Danum Motor Company Limited DONCASTER


Founded in 2001, Danum Motor Company, classified under reg no. 04232007 is an active company. Currently registered at Doncaster Road DN6 0ED, Doncaster the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 7th August 2001 Danum Motor Company Limited is no longer carrying the name Retroultra.

At the moment there are 2 directors in the the firm, namely Dawn W. and Peter H.. In addition one secretary - Peter H. - is with the company. As of 28 April 2024, there were 2 ex directors - Carol H., Kevin H. and others listed below. There were no ex secretaries.

Danum Motor Company Limited Address / Contact

Office Address Doncaster Road
Office Address2 Askern
Town Doncaster
Post code DN6 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04232007
Date of Incorporation Mon, 11th Jun 2001
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Dawn W.

Position: Director

Appointed: 24 July 2012

Peter H.

Position: Secretary

Appointed: 27 June 2001

Peter H.

Position: Director

Appointed: 27 June 2001

Carol H.

Position: Director

Appointed: 24 July 2012

Resigned: 22 September 2023

Kevin H.

Position: Director

Appointed: 27 June 2001

Resigned: 22 September 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2001

Resigned: 27 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 June 2001

Resigned: 27 June 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Peter H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kevin H. This PSC owns 25-50% shares.

Peter H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin H.

Notified on 6 April 2016
Ceased on 22 September 2023
Nature of control: 25-50% shares

Company previous names

Retroultra August 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth988 0811 011 799       
Balance Sheet
Cash Bank In Hand189 11391 874       
Cash Bank On Hand 91 874695 645352 966416 437379 615919 4941 612 0901 525 194
Current Assets1 729 3251 581 5931 699 7532 186 1512 465 8072 081 4642 418 3611 720 2311 673 260
Debtors27 78217 09017 55818 1388 73325 5935 7605 2782 523
Property Plant Equipment 101 09870 01353 63141 04832 35925 09419 50215 181
Stocks Inventory1 512 4301 472 629       
Tangible Fixed Assets54 137101 098       
Total Inventories 1 472 629986 5501 815 0472 040 6371 676 2561 493 107102 863145 543
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve987 0811 010 799       
Shareholder Funds988 0811 011 799       
Other
Accumulated Depreciation Impairment Property Plant Equipment 197 361180 973197 355209 938218 978226 243231 835236 156
Average Number Employees During Period 78899999
Creditors 670 892590 9221 055 7411 286 008989 0951 152 510217 416165 433
Creditors Due Within One Year795 381670 892       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  40 768  849   
Disposals Property Plant Equipment  53 453  1 249   
Increase From Depreciation Charge For Year Property Plant Equipment  24 38016 38212 5839 8897 2655 5924 321
Net Current Assets Liabilities933 944910 7011 108 8311 130 4101 179 7991 092 3691 265 8511 502 8151 507 827
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid  200200200200200200200
Par Value Share 11111111
Property Plant Equipment Gross Cost 298 459250 986250 986250 986251 337251 337251 337 
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 97 114       
Tangible Fixed Assets Cost Or Valuation229 536298 459       
Tangible Fixed Assets Depreciation175 399197 361       
Tangible Fixed Assets Depreciation Charged In Period 41 288       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 326       
Tangible Fixed Assets Disposals 28 191       
Total Additions Including From Business Combinations Property Plant Equipment  5 980  1 600   
Total Assets Less Current Liabilities988 0811 011 7991 178 8441 184 0411 220 8471 124 7281 290 9451 522 3171 523 008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cancellation of shares. Statement of Capital on 22nd September 2023: 500.00 GBP
filed on: 1st, November 2023
Free Download (4 pages)

Company search

Advertisements