Company NameDangate Limited
DirectorStephen John Lester
Company StatusActive
Company Number03310171
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Stephen John Lester
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2007(10 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMaureen June Jones
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(4 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2008)
RoleOffice Manager
Correspondence Address10 Balmerino Avenue
Thundersley
Benfleet
Essex
SS7 3XD
Director NameMichael O'Brien
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(4 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2008)
RolePlasterer
Correspondence Address286 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AF
Director NameCarol Gina Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 2004)
RoleOffice Manager
Correspondence Address14 Marguerite Drive
Leigh On Sea
Essex
SS9 1NW
Secretary NameCarol Gina Smith
NationalityBritish
StatusResigned
Appointed27 February 1997(4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 2004)
RoleOffice Manager
Correspondence Address14 Marguerite Drive
Leigh On Sea
Essex
SS9 1NW
Secretary NameMichael O'Brien
NationalityBritish
StatusResigned
Appointed19 October 2004(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address286 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AF
Secretary NameMr Stephen John Lester
NationalityBritish
StatusResigned
Appointed01 June 2007(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Old School House
Hall Road
Southminster
Essex
CM0 7EH
Director NameMr Thomas Henry Lester
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(20 years after company formation)
Appointment Duration1 day (resigned 02 February 2017)
RolePlasterer
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitepassco-southeast.co.uk
Email address[email protected]
Telephone01702 477780
Telephone regionSouthend-on-Sea

Location

Registered Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1Stephen John Lester
100.00%
Ordinary

Financials

Year2014
Net Worth£10,581
Cash£27,678
Current Liabilities£36,613

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
8 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
5 February 2019Director's details changed for Mr Stephen John Lester on 5 February 2019 (2 pages)
5 February 2019Change of details for Mr Stephen Lester as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Stephen John Lester on 5 February 2019 (2 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
29 November 2017Termination of appointment of Thomas Henry Lester as a director on 2 February 2017 (1 page)
29 November 2017Termination of appointment of Thomas Henry Lester as a director on 2 February 2017 (1 page)
16 March 2017Appointment of Mr Thomas Henry Lester as a director on 1 February 2017 (2 pages)
16 March 2017Appointment of Mr Thomas Henry Lester as a director on 1 February 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(3 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(3 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(3 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
29 November 2011Registered office address changed from C/O Maynard Heady Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 29 November 2011 (2 pages)
29 November 2011Registered office address changed from C/O Maynard Heady Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 29 November 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 February 2011Director's details changed for Mr Stephen John Lester on 30 January 2011 (2 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
7 February 2011Termination of appointment of Stephen Lester as a secretary (1 page)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
7 February 2011Termination of appointment of Stephen Lester as a secretary (1 page)
7 February 2011Director's details changed for Mr Stephen John Lester on 30 January 2011 (2 pages)
29 March 2010Registered office address changed from 21 Drake Road Westcliff on Sea Essex SS0 8LP on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 21 Drake Road Westcliff on Sea Essex SS0 8LP on 29 March 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
7 February 2010Director's details changed for Mr Stephen John Lester on 15 January 2010 (2 pages)
7 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
7 February 2010Director's details changed for Mr Stephen John Lester on 15 January 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 February 2009Return made up to 30/01/09; full list of members (4 pages)
24 February 2009Return made up to 30/01/09; full list of members (4 pages)
24 February 2009Director and secretary's change of particulars / stephen lester / 24/02/2009 (2 pages)
24 February 2009Director and secretary's change of particulars / stephen lester / 24/02/2009 (2 pages)
31 July 2008Director appointed stephen john lester (1 page)
31 July 2008Return made up to 30/01/08; full list of members (4 pages)
31 July 2008Return made up to 30/01/08; full list of members (4 pages)
31 July 2008Director appointed stephen john lester (1 page)
30 July 2008Appointment terminated director maureen jones (1 page)
30 July 2008Appointment terminated director michael o'brien (1 page)
30 July 2008Appointment terminated director michael o'brien (1 page)
30 July 2008Appointment terminated director maureen jones (1 page)
23 June 2008Registered office changed on 23/06/2008 from 361 rayleigh road leigh-on-sea essex SS9 5PS (1 page)
23 June 2008Registered office changed on 23/06/2008 from 361 rayleigh road leigh-on-sea essex SS9 5PS (1 page)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New secretary appointed (1 page)
4 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
4 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
9 February 2007Return made up to 30/01/07; full list of members (2 pages)
9 February 2007Return made up to 30/01/07; full list of members (2 pages)
9 August 2006Return made up to 30/01/06; full list of members (3 pages)
9 August 2006Return made up to 30/01/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Registered office changed on 31/05/05 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
31 May 2005Registered office changed on 31/05/05 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
16 February 2005Return made up to 30/01/05; full list of members (7 pages)
16 February 2005Return made up to 30/01/05; full list of members (7 pages)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004Secretary resigned;director resigned (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004New secretary appointed (1 page)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 February 2004Return made up to 30/01/04; full list of members (7 pages)
13 February 2004Return made up to 30/01/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 February 2003Return made up to 30/01/03; full list of members (7 pages)
18 February 2003Return made up to 30/01/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 February 2002Return made up to 30/01/02; full list of members (8 pages)
14 February 2002Return made up to 30/01/02; full list of members (8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 February 2001Return made up to 30/01/01; full list of members (7 pages)
8 February 2001Return made up to 30/01/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 February 2000Return made up to 30/01/00; full list of members (7 pages)
11 February 2000Return made up to 30/01/00; full list of members (7 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Return made up to 30/01/99; no change of members (4 pages)
15 February 1999Return made up to 30/01/99; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 February 1998Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
26 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 February 1998Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
24 April 1997Registered office changed on 24/04/97 from: 50 elm road leigh on sea essex SS9 1SN (1 page)
24 April 1997Registered office changed on 24/04/97 from: 50 elm road leigh on sea essex SS9 1SN (1 page)
19 March 1997Registered office changed on 19/03/97 from: suite 15939 72 new bond street london W1Y 9DD (1 page)
19 March 1997Registered office changed on 19/03/97 from: suite 15939 72 new bond street london W1Y 9DD (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
30 January 1997Incorporation (16 pages)
30 January 1997Incorporation (16 pages)