General information

Name:

Dan And Vi's Ltd

Office Address:

12 Railway Street Newcastle BT33 0AL Co. Down

Number: NI011943

Incorporation date: 1977-04-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dan And Vi's Limited has existed on the British market for at least 47 years. Registered with number NI011943 in the year 1977, it is located at 12 Railway Street, Co. Down BT33 0AL. The firm's Standard Industrial Classification Code is 47190 meaning Other retail sale in non-specialised stores. Dan And Vi's Ltd reported its latest accounts for the period up to 2023-01-31. The business latest confirmation statement was submitted on 2022-10-31.

As suggested by this particular firm's executives data, since 1977-04-06 there have been two directors: Geraldine S. and Hugh S.. Furthermore, the director's efforts are often helped with by a secretary - Hugh S., who was chosen by this company on 2006-02-28.

Executives who have control over the firm are as follows: Hugh S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Geraldine S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Hugh S.

Role: Secretary

Appointed: 28 February 2006

Latest update: 22 April 2024

Geraldine S.

Role: Director

Appointed: 06 April 1977

Latest update: 22 April 2024

Hugh S.

Role: Director

Appointed: 06 April 1977

Latest update: 22 April 2024

People with significant control

Hugh S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Geraldine S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 1 August 2013
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 21 October 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 6 July 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
  • 47540 : Retail sale of electrical household appliances in specialised stores
47
Company Age

Similar companies nearby

Closest companies