Danbro Protect Limited LYTHAM ST. ANNES


Founded in 2012, Danbro Protect, classified under reg no. 08171955 is an active company. Currently registered at Jubilee House FY8 5FT, Lytham St. Annes the company has been in the business for 12 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 11th July 2017 Danbro Protect Limited is no longer carrying the name Cxc Protect.

The firm has one director. Damian B., appointed on 2 June 2017. There are currently no secretaries appointed. As of 29 May 2024, there were 9 ex directors - Robert K., Neil O. and others listed below. There were no ex secretaries.

Danbro Protect Limited Address / Contact

Office Address Jubilee House
Office Address2 East Beach
Town Lytham St. Annes
Post code FY8 5FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08171955
Date of Incorporation Wed, 8th Aug 2012
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Damian B.

Position: Director

Appointed: 02 June 2017

Robert K.

Position: Director

Appointed: 02 June 2017

Resigned: 27 September 2019

Neil O.

Position: Director

Appointed: 02 June 2017

Resigned: 27 December 2023

John T.

Position: Director

Appointed: 02 June 2017

Resigned: 31 July 2019

Michelle R.

Position: Director

Appointed: 22 October 2012

Resigned: 02 June 2017

Craig D.

Position: Director

Appointed: 21 August 2012

Resigned: 22 October 2012

Raymond R.

Position: Director

Appointed: 20 August 2012

Resigned: 22 October 2012

John C.

Position: Director

Appointed: 20 August 2012

Resigned: 22 October 2012

Michelle R.

Position: Director

Appointed: 08 August 2012

Resigned: 11 September 2012

Martin G.

Position: Director

Appointed: 08 August 2012

Resigned: 11 September 2012

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Danbro Accounting Limited from Lytham St. Annes, England. The abovementioned PSC is classified as "a 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 one in the PSC register is Danbro Accounting Limited that entered Lytham St. Annes, England as the official address. This PSC has a legal form of "a ltd company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Danbro Accounting Limited

Jubilee House East Beach, Lytham St. Annes, FY8 5FT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03884932
Notified on 2 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Danbro Accounting Limited

Jubilee House East Beach, Lytham St. Annes, FY8 5FT, England

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03884932
Notified on 6 April 2016
Ceased on 2 June 2017
Nature of control: 75,01-100% shares

Company previous names

Cxc Protect July 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand 1 06613 724349
Current Assets29 00922 05961 11241 954
Debtors 20 99347 38841 605
Other Debtors 15 59810 430 
Other
Amounts Owed By Related Parties  35 00041 605
Corporation Tax Payable  220 
Creditors20 11518 24813 0062 521
Net Current Assets Liabilities8 8943 81148 10639 433
Number Shares Issued Fully Paid  99 
Other Creditors 13 2753 6752 521
Other Taxation Social Security Payable  2 645 
Par Value Share  1 
Trade Creditors Trade Payables 4 9736 466 
Trade Debtors Trade Receivables 5 3951 958 
Total Assets Less Current Liabilities8 8943 811  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Director's appointment terminated on 27th December 2023
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements