Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANFOSS UK LIMITED
Company Information for

DANFOSS UK LIMITED

MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
Company Registration Number
00624322
Private Limited Company
Dissolved

Dissolved 2017-11-01

Company Overview

About Danfoss Uk Ltd
DANFOSS UK LIMITED was founded on 1959-03-26 and had its registered office in Marlow. The company was dissolved on the 2017-11-01 and is no longer trading or active.

Key Data
Company Name
DANFOSS UK LIMITED
 
Legal Registered Office
MARLOW
BUCKINGHAMSHIRE
SL7 1NS
Other companies in HP9
 
Previous Names
DANFOSS LIMITED04/01/2013
Filing Information
Company Number 00624322
Date formed 1959-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-01
Type of accounts FULL
Last Datalog update: 2017-11-07 22:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANFOSS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DANFOSS UK LIMITED

Current Directors
Officer Role Date Appointed
KIM KIRK CHRISTENSEN
Director 2015-09-01
ANDERS STAHLSCHMIDT
Director 2007-04-01
NICK ANDREW WANLESS
Director 2013-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
KJELD STARERK
Director 2010-10-01 2015-09-01
NICK ANDREW WANLESS
Company Secretary 2009-06-02 2013-12-01
NICK ANDREW WANLESS
Director 2012-12-17 2012-12-17
HENRIK SKOURUP HANSEN
Director 2007-04-01 2011-05-01
ROLAND FRITSCH
Director 2001-03-30 2010-10-01
GRAHAM DEWES
Company Secretary 2008-10-01 2009-06-02
HENRIK SKOURUP HANSEN
Company Secretary 2006-07-01 2008-09-30
OLE STEEN ANDERSEN
Director 2001-03-30 2007-03-31
GERHARD STRAUSS
Director 1995-04-01 2007-03-31
JONATHAN WYNDHAM LEWIS
Company Secretary 1995-03-31 2006-06-30
HANS KIRK
Director 1996-04-01 2001-03-31
FINN FASTRUP
Director 2000-04-30 2001-03-30
JOHN KRISTENSEN
Director 1992-02-28 1998-04-01
HENRY PETERSEN
Director 1991-02-09 1996-04-01
STEPHEN JOHN HEALD
Director 1995-02-24 1995-04-01
HARDY IVERSEN
Company Secretary 1992-11-01 1995-03-31
BRIAN MARTIN ATKINSON
Director 1991-02-09 1995-02-24
PETER JEREMY MARK HAWTHORNE
Company Secretary 1992-09-02 1992-11-01
BRIAN JAMES MCCARTHY
Company Secretary 1991-02-09 1992-09-02
JENS GAMMELBY
Director 1991-02-09 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDERS STAHLSCHMIDT DANFOSS SCOTLAND LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
ANDERS STAHLSCHMIDT SONDEX (UK) LIMITED Director 2017-11-15 CURRENT 2005-10-11 Liquidation
ANDERS STAHLSCHMIDT VACON DRIVES (UK) LTD Director 2015-05-13 CURRENT 1999-04-20 Liquidation
ANDERS STAHLSCHMIDT DANFOSS RANDALL LIMITED Director 2013-04-02 CURRENT 1991-02-04 Dissolved 2015-12-09
ANDERS STAHLSCHMIDT DANFOSS LIMITED Director 2007-04-01 CURRENT 1991-04-29 Active
NICK ANDREW WANLESS DANFOSS RANDALL LIMITED Director 2013-01-30 CURRENT 1991-02-04 Dissolved 2015-12-09
NICK ANDREW WANLESS DANFOSS LIMITED Director 2012-12-17 CURRENT 1991-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2017-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-224.70DECLARATION OF SOLVENCY
2017-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-224.70DECLARATION OF SOLVENCY
2017-03-224.70DECLARATION OF SOLVENCY
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 3250000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-05-26AA01CURREXT FROM 28/12/2015 TO 28/06/2016
2016-05-25DISS40DISS40 (DISS40(SOAD))
2016-05-24GAZ1FIRST GAZETTE
2016-05-24GAZ1FIRST GAZETTE
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-03-18AA01PREVSHO FROM 29/12/2015 TO 28/12/2015
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 3250000
2016-03-02AR0119/12/15 FULL LIST
2016-03-02AR0119/12/15 FULL LIST
2015-12-18AA01PREVSHO FROM 30/12/2014 TO 29/12/2014
2015-09-29AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-09-28AP01DIRECTOR APPOINTED KIM KIRK CHRISTENSEN
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KJELD STARERK
2015-08-10LIQ MISCINSOLVENCY:LIQUIDATORS FINAL REPORT UP TO 14/7/15 THE DATE OF THE STAY ORDER.
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 3250000
2015-07-31AR0119/12/14 FULL LIST
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 105 ST PETER'S STREET ST ALBANS AL1 3EJ
2015-07-29O/C STAYORDER OF COURT TO STAY WINDING UP
2015-01-204.70DECLARATION OF SOLVENCY
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2015-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-19MISCSECTION 519
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STAHLSCHMIDT / 01/05/2013
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 3250000
2014-01-16AR0119/12/13 FULL LIST
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY NICK WANLESS
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31AP01DIRECTOR APPOINTED MR NICK ANDREW WANLESS
2013-01-04AR0119/12/12 FULL LIST
2013-01-04RES15CHANGE OF NAME 21/12/2012
2013-01-04CERTNMCOMPANY NAME CHANGED DANFOSS LIMITED CERTIFICATE ISSUED ON 04/01/13
2013-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NICK WANLESS
2012-12-17AP01DIRECTOR APPOINTED MR NICK ANDREW WANLESS
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STAHLSCHMIDT / 13/12/2012
2012-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICK ANDREW WANLESS / 13/12/2012
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM CAPSWOOD OXFORD ROAD DENHAM BUCKINGHAMSHIRE UB9 4LH
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-06AR0119/12/11 FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK HANSEN
2011-05-06AP01DIRECTOR APPOINTED MR KJELD STARERK
2011-02-14AR0119/12/10 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND FRITSCH
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0119/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STAHLSCHMIDT / 19/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIK SKOURUP HANSEN / 19/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FRITSCH / 19/01/2010
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICK WANLESS / 19/01/2010
2009-06-16353LOCATION OF REGISTER OF MEMBERS
2009-06-02288aSECRETARY APPOINTED MR NICK WANLESS
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY GRAHAM DEWES
2009-03-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-22363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-10-01288aSECRETARY APPOINTED MR GRAHAM DEWES
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY HENRIK HANSEN
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288bDIRECTOR RESIGNED
2007-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-02363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-10288bSECRETARY RESIGNED
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-29363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-18363(288)DIRECTOR RESIGNED
2002-01-18363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: PERIVALE INDUSTRIAL ESTATE HORSENDEN LANE SOUTH GREENFORD MIDDLESEX UB6 7QE
2001-08-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DANFOSS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-17
Notices to Creditors2017-03-17
Resolutions for Winding-up2017-03-17
Notices to Creditors2015-01-06
Resolutions for Winding-up2014-12-29
Appointment of Liquidators2014-12-29
Fines / Sanctions
No fines or sanctions have been issued against DANFOSS UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR REGISTRAR BAISTER 2015-07-14 to 2015-07-14 4045/2015 Danfoss UK Limited
2015-07-14
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-07-29 Satisfied GROVE PARK ESTATE LIMITED
RENT DEPOSIT DEED 2002-07-29 Satisfied GROVE PARK PROPERTIES LIMITED
LEGAL MORTGAGE 1978-07-28 Satisfied COUNTY BANK LIMITED
MORTGAGE 1970-01-08 Satisfied RUNNALS AND VERNONS FINANCE CORPORATION
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANFOSS UK LIMITED

