July 1995 | Return made up to 10/07/95; no change of members
|
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
17 November 1992 | Memorandum and Articles of Association (14 pages) |
17 November 1992 | Memorandum and Articles of Association (14 pages) |