Dansac Limited WOKINGHAM


Dansac started in year 1977 as Private Limited Company with registration number 01323831. The Dansac company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Wokingham at Building 1010 Winnersh Triangle Business Park. Postal code: RG41 5TS.

The company has 3 directors, namely Cale S., Patrick N. and James A.. Of them, Patrick N., James A. have been with the company the longest, being appointed on 8 February 2019 and Cale S. has been with the company for the least time - from 1 January 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dansac Limited Address / Contact

Office Address Building 1010 Winnersh Triangle Business Park
Office Address2 Eskdale Road
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01323831
Date of Incorporation Mon, 1st Aug 1977
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Cale S.

Position: Director

Appointed: 01 January 2022

Patrick N.

Position: Director

Appointed: 08 February 2019

James A.

Position: Director

Appointed: 08 February 2019

Richard Z.

Position: Director

Resigned: 11 August 2017

Emily V.

Position: Director

Appointed: 08 February 2019

Resigned: 03 January 2022

Adam S.

Position: Director

Appointed: 11 August 2017

Resigned: 01 March 2019

David R.

Position: Director

Appointed: 11 August 2017

Resigned: 01 March 2019

Monika J.

Position: Director

Appointed: 11 August 2017

Resigned: 19 October 2017

Michael S.

Position: Director

Appointed: 27 July 2016

Resigned: 11 August 2017

Robert K.

Position: Director

Appointed: 18 September 2012

Resigned: 01 March 2019

Suzanne G.

Position: Director

Appointed: 16 September 2011

Resigned: 29 October 2016

Darlene R.

Position: Secretary

Appointed: 26 October 2009

Resigned: 01 January 2016

Samuel B.

Position: Director

Appointed: 18 August 2000

Resigned: 18 September 2012

Christian F.

Position: Director

Appointed: 18 August 2000

Resigned: 21 March 2005

Dian T.

Position: Secretary

Appointed: 19 September 1995

Resigned: 26 October 2009

James M.

Position: Director

Appointed: 19 September 1992

Resigned: 30 June 2000

Nicholas W.

Position: Director

Appointed: 19 September 1992

Resigned: 01 October 2007

Jerome S.

Position: Secretary

Appointed: 19 September 1992

Resigned: 19 September 1995

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1992

Resigned: 11 January 2016

Bent N.

Position: Director

Appointed: 19 September 1992

Resigned: 18 August 2000

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As we discovered, there is Hollister Limited from Wokingham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Donna M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Loretta S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hollister Limited

Building 1010 Winnersh Triangle Business Park Eskdale Road, Winnersh, Wokingham, RG41 5TS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02509735
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Donna M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Loretta S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Alan H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard Z.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Michael W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
Free Download (21 pages)

Company search