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

DANEELS UK LTD

WESTWOOD HOUSE ANNIE MED LANE, SOUTH CAVE, BROUGH, NORTH HUMBERSIDE, HU15 2HG,
Company Registration Number
05748679
Private Limited Company
Active

Company Overview

About Daneels Uk Ltd
DANEELS UK LTD was founded on 2006-03-20 and has its registered office in Brough. The organisation's status is listed as "Active". Daneels Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DANEELS UK LTD
 
Legal Registered Office
WESTWOOD HOUSE ANNIE MED LANE
SOUTH CAVE
BROUGH
NORTH HUMBERSIDE
HU15 2HG
Other companies in HU15
 
Filing Information
Company Number 05748679
Company ID Number 05748679
Date formed 2006-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB938128995  
Last Datalog update: 2024-04-06 19:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANEELS UK LTD
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 DANEELS UK LTD

Current Directors
Officer Role Date Appointed
MYUKOFFICE LTD
Company Secretary 2006-03-20
JOHAN DANEELS
Director 2006-03-20
KRIS DANEELS
Director 2006-03-20
JAN VAN WYNSBERGHE
Director 2006-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES WILLEGEMS
Director 2006-03-20 2008-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-03-20 2006-03-20
LONDON LAW SERVICES LIMITED
Nominated Director 2006-03-20 2006-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYUKOFFICE LTD ROBERT & VICTOR LTD Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
MYUKOFFICE LTD BIOLECTRIC LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
MYUKOFFICE LTD YESPLAN UK LTD Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
MYUKOFFICE LTD GROUP NIVELLES LTD Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
MYUKOFFICE LTD DELMAR BETSINOR LTD Company Secretary 2017-08-29 CURRENT 2017-08-29 Active - Proposal to Strike off
MYUKOFFICE LTD STAS TRAILERS LTD Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
MYUKOFFICE LTD WALKER MOWERS UK LTD Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
MYUKOFFICE LTD MORPH CLOTHING LTD Company Secretary 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
MYUKOFFICE LTD IMCI WORLD ADVISORY ALLIANCE LTD Company Secretary 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
MYUKOFFICE LTD GRONEX LIMITED Company Secretary 2016-10-20 CURRENT 2014-10-31 Active - Proposal to Strike off
MYUKOFFICE LTD BEMATRIX UK LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
MYUKOFFICE LTD SILVERFIN SOFTWARE LTD Company Secretary 2016-08-10 CURRENT 2016-08-10 Active
MYUKOFFICE LTD SMART TOYS AND GAMES LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
MYUKOFFICE LTD SENTIANCE UK LTD Company Secretary 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
MYUKOFFICE LTD TECHNO POLYMER SYSTEMS (TPS) LTD Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
MYUKOFFICE LTD TUSK THERAPEUTICS LTD Company Secretary 2015-12-31 CURRENT 2015-12-16 Active
MYUKOFFICE LTD RYDOO LTD Company Secretary 2015-12-01 CURRENT 2015-12-01 Active
MYUKOFFICE LTD JETFISH PRODUCTIONS LTD Company Secretary 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-03-14
MYUKOFFICE LTD THEODORE CONCEPTS LTD Company Secretary 2015-08-11 CURRENT 2015-08-11 Active
MYUKOFFICE LTD ISTRENGTH LTD Company Secretary 2015-08-11 CURRENT 2015-08-11 Active
MYUKOFFICE LTD ADMA GROUP AG UK LTD Company Secretary 2015-08-06 CURRENT 2015-08-06 Active
MYUKOFFICE LTD STORMS AUTHENTIC BUILDING MATERIALS LTD Company Secretary 2015-07-06 CURRENT 2015-07-06 Active
MYUKOFFICE LTD VMA MIDLANDS LTD Company Secretary 2015-06-12 CURRENT 2015-06-12 Active
MYUKOFFICE LTD TRANSPORT CLOUD LTD Company Secretary 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
MYUKOFFICE LTD INDIVIDUUM CORP LTD Company Secretary 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
MYUKOFFICE LTD SHOWPAD LTD Company Secretary 2015-03-24 CURRENT 2015-03-24 Active
MYUKOFFICE LTD DANKRO LTD Company Secretary 2015-03-24 CURRENT 2015-03-24 Active
MYUKOFFICE LTD PUCK FREIYA FINANCIAL LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
MYUKOFFICE LTD ORBIT TRANSACTIONS LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
