General information

Name:

Dancop (UK) Ltd

Office Address:

The Elms 166 Worcester Road Hagley DY9 0PA Stourbridge

Number: 02769978

Incorporation date: 1992-12-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1992 is the date that marks the beginning of Dancop (UK) Limited, the firm which is situated at The Elms 166 Worcester Road, Hagley, Stourbridge. That would make 32 years Dancop (UK) has prospered on the British market, as the company was registered on 1992-12-02. Its Companies House Registration Number is 02769978 and the company zip code is DY9 0PA. This enterprise's principal business activity number is 47789 meaning Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 31st March 2023 is the last time when the company accounts were filed.

The enterprise's trademark is "I-BEAM". They submitted a trademark application on 2012-12-20 and it was accepted after six months. The trademark's registration remains valid until 2022-12-20.

Oliver M., Laura H., Hugh M. and Helen M. are the firm's directors and have been cooperating as the Management Board since April 2011. Additionally, the managing director's assignments are supported by a secretary - Hugh M., who joined the following business on 1992-12-02.

Trade marks

Trademark UK00002646630
Trademark image:-
Trademark name:I-BEAM
Status:Registered
Filing date:2012-12-20
Date of entry in register:2013-06-21
Renewal date:2022-12-20
Owner name:Dancop (UK) Limited
Owner address:22 Sansome Walk, Worcester, United Kingdom, WR1 1LS

Financial data based on annual reports

Company staff

Oliver M.

Role: Director

Appointed: 23 April 2011

Latest update: 26 March 2024

Laura H.

Role: Director

Appointed: 13 April 2011

Latest update: 26 March 2024

Hugh M.

Role: Director

Appointed: 02 December 1992

Latest update: 26 March 2024

Hugh M.

Role: Secretary

Appointed: 02 December 1992

Latest update: 26 March 2024

Helen M.

Role: Director

Appointed: 02 December 1992

Latest update: 26 March 2024

People with significant control

Executives who have control over the firm are as follows: Hugh M. owns 1/2 or less of company shares. Helen M. owns 1/2 or less of company shares.

Hugh M.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Helen M.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 19th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19th December 2014
Annual Accounts 23rd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23rd December 2015
Annual Accounts 30th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

22 Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2014

Address:

22 Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2015

Address:

22 Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2016

Address:

22 Sansome Walk Worcester

Post code:

WR1 1LS

City / Town:

Worcs.

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
31
Company Age

Similar companies nearby

Closest companies