Dane Group Holdings Limited

DataGardener
live
Micro

Dane Group Holdings Limited

08383674Private Limited With Share Capital

Viking Works, Hamsterley Colliery, Newcastle Upon Tyne, NE177SY
Incorporated

31/01/2013

Company Age

13 years

Directors

3

Employees

2

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Dane Group Holdings Limited (08383674) is a private limited with share capital incorporated on 31/01/2013 (13 years old) and registered in newcastle upon tyne, NE177SY. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 31/01/2013
NE177SY
2 employees

Financial Overview

Total Assets

£2.64M

Liabilities

£369.2K

Net Assets

£2.27M

Est. Turnover

£8.03M

AI Estimated
Unreported
Cash

£610.7K

Key Metrics

2

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Legacy
Category:Capital
Date:05-01-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-01-2018
Legacy
Category:Insolvency
Date:05-01-2018
Resolution
Category:Resolution
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:05-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Termination Director Company With Name
Category:Officers
Date:25-06-2014
Termination Secretary Company With Name
Category:Officers
Date:25-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:19-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-08-2013
Legacy
Category:Capital
Date:19-08-2013
Legacy
Category:Insolvency
Date:19-08-2013
Resolution
Category:Resolution
Date:19-08-2013
Capital Name Of Class Of Shares
Category:Capital
Date:16-08-2013
Resolution
Category:Resolution
Date:16-08-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-08-2013
Capital Name Of Class Of Shares
Category:Capital
Date:16-08-2013
Capital Allotment Shares
Category:Capital
Date:16-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:08-08-2013
Termination Director Company With Name
Category:Officers
Date:23-04-2013
Termination Secretary Company With Name
Category:Officers
Date:23-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-04-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-04-2013
Incorporation Company
Category:Incorporation
Date:31-01-2013

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date04/08/2025
Latest Accounts31/12/2024

Trading Addresses

Viking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne And Wear, NE177SYRegistered

Contact

01207565000
dghowellhydraulics.co.uk
Viking Works, Hamsterley Colliery, Newcastle Upon Tyne, NE177SY