Intangible Assets
Patents
We have not found any records of DANFOSS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANFOSS UK LIMITED
Trademarks
We have not found any records of DANFOSS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANFOSS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DANFOSS UK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DANFOSS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDANFOSS UK LIMITEDEvent Date2017-03-13
Frank Wessely and Chris Newell (IP Nos. 7788 and 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS give notice that we were appointed Joint Liquidators of the above named Company on 8 March 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 12 April 2017 to prove their debts by sending to the undersigned, Frank Wessely of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. For further details contact: Clive Jackson, Email: clive.jackson@quantuma.com Tel: 01628 478100. Ag GF121770
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDANFOSS UK LIMITEDEvent Date2017-03-08
Frank Wessely , (IP No. 007788) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: Clive Jackson, Email: clive.jackson@quantuma.com Tel: 01628 478100. Ag GF121770
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDANFOSS UK LIMITEDEvent Date2017-03-08
The following written resolutions were passed on 08 March 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Frank Wessely , (IP No. 007788) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators of the Company, and that they be authorised to act jointly and severally. For further details contact: Clive Jackson, Email: clive.jackson@quantuma.com Tel: 01628 478100. Ag GF121770
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDANFOSS UK LIMITEDEvent Date2014-12-22
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michaela Hall of Kingston Smith & Partners LLP , 105 St. Peters Street, St. Albans, Herts, AL1 3EJ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ was appointed Liquidator of the Company on 22 December 2014 . Further information about this case is available from Jyoti Shah at the offices of Kingston Smith & Partners LLP on 01727 896015 or at jshah@kingstonsmith.co.uk .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDANFOSS UK LIMITEDEvent Date2014-12-22
Michaela Joy Hall of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ :
 
Initiating party Event TypeNotices to Creditors
Defending partyDANFOSS UK LIMITEDEvent Date2014-12-22
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 20 February 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any to Michaela Hall of Kingston Smith & Partners LLP, 105 St. Peters Street, St. Albans, Herts, AL1 3EJ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes or ordered wind down of the Company. Michaela Hall (IP Number: 9081 ) of Kingston Smith & Partners LLP , 105 St. Peters Street, St. Albans, Herts, AL1 3EJ was appointed Liquidator of the Company on 22 December 2014 . Further information is available from Jyoti Shah on 01727 896015 or at jshah@kingstonsmith.co.uk . Michaela Hall , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANFOSS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANFOSS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.