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

DANIELS FANS LIMITED

5TH FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF,
Company Registration Number
01326006
Private Limited Company
Active

Company Overview

About Daniels Fans Ltd
DANIELS FANS LIMITED was founded on 1977-08-17 and has its registered office in London. The organisation's status is listed as "Active". Daniels Fans Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DANIELS FANS LIMITED
 
Legal Registered Office
5TH FLOOR
ONE NEW CHANGE
LONDON
EC4M 9AF
Other companies in SA14
 
Telephone01554752148
 
Filing Information
Company Number 01326006
Company ID Number 01326006
Date formed 1977-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB124969052  
Last Datalog update: 2024-03-07 01:06:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIELS FANS LIMITED
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 DANIELS FANS LIMITED

Current Directors
Officer Role Date Appointed
TODD BENNE
Director 2015-08-27
PAUL BURTON
Director 2015-08-27
JAMES MATTHEW DANIELS
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
DALE BISHOP
Director 2015-08-27 2017-08-31
JAMES NEVILLE DANIELS
Director 1991-12-18 2017-08-31
STEVEN KENNETH EVANS
Director 2017-01-18 2017-07-25
CHRISTINE DANIELS
Company Secretary 1995-12-18 2015-08-27
CHRISTINE DANIELS
Director 1991-12-18 2015-08-27
THOMAS GEORGE POOLE
Director 1993-02-25 2015-08-27
PETER JOHN ALLAN
Company Secretary 1993-02-25 1995-12-01
PETER JOHN ALLAN
Director 1993-02-25 1995-12-01
CHRISTINE DANIELS
Company Secretary 1991-12-18 1993-02-25

