Danzer Limited, Manchester

About
Name: Danzer Limited
Number: 04126349
Incorporation date: 2000-12-15
End of financial year: 31 March
 
Address: . Windmill Lane
Denton
Manchester
M34 2JF
SIC code: 74990 - Non-trading company
Company staff
People with significant control
Avd Holdings Ltd
1 April 2019
Address C/O Av Danzer Ltd Windmill Lane, Denton, Manchester, M34 2JF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 11734562
Nature of control: 75,01-100% shares
Helen W.
6 April 2016 - 1 April 2019
Nature of control: significiant influence or control
William H.
6 April 2016 - 1 April 2019
Nature of control: 25-50% shares
Daniel H.
6 April 2016 - 1 April 2019
Nature of control: 25-50% shares
Financial data
Date of Accounts 2014-09-30 2015-09-30 2016-09-30 2017-09-30 2018-09-30
Current Assets 1,836,177 2,507,603 3,054,547 2,559,639 2,586,342
Total Assets Less Current Liabilities 1,020,791 1,283,200 1,602,867 1,703,222 1,694,696
Number Shares Allotted - 160,180 - - -
Shareholder Funds 1,007,259 1,283,200 - - -
Tangible Fixed Assets 394,909 442,568 - - -

Danzer Limited was officially closed on 2021-06-22. Danzer was a private limited company that was located at . Windmill Lane, Denton, Manchester, M34 2JF. The company (formed on 2000-12-15) was run by 4 directors and 1 secretary.
Director Helen L. who was appointed on 28 September 2001.
Director Daniel H. who was appointed on 28 September 2001.
Director William H. who was appointed on 28 September 2001.
Among the secretaries, we can name: Helen L. appointed on 28 September 2001.

The company was categorised as "non-trading company" (74990). According to the CH data, there was a name alteration on 2001-06-06, their previous name was Prizefirm. The most recent confirmation statement was filed on 2020-12-15 and last time the accounts were filed was on 31 March 2019. 2015-12-15 is the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2019-03-31
filed on: 4th, June 2020 | accounts
Free Download (12 pages)