MYUKOFFICE LTD BEYOND COMMUNICATION SOLUTIONS LTD Company Secretary 2015-02-18 CURRENT 2015-02-18 Active
MYUKOFFICE LTD CBS CONCRETE PRODUCTS LTD Company Secretary 2015-02-04 CURRENT 2015-02-04 Active
MYUKOFFICE LTD HYGHLYNE LTD Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
MYUKOFFICE LTD CRISP SALES DEVELOPMENT LTD Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
MYUKOFFICE LTD MYGET LTD Company Secretary 2014-08-04 CURRENT 2013-03-13 Dissolved 2015-08-11
MYUKOFFICE LTD SPONSOR MY EVENT LTD Company Secretary 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
MYUKOFFICE LTD EBRAND SERVICES (UK) LTD Company Secretary 2014-07-11 CURRENT 2014-07-11 Active
MYUKOFFICE LTD ANGLIUM WORKS LTD Company Secretary 2014-07-04 CURRENT 2014-07-04 Active - Proposal to Strike off
MYUKOFFICE LTD TEZAKI LTD Company Secretary 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
MYUKOFFICE LTD LIGHTWELL SMART LIGHTING LTD Company Secretary 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
MYUKOFFICE LTD THE TECHNICAL CERTIFICATION BUREAU LTD Company Secretary 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MYUKOFFICE LTD NEXTRANET LTD Company Secretary 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MYUKOFFICE LTD ONLY ONE LONDON LTD Company Secretary 2014-02-26 CURRENT 2014-02-26 Dissolved 2017-03-14
MYUKOFFICE LTD SEATERS EUROPE LTD Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
MYUKOFFICE LTD THE HOUSE OF BELGIUM LTD Company Secretary 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-21
MYUKOFFICE LTD INDIVIDUUM LTD Company Secretary 2014-02-07 CURRENT 2014-02-07 Dissolved 2016-01-19
MYUKOFFICE LTD COMBONET LTD Company Secretary 2013-12-20 CURRENT 2013-12-20 Active
MYUKOFFICE LTD PEMBROKE ROAD PRESS LTD Company Secretary 2013-11-28 CURRENT 2013-11-28 Active
MYUKOFFICE LTD JACKOPAW PETWORKS LTD Company Secretary 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
MYUKOFFICE LTD LEOPOLD FOODS LTD Company Secretary 2013-09-03 CURRENT 2013-09-03 Liquidation
MYUKOFFICE LTD NERTA LTD Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2017-10-17
MYUKOFFICE LTD SPIKE VENTURES LTD Company Secretary 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
MYUKOFFICE LTD TJ EDITIONS LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
MYUKOFFICE LTD MARCOLINI SERVICES LTD Company Secretary 2013-03-14 CURRENT 2013-01-08 Active
MYUKOFFICE LTD LEISURE INTERNATIONAL LTD Company Secretary 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
MYUKOFFICE LTD SEAUTON UK LTD Company Secretary 2012-12-11 CURRENT 2012-12-11 Active - Proposal to Strike off
MYUKOFFICE LTD METRECO UK LTD Company Secretary 2012-10-26 CURRENT 2012-10-26 Dissolved 2015-08-04
MYUKOFFICE LTD PIERRE MARCOLINI UK LTD Company Secretary 2012-10-25 CURRENT 2012-10-25 Active
MYUKOFFICE LTD RC GREEN LIGHTING LTD Company Secretary 2012-08-13 CURRENT 2004-02-20 Liquidation
MYUKOFFICE LTD MASTEJO ENTERPRISES LTD Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2018-03-19
MYUKOFFICE LTD BLUWAYS HYBRIDS LIMITED Company Secretary 2012-05-10 CURRENT 2011-02-07 Active
MYUKOFFICE LTD XPO ORGANISATIONS LTD Company Secretary 2012-03-30 CURRENT 2012-03-30 Active
MYUKOFFICE LTD HAPPY PAPER (UK) LTD Company Secretary 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
MYUKOFFICE LTD S-COMPANY LTD Company Secretary 2011-12-22 CURRENT 2011-12-22 Active
MYUKOFFICE LTD CERAN LINGUA (UK) LTD Company Secretary 2011-10-10 CURRENT 2011-10-10 Dissolved 2017-10-17
MYUKOFFICE LTD CARBOMAT UK LTD Company Secretary 2011-07-01 CURRENT 2010-07-20 Active - Proposal to Strike off
MYUKOFFICE LTD CARINE GILSON LTD Company Secretary 2011-05-24 CURRENT 2011-05-24 Active
MYUKOFFICE LTD BEDS FOR BACKS LTD Company Secretary 2011-04-15 CURRENT 2011-04-15 Active
MYUKOFFICE LTD MEYVAERT UK LIMITED Company Secretary 2011-02-28 CURRENT 2010-07-07 Active - Proposal to Strike off
MYUKOFFICE LTD E&C LONDON LTD Company Secretary 2011-01-28 CURRENT 2011-01-28 Active
MYUKOFFICE LTD FLEUR EVENTS LTD Company Secretary 2011-01-24 CURRENT 2011-01-24 Dissolved 2016-07-12