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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-12DIRECTOR APPOINTED WAYNE MARK MCLAREN
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW REILLY
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013260060006
2022-08-16PSC02Notification of Spx Technologies, Inc. as a person with significant control on 2022-08-08
2022-08-16PSC07CESSATION OF SPX CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2022-07-06AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-13AP01DIRECTOR APPOINTED ANDREW JAMES HIGGINS
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Dafen Industrial Park Llanelli Dyfed SA14 8NS
2022-02-28CH01Director's details changed for Mr Paul Burton on 2021-12-16
2022-02-24AD02Register inspection address changed from Acuity Legal, 3 Assembly Square Britannia Quay Cardiff CF10 4PL Wales to 5th Floor One New Change London EC4M 9AF
2022-02-23AD03Registers moved to registered inspection location of Acuity Legal, 3 Assembly Square Britannia Quay Cardiff CF10 4PL
2022-02-18PSC07CESSATION OF CINCINNATI FAN & VENTILATOR COMPANY, INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-02-18PSC02Notification of Spx Corporation as a person with significant control on 2021-12-16
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW DANIELS
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW DANIELS
2021-12-16APPOINTMENT TERMINATED, DIRECTOR MARK PETER GODFREY
2021-12-16APPOINTMENT TERMINATED, DIRECTOR MARK PETER GODFREY
2021-12-16APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON
2021-12-16APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON
2021-12-16DIRECTOR APPOINTED JOHN WEBSTER NURKIN
2021-12-16DIRECTOR APPOINTED JOHN WEBSTER NURKIN
2021-12-16DIRECTOR APPOINTED MICHAEL ANDREW REILLY
2021-12-16DIRECTOR APPOINTED MICHAEL ANDREW REILLY
2021-12-16DIRECTOR APPOINTED PAUL BURTON
2021-12-16DIRECTOR APPOINTED PAUL BURTON
2021-12-16AP01DIRECTOR APPOINTED JOHN WEBSTER NURKIN
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW DANIELS
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-24PSC02Notification of Cincinnati Fan & Ventilator Company, Inc. as a person with significant control on 2016-08-15
2019-07-29AP01DIRECTOR APPOINTED MR MARK PETER GODFREY
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TODD BENNE
2019-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-08-24AD03Registers moved to registered inspection location of Acuity Legal, 3 Assembly Square Britannia Quay Cardiff CF10 4PL
2018-08-23AD02SAIL ADDRESS CHANGED FROM: ACUITY LEGAL 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF CF10 4PL WALES
2018-08-23AD02SAIL ADDRESS CREATED
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2018-05-17RES01ALTER ARTICLES 30/09/2017
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 904020
2018-05-10SH0130/09/17 STATEMENT OF CAPITAL GBP 904020
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-08AP01DIRECTOR APPOINTED MR JAMES MATTHEW DANIELS
2017-12-08AP01DIRECTOR APPOINTED MR JAMES MATTHEW DANIELS
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DANIELS
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DALE BISHOP
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNETH EVANS
2017-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-26AP01DIRECTOR APPOINTED MR STEVEN KENNETH EVANS
2017-01-26AP01DIRECTOR APPOINTED MR STEVEN KENNETH EVANS
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-25MEM/ARTSARTICLES OF ASSOCIATION
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-13AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-12RES01ADOPT ARTICLES 12/01/16
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 013260060006
2015-10-02AP01DIRECTOR APPOINTED MR PAUL BURTON
2015-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-24AP01DIRECTOR APPOINTED MR DALE BISHOP
2015-09-24AP01DIRECTOR APPOINTED MR TODD BENNE
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS POOLE
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DANIELS
2015-09-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE DANIELS
2015-04-13AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-12AR0118/12/14 FULL LIST
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-13AR0118/12/13 FULL LIST
2014-01-02AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-14AR0118/12/12 FULL LIST
2012-02-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-03AR0118/12/11 FULL LIST
2011-02-01AR0118/12/10 FULL LIST
2010-12-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-02-24AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-12AR0118/12/09 FULL LIST
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE DANIELS / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE POOLE / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEVILLE DANIELS / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DANIELS / 01/10/2009
2009-07-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-03-07363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-04363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2005-12-29363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-23363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-24363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-01-08363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-21363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2000-12-21363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-14363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-28395PARTICULARS OF MORTGAGE/CHARGE
1999-06-25395PARTICULARS OF MORTGAGE/CHARGE
1999-01-21363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-18363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-03-20AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-12-24363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-07-24288NEW SECRETARY APPOINTED
1995-12-28AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-12-20288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-12-20363sRETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
1995-02-07AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-01288NEW SECRETARY APPOINTED
1994-12-23363bRETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS
1994-06-24363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1994-06-24363sRETURN MADE UP TO 18/12/93; CHANGE OF MEMBERS
1994-04-22AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-07-01AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-03-10SRES01ADOPT MEM AND ARTS 25/02/93
1993-03-10288NEW DIRECTOR APPOINTED
1993-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DANIELS FANS LIMITED 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 DANIELS FANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-06-25 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1990-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL TO A BUILDING AGREEMENT DATED 19TH SEPT 1984. 1985-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30

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 DANIELS FANS LIMITED

Intangible Assets
Patents
We have not found any records of DANIELS FANS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DANIELS FANS LIMITED owns 1 domain names.

danielsfans.co.uk  

Trademarks
We have not found any records of DANIELS FANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANIELS FANS 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 (32990 - Other manufacturing n.e.c.) as DANIELS FANS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DANIELS FANS 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 DANIELS FANS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-12-0084195080
2018-11-0084145925
2018-11-0084145935
2018-11-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-10-0084145935
2018-09-0084148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2018-09-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-08-0084145925
2018-07-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-06-0084145935
2018-05-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-04-0084145925
2018-04-0084145935
2018-04-0084146000Hoods incorporating a fan, whether or not fitted with filters, having a maximum horizontal side <= 120 cm
2018-04-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-03-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-01-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2017-03-0084145915
2017-03-0084145935
2017-02-0084145995
2016-11-0084145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2016-11-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-10-0084145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2016-08-0084145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2016-08-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-08-0085015290AC motors, multi-phase, of an output > 37 kW but <= 75 kW
2016-07-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-05-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-03-0084145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2016-02-0084145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2015-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-02-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-01-0170199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2015-01-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2011-12-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANIELS FANS 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 DANIELS FANS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1