Company NameDanmar Interiors Ltd
DirectorMichael John Ive
Company StatusActive
Company Number07606947
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMichael John Ive
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1, Foremost House Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BT

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Martyn Ive
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

24 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
5 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (9 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
28 June 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
7 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
3 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
3 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
7 May 2015Director's details changed for Michael John Ive on 1 April 2015 (2 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 May 2015 (1 page)
7 May 2015Director's details changed for Michael John Ive on 1 April 2015 (2 pages)
7 May 2015Director's details changed for Michael John Ive on 1 April 2015 (2 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
18 April 2011Incorporation (22 pages)
18 April 2011Incorporation (22 pages)