Dantex Graphics Limited BRADFORD


Dantex Graphics started in year 1967 as Private Limited Company with registration number 00899688. The Dantex Graphics company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Bradford at Danon House. Postal code: BD2 1EY.

At present there are 6 directors in the the firm, namely Richard B., Richard H. and Benjamin D. and others. In addition one secretary - Torge S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jerry D. who worked with the the firm until 15 August 2006.

Dantex Graphics Limited Address / Contact

Office Address Danon House
Office Address2 5 Kings Rd
Town Bradford
Post code BD2 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00899688
Date of Incorporation Fri, 3rd Mar 1967
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Richard B.

Position: Director

Appointed: 04 May 2021

Richard H.

Position: Director

Appointed: 01 January 2017

Benjamin D.

Position: Director

Appointed: 01 July 2012

Andrew A.

Position: Director

Appointed: 01 January 2010

Torge S.

Position: Director

Appointed: 01 January 2010

Torge S.

Position: Secretary

Appointed: 15 August 2006

Dorit D.

Position: Director

Appointed: 13 October 1991

Richard D.

Position: Director

Resigned: 30 April 2022

John F.

Position: Director

Appointed: 01 July 2015

Resigned: 31 May 2016

Jeremy H.

Position: Director

Appointed: 01 January 2010

Resigned: 30 June 2012

Jerry D.

Position: Secretary

Appointed: 01 October 2001

Resigned: 15 August 2006

Keith M.

Position: Director

Appointed: 02 January 1997

Resigned: 28 December 1999

Bruce A.

Position: Director

Appointed: 04 January 1993

Resigned: 11 May 2003

Brian C.

Position: Director

Appointed: 01 January 1992

Resigned: 30 November 1999

James C.

Position: Director

Appointed: 01 January 1992

Resigned: 05 March 1993

Jerry D.

Position: Director

Appointed: 13 October 1991

Resigned: 15 August 2006

Valda D.

Position: Director

Appointed: 13 October 1991

Resigned: 30 April 2003

Roy S.

Position: Director

Appointed: 13 October 1991

Resigned: 31 December 1994

David P.

Position: Director

Appointed: 13 October 1991

Resigned: 30 September 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Richard D. The abovementioned PSC.

Richard D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (39 pages)

Company search

Advertisements