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

DNA (UK) LIMITED

99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
Company Registration Number
02493821
Private Limited Company
Liquidation

Company Overview

About Dna (uk) Ltd
DNA (UK) LIMITED was founded on 1990-04-19 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Dna (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DNA (UK) LIMITED
 
Legal Registered Office
99 LEIGH ROAD
EASTLEIGH
HAMPSHIRE
SO50 9DR
Other companies in SO24
 
Filing Information
Company Number 02493821
Company ID Number 02493821
Date formed 1990-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB537326344  
Last Datalog update: 2018-08-05 18:22:26
Primary Source:Companies House
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 DNA (UK) LIMITED

Current Directors
Officer Role Date Appointed
WENDY REEVE
Company Secretary 2003-12-31
JOHN FREDERICK REEVE
Director 1993-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER PETER BOXALL
Director 1991-03-31 2005-09-06
ERIC RICHARD BOXALL
Company Secretary 1991-03-31 2003-12-31
ERIC RICHARD BOXALL
Director 1991-03-31 2003-12-31
PEDRO NUNEZ-BARRANCO GUEMBE
Director 1991-03-31 1996-12-23
ALAN CHARLES RUNNETTE
Director 1991-03-31 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY REEVE DNA COMPONENTS LTD Company Secretary 2006-03-02 CURRENT 2006-03-02 Active - Proposal to Strike off
JOHN FREDERICK REEVE DNA COMPONENTS LTD Director 2006-03-02 CURRENT 2006-03-02 Active - Proposal to Strike off

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
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 2-3 STABLE COURT HERRIARD PARK HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PL
2018-05-01LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-01LRESSPSPECIAL RESOLUTION TO WIND UP
2018-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-23AA31/12/17 TOTAL EXEMPTION FULL
2017-09-23AA31/12/16 TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-06AR0104/04/16 FULL LIST
2016-03-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-19AA31/12/15 TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0104/04/15 FULL LIST
2015-03-18AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM UNIT 1 DENE FARM BIGHTON HILL ROPLEY ALRESFORD HAMPSHIRE SO24 9SQ
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0104/04/14 FULL LIST
2014-03-17AA31/12/13 TOTAL EXEMPTION SMALL
2013-04-11AR0104/04/13 FULL LIST
2013-02-19AA31/12/12 TOTAL EXEMPTION SMALL
2012-04-10AR0104/04/12 FULL LIST
2012-03-06SH1906/03/12 STATEMENT OF CAPITAL GBP 2
2012-02-28SH20STATEMENT BY DIRECTORS
2012-02-28CAP-SSSOLVENCY STATEMENT DATED 14/02/12
2012-02-28RES06REDUCE ISSUED CAPITAL 14/02/2012
2012-02-14AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-26AR0104/04/11 FULL LIST
2011-03-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AR0104/04/10 FULL LIST
2009-04-14363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-05-16363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363sRETURN MADE UP TO 04/04/06; CHANGE OF MEMBERS
2005-10-21288bDIRECTOR RESIGNED
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-08363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-05-12363(288)DIRECTOR RESIGNED
2004-05-12363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-03-30AUDAUDITOR'S RESIGNATION
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-24288aNEW SECRETARY APPOINTED
2004-01-24288bSECRETARY RESIGNED
2003-04-13363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-04-09363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-06363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-12363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-21363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1997-12-02287REGISTERED OFFICE CHANGED ON 02/12/97 FROM: DARROFORD HOUSE BISHOPS SUTTON ALRESFORD HAMPSHIRE SO24 0AA
1997-04-17363sRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1997-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-05288bDIRECTOR RESIGNED
1996-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-15363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1995-12-14CERTNMCOMPANY NAME CHANGED DNA CAPACITORS (UK) LIMITED CERTIFICATE ISSUED ON 15/12/95
1995-07-19363sRETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS
1995-05-17AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-28287REGISTERED OFFICE CHANGED ON 28/09/94 FROM: UNIT 3,125 HIGH STREET BERKHAMPSTEAD HERTS HP4 2DJ
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-15363sRETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS
1993-08-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-1688(2)RAD 16/06/93--------- £ SI 25000@1=25000 £ IC 75000/100000
1993-06-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-22363sRETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS
1993-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-05AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-27363sRETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS
1992-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to DNA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-04-18
Notices to2018-04-18
Appointmen2018-04-18
Fines / Sanctions
No fines or sanctions have been issued against DNA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCE 1990-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 272,588
Creditors Due Within One Year 2012-01-01 £ 102,662

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 DNA (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 2
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2013-01-01 £ 88,131
Cash Bank In Hand 2012-01-01 £ 108,347
Current Assets 2013-01-01 £ 388,284
Current Assets 2012-01-01 £ 224,584
Debtors 2013-01-01 £ 157,954
Debtors 2012-01-01 £ 83,310
Shareholder Funds 2013-01-01 £ 115,696
Shareholder Funds 2012-01-01 £ 121,922
Stocks Inventory 2013-01-01 £ 142,199
Stocks Inventory 2012-01-01 £ 32,927

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DNA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DNA (UK) LIMITED
Trademarks
We have not found any records of DNA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DNA (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 (46520 - Wholesale of electronic and telecommunications equipment and parts) as DNA (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DNA (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 DNA (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0085322500Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors)
2018-02-0085322500Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors)
2017-04-0084388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2017-03-0085322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2016-11-0085322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2016-05-0084752900Machines for manufacturing or hot working glass or glassware (excl. machines for making optical fibres and preforms thereof and furnaces and heating apparatus for manufacturing toughened glass)
2016-03-0085322500Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors)
2016-01-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-01-0085322500Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors)
2014-09-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2014-01-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2013-08-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2013-06-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2013-04-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2013-01-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2012-07-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2012-03-0185321000Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors"
2012-01-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2011-11-0185323000Variable or adjustable "pre-set" electrical capacitors
2011-10-0185323000Variable or adjustable "pre-set" electrical capacitors
2011-03-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-12-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-11-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-10-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-08-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-07-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-04-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-03-0185323000Variable or adjustable "pre-set" electrical capacitors

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

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyDNA (UK) LIMITEDEvent Date2018-04-18
 
Initiating party Event TypeNotices to
Defending partyDNA (UK) LIMITEDEvent Date2018-04-18
 
Initiating party Event TypeAppointmen
Defending partyDNA (UK) LIMITEDEvent Date2018-04-18
Name of Company: DNA (UK) LIMITED Company Number: 02493821 Nature of Business: Wholesale of electronic and telecommunications equipment and parts Registered office: 2-3 Stable Court, Herriard Park, He…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DNA (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 DNA (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.