Company NameDane Tec Catering And Fabrication Limited
DirectorsJohn Graham Boothby and Rachel Cathrine Clark
Company StatusLiquidation
Company Number07148518
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 27900Manufacture of other electrical equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameJohn Graham Boothby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleFactory Foreman
Country of ResidenceEngland
Correspondence AddressUnit 5 Maltese Court
Rawreth Ind Estate
Rayleigh
Essex
SS0 9RL
Director NameMrs Rachel Cathrine Clark
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 5 Maltese Court Rawreth Lane
Rayleigh
SS6 9RL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Colin Christopher Calvin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCatering Equipment
Country of ResidenceEngland
Correspondence AddressUnit 5 Maltese Court
Rawreth Ind Estate
Rayleigh
Essex
SS0 9RL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

69 at £0.01Colin Calvin
69.00%
Ordinary
10 at £0.01Anthony Rhodes
10.00%
Ordinary
10 at £0.01David Burton
10.00%
Ordinary
10 at £0.01John Boothby
10.00%
Ordinary
1 at £0.01Thomas Gill
1.00%
Ordinary

Financials

Year2014
Net Worth£67,642
Cash£43,555
Current Liabilities£94,095

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2021 (3 years, 2 months ago)
Next Return Due19 February 2022 (overdue)

Filing History

15 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (10 pages)
14 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Director's details changed for John Graham Boothey on 1 April 2011 (2 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for John Graham Boothey on 1 April 2011 (2 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for John Graham Boothey on 1 April 2011 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Director's details changed for John Graham Boothey on 1 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Colin Christopher Calvin on 1 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Colin Christopher Calvin on 1 February 2011 (2 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Mr Colin Christopher Calvin on 1 February 2011 (2 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for John Graham Boothey on 1 February 2011 (2 pages)
17 February 2011Director's details changed for John Graham Boothey on 1 February 2011 (2 pages)
8 July 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(2 pages)
7 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
7 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 February 2010Appointment of John Graham Boothby as a director (3 pages)
22 February 2010Appointment of Mr Colin Christopher Calvin as a director (3 pages)
22 February 2010Appointment of John Graham Boothby as a director (3 pages)
22 February 2010Appointment of Mr Colin Christopher Calvin as a director (3 pages)
10 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
10 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
10 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
10 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
5 February 2010Incorporation (48 pages)
5 February 2010Incorporation (48 pages)