Danish Collection Limited

General information

Name:

Danish Collection Ltd

Office Address:

137a High Street TN13 1UX Sevenoaks

Number: 04677876

Incorporation date: 2003-02-25

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Danish Collection Limited. This firm was started twenty one years ago and was registered under 04677876 as its reg. no. The headquarters of the firm is registered in Sevenoaks. You may visit it at 137a High Street. This company's Standard Industrial Classification Code is 47710 - Retail sale of clothing in specialised stores. Danish Collection Ltd reported its account information for the financial period up to 2023-01-31. The business latest confirmation statement was submitted on 2023-02-25.

The directors currently officially appointed by this specific limited company include: Leo J. appointed in 2014 in July and Judith J. appointed in 2003. In order to help the directors in their tasks, this specific limited company has been using the skills of Leo J. as a secretary since 2003.

Executives who control the firm include: Judith J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Leo J. 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

Leo J.

Role: Director

Appointed: 24 July 2014

Latest update: 7 April 2024

Judith J.

Role: Director

Appointed: 25 February 2003

Latest update: 7 April 2024

Leo J.

Role: Secretary

Appointed: 25 February 2003

Latest update: 7 April 2024

People with significant control

Judith J.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Leo J.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 31 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 March 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 4 February 2013
End Date For Period Covered By Report 30 March 2012
Date Approval Accounts 4 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 30 March 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

29 Uplands Way

Post code:

TN13 3BW

City / Town:

Sevenoaks

HQ address,
2013

Address:

29 Uplands Way

Post code:

TN13 3BW

City / Town:

Sevenoaks

HQ address,
2014

Address:

29 Uplands Way

Post code:

TN13 3BW

City / Town:

Sevenoaks

HQ address,
2015

Address:

29 Uplands Way

Post code:

TN13 3BW

City / Town:

Sevenoaks

HQ address,
2016

Address:

29 Uplands Way

Post code:

TN13 3BW

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
21
Company Age

Closest Companies - by postcode