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

DISAB UK LIMITED

1 CHAPEL STREET, WARWICK, CV34 4HL,
Company Registration Number
01870611
Private Limited Company
Active

Company Overview

About Disab Uk Ltd
DISAB UK LIMITED was founded on 1984-12-11 and has its registered office in Warwick. The organisation's status is listed as "Active". Disab Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DISAB UK LIMITED
 
Legal Registered Office
1 CHAPEL STREET
WARWICK
CV34 4HL
Other companies in W8
 
Previous Names
GOTLAND LIMITED27/11/2012
Filing Information
Company Number 01870611
Company ID Number 01870611
Date formed 1984-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB801221985  
Last Datalog update: 2023-12-07 02:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISAB UK 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 DISAB UK LIMITED

Current Directors
Officer Role Date Appointed
GOODWILLE LIMITED
Company Secretary 2008-10-03
RICHARD MICHAEL ALAN EVE
Director 2009-06-01
ULLA ANNELI HAKANSSON
Director 2017-04-13
MATS ERIK LINDSKOG
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
KJELL AKE NILSSON
Director 2008-10-03 2017-04-13
ERIC HARDEGARD
Director 2008-10-03 2014-03-31
SVEN TOMAS LOWENBORG
Director 1991-12-17 2009-06-30
CARIN ELISABET LOWENBORG
Company Secretary 1991-12-17 2008-10-03
CARIN ELISABET LOWENBORG
Director 1991-12-17 2008-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ULLA ANNELI HAKANSSON DISAB GOTLAND LIMITED Director 2017-04-13 CURRENT 2004-05-04 Active - Proposal to Strike off
MATS ERIK LINDSKOG DISAB GOTLAND LIMITED Director 2014-03-31 CURRENT 2004-05-04 Active - Proposal to Strike off
MATS ERIK LINDSKOG MULTPLX LTD Director 2012-06-01 CURRENT 2008-10-27 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
2023-09-18CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MATS ERIK LINDSKOG
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MATS ERIK LINDSKOG
2023-03-28DIRECTOR APPOINTED MR MARCUS TORD CLAES RASMUSSON
2023-03-28DIRECTOR APPOINTED MR MARCUS TORD CLAES RASMUSSON
2023-02-22SECRETARY'S DETAILS CHNAGED FOR GOODWILLE LIMITED on 2023-01-13
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM 24 Old Queen Street London SW1H 9HP United Kingdom
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-05-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2020-11-24CH04SECRETARY'S DETAILS CHNAGED FOR GOODWILLE LIMITED on 2020-11-20
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM St. James House 13 Kensington Square London W8 5HD
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-02-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-06-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30PSC07CESSATION OF TROND OLAV FRIGAARD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGNUS HANSON
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KJELL AKE NILSSON
2017-06-05AP01DIRECTOR APPOINTED MS ULLA ANNELI HAKANSSON
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-29AR0113/09/15 ANNUAL RETURN FULL LIST
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-29AR0113/09/14 ANNUAL RETURN FULL LIST
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HARDEGARD
2014-04-17AP01DIRECTOR APPOINTED MATS ERIK LINDSKOG
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-26AR0113/09/13 ANNUAL RETURN FULL LIST
2012-11-27RES15CHANGE OF NAME 15/11/2012
2012-11-27CERTNMCompany name changed gotland LIMITED\certificate issued on 27/11/12
2012-11-22RES15CHANGE OF COMPANY NAME 26/10/20
2012-09-26AR0113/09/12 ANNUAL RETURN FULL LIST
2011-09-23AR0113/09/11 ANNUAL RETURN FULL LIST
2011-01-13AR0117/12/10 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-10AR0117/12/09 FULL LIST
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SVEN LOWENBORG
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN / 29/06/2009
2009-06-24225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-06-09288aDIRECTOR APPOINTED RICHARD MICHAEL ALAN
2008-12-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC HARDEGARD / 03/10/2008
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CARIN LOWENBORG
2008-10-13288aSECRETARY APPOINTED GOODWILLE LIMITED
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM SAXON HOUSE 17 LEWIS ROAD SUTTON SURREY SM1 4BR
2008-10-13288aDIRECTOR APPOINTED ERIC HARDEGARD
2008-10-13288aDIRECTOR APPOINTED KJELL AKE NILSSON
2008-08-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-19AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-21363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-01-11363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-20363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-23363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-08363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-05363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-11363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-15363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-01-06363sRETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-01-10363sRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-02363sRETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS
1995-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-20395PARTICULARS OF MORTGAGE/CHARGE
1995-01-13363sRETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS
1994-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-04-20287REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH
1994-01-18363sRETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS
1993-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-09-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/93
1993-09-17ORES13APPROP OF ACCUM CAPTIAL 30/06/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to DISAB UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISAB UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-03-24 Outstanding WILLOWGATE INVESTMENT CO. LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES (THE "AGREEMENT") 1995-09-20 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1988-05-26 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DISAB UK LIMITED

Intangible Assets
Patents
We have not found any records of DISAB UK LIMITED registering or being granted any patents
Domain Names

DISAB UK LIMITED owns 1 domain names.

gotland.co.uk  

Trademarks

Trademark applications by DISAB UK LIMITED

DISAB UK LIMITED is the Original Applicant for the trademark TRAILERVAC ™ (UK00003066133) through the UKIPO on the 2014-07-29
Trademark class: Domestic and industrial vacuum cleaners; vacuum machines; parts and fittings for vacuum machines and vacuum cleaners.
Income
Government Income
We have not found government income sources for DISAB 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 (46690 - Wholesale of other machinery and equipment) as DISAB UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DISAB 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.
Import/Export of Goods
Goods imported/exported by DISAB UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2018-08-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2018-07-0084519000Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s.
2018-05-0084141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2018-02-0084141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2017-04-0039173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISAB 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 DISAB 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.