MYUKOFFICE LTD FLAMINGO INTERNATIONAL TRADING LIMITED Company Secretary 2010-09-24 CURRENT 2010-09-24 Dissolved 2016-10-18
MYUKOFFICE LTD ALPHAPLAN UK AND IRELAND LTD Company Secretary 2010-09-13 CURRENT 2010-09-13 Active - Proposal to Strike off
MYUKOFFICE LTD ENFINITY UK LTD Company Secretary 2010-05-19 CURRENT 2010-05-19 Dissolved 2017-04-25
MYUKOFFICE LTD LALEMANT U.K. LTD Company Secretary 2009-11-16 CURRENT 2009-11-16 Active - Proposal to Strike off
MYUKOFFICE LTD STEIN SOLUTIONS LTD Company Secretary 2009-11-02 CURRENT 2009-11-02 Active
MYUKOFFICE LTD GELDOF RECYCLING LTD Company Secretary 2009-10-30 CURRENT 2009-10-30 Active
MYUKOFFICE LTD HOEBEEK (U.K) LIMITED Company Secretary 2009-09-04 CURRENT 2000-03-02 Active - Proposal to Strike off
MYUKOFFICE LTD PROFIRST UK LTD Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
MYUKOFFICE LTD ELINDEV LTD Company Secretary 2007-08-16 CURRENT 2007-08-16 Dissolved 2016-05-31
MYUKOFFICE LTD INDEC UK LTD Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
MYUKOFFICE LTD ANGLIUM LTD Company Secretary 2006-03-24 CURRENT 2006-03-24 Active - Proposal to Strike off
KRIS DANEELS DANKRO LTD Director 2015-03-24 CURRENT 2015-03-24 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
2024-03-27CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-08-30SECRETARY'S DETAILS CHNAGED FOR MYUKOFFICE LTD on 2023-08-30
2023-03-23CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-14DISS40Compulsory strike-off action has been discontinued
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-04-13PSC07CESSATION OF HOLDING DANEELS NV AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13PSC04Change of details for Jozef Daneels as a person with significant control on 2022-04-13
2022-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOZEF DANEELS
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-09-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0120/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0120/03/13 ANNUAL RETURN FULL LIST
2012-11-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0120/03/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0120/03/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-21AR0120/03/10 ANNUAL RETURN FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DANEELS / 19/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN VAN WYNSBERGHE / 19/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KRIS DANEELS / 19/03/2010
2010-04-19CH04SECRETARY'S DETAILS CHNAGED FOR MYUKOFFICE LTD on 2009-11-02
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/10 FROM 105 Ferriby Road Hessle East Yorkshire HU13 0HX
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-03363aReturn made up to 20/03/09; full list of members
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR JACQUES WILLEGEMS
2009-02-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-24AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-06-11363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-19288bSECRETARY RESIGNED
2006-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DANEELS UK LTD 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 DANEELS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANEELS UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 73,792

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 DANEELS UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 3,894
Current Assets 2012-04-01 £ 39,823
Debtors 2012-04-01 £ 35,929
Shareholder Funds 2012-04-01 £ 33,969

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DANEELS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DANEELS UK LTD
Trademarks
We have not found any records of DANEELS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANEELS UK LTD. 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 (18129 - Printing n.e.c.) as DANEELS UK LTD are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DANEELS UK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANEELS UK LTD 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 DANEELS UK LTD 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.