Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANSK TECHNIK LIMITED
Company Information for

DANSK TECHNIK LIMITED

The Courtyard Shoreham Road, Upper Beeding, Steyning, WEST SUSSEX, BN44 3TN,
Company Registration Number
03265546
Private Limited Company
Active

Company Overview

About Dansk Technik Ltd
DANSK TECHNIK LIMITED was founded on 1996-10-18 and has its registered office in Steyning. The organisation's status is listed as "Active". Dansk Technik Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DANSK TECHNIK LIMITED
 
Legal Registered Office
The Courtyard Shoreham Road
Upper Beeding
Steyning
WEST SUSSEX
BN44 3TN
Other companies in BN44
 
Filing Information
Company Number 03265546
Company ID Number 03265546
Date formed 1996-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-08-21
Return next due 2024-09-04
Type of accounts DORMANT
VAT Number /Sales tax ID GB684726984  
Last Datalog update: 2024-04-12 10:24:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANSK TECHNIK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DANSK TECHNIK LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY GREEN
Company Secretary 2006-08-11
DAVID ANTHONY GREEN
Director 2010-10-19
BO NIELSEN
Director 2017-03-14
JOHANNE STIMSON
Director 2009-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
BO NIELSEN
Director 1996-11-06 2009-11-26
SARRA ELIZABETH NIELSEN
Company Secretary 2002-07-09 2006-08-11
WILLIAM ANTHONY BANNISTER
Company Secretary 1999-09-20 2002-07-09
MICHAEL PATRICK FLYNN
Company Secretary 1996-11-06 1999-09-20
MICHAEL PATRICK FLYNN
Director 1996-11-06 1997-12-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1996-10-18 1996-11-06
BRIGHTON DIRECTOR LIMITED
Nominated Director 1996-10-18 1996-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY GREEN HEAT MAT LIMITED Company Secretary 2006-08-11 CURRENT 2003-09-19 Active
DAVID ANTHONY GREEN STRATEGIC PRODUCT DESIGN LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2018-06-19
DAVID ANTHONY GREEN HEAT MAT LIMITED Director 2007-02-19 CURRENT 2003-09-19 Active
BO NIELSEN HEAT MAT LIMITED Director 2017-03-14 CURRENT 2003-09-19 Active
BO NIELSEN STRATEGIC PRODUCT DESIGN LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2018-06-19
BO NIELSEN HEAT-COM (UK) LIMITED Director 2002-11-08 CURRENT 2002-11-08 Active
JOHANNE STIMSON THE ELECTRICAL INDUSTRIES TRADING COMPANY LIMITED Director 2017-10-26 CURRENT 2014-09-26 Active
JOHANNE STIMSON STRATEGIC PRODUCT DESIGN LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2018-06-19
JOHANNE STIMSON HEAT MAT LIMITED Director 2006-09-01 CURRENT 2003-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED MR JACOB CHRISTIAN PEDERSEN
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNE STIMSON
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2020-11-03AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-01CH01Director's details changed for Miss Johanne Stimson on 2020-04-28
2020-03-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-03CH01Director's details changed for Miss Johanne Stimson on 2019-10-03
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BO NIELSEN
2018-05-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-03-23AP01DIRECTOR APPOINTED MR BO NIELSEN
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 118
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-01-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 118
2015-10-28AR0118/10/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 118
2014-10-28AR0118/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 118
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-06-26CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ANTHONY GREEN on 2013-05-31
2013-06-26CH01Director's details changed for David Anthony Green on 2013-05-31
2013-06-25CH01Director's details changed for David Anthony Green on 2013-05-31
2013-01-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0118/10/12 ANNUAL RETURN FULL LIST
2012-10-11AA01Previous accounting period extended from 31/03/12 TO 30/09/12
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0118/10/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18SH0125/10/10 STATEMENT OF CAPITAL GBP 118
2010-11-17AP01DIRECTOR APPOINTED DAVID ANTHONY GREEN
2010-10-20AR0118/10/10 ANNUAL RETURN FULL LIST
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26AP01DIRECTOR APPOINTED JOHANNE STIMSON
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BO NIELSEN
2009-11-25AR0118/10/09 FULL LIST
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 44 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH
2009-01-29363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-21288bSECRETARY RESIGNED
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-26363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2003-10-29363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-16363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 115 WESTERN ROAD BRIGHTON EAST SUSSEX BN1 2AB
2002-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-29288aNEW SECRETARY APPOINTED
2002-08-29288bSECRETARY RESIGNED
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/00
2000-11-09363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-05-24288bSECRETARY RESIGNED
2000-04-07288aNEW SECRETARY APPOINTED
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-04363sRETURN MADE UP TO 18/10/99; NO CHANGE OF MEMBERS
1999-06-28287REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
1999-02-12288cDIRECTOR'S PARTICULARS CHANGED
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-12288bDIRECTOR RESIGNED
1997-10-24363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1997-08-20225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1997-03-25395PARTICULARS OF MORTGAGE/CHARGE
1996-12-1688(2)RAD 13/11/96--------- £ SI 98@1=98 £ IC 2/100
1996-11-09288bSECRETARY RESIGNED
1996-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-09288bDIRECTOR RESIGNED
1996-11-09287REGISTERED OFFICE CHANGED ON 09/11/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1996-11-09288aNEW DIRECTOR APPOINTED
1996-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DANSK TECHNIK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANSK TECHNIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1997-03-16 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 87,187
Creditors Due Within One Year 2011-03-31 £ 189,348

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANSK TECHNIK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 4,607
Cash Bank In Hand 2011-03-31 £ 3,998
Current Assets 2012-09-30 £ 34,438
Current Assets 2011-03-31 £ 89,103
Debtors 2012-09-30 £ 24,970
Debtors 2011-03-31 £ 37,657
Shareholder Funds 2012-09-30 £ 2,493
Stocks Inventory 2011-03-31 £ 24,608
Tangible Fixed Assets 2012-09-30 £ 55,242
Tangible Fixed Assets 2011-03-31 £ 100,363

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DANSK TECHNIK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANSK TECHNIK LIMITED
Trademarks
We have not found any records of DANSK TECHNIK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANSK TECHNIK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DANSK TECHNIK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DANSK TECHNIK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANSK TECHNIK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANSK TECHNIK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.