Danamere Employee Benefits Limited HAVANT HAMPSHIRE


Danamere Employee Benefits started in year 1999 as Private Limited Company with registration number 03897234. The Danamere Employee Benefits company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Havant Hampshire at International House. Postal code: PO9 1EE.

The firm has 2 directors, namely Susan S., Anthony W.. Of them, Anthony W. has been with the company the longest, being appointed on 3 August 2001 and Susan S. has been with the company for the least time - from 17 November 2005. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Danamere Employee Benefits Limited Address / Contact

Office Address International House
Office Address2 Homewell
Town Havant Hampshire
Post code PO9 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03897234
Date of Incorporation Wed, 15th Dec 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Susan S.

Position: Director

Appointed: 17 November 2005

Anthony W.

Position: Director

Appointed: 03 August 2001

Shirley W.

Position: Secretary

Appointed: 21 April 2008

Resigned: 30 June 2023

Richard H.

Position: Director

Appointed: 03 August 2001

Resigned: 30 June 2014

Mark K.

Position: Director

Appointed: 03 August 2001

Resigned: 17 December 2007

Stephen P.

Position: Director

Appointed: 03 August 2001

Resigned: 23 May 2006

Alexander D.

Position: Director

Appointed: 15 December 1999

Resigned: 18 November 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 December 1999

Resigned: 15 December 1999

Anthony W.

Position: Secretary

Appointed: 15 December 1999

Resigned: 21 April 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1999

Resigned: 15 December 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Susan S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Anthony W. This PSC owns 25-50% shares.

Susan S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand551 188404 610454 776453 149197 995125 104
Current Assets662 669568 677567 491535 795485 155410 731
Debtors111 481164 067112 71582 646287 160285 627
Other Debtors35 84840 25867 33846 724244 357249 035
Property Plant Equipment2 2541 8261 3981 04837626
Other
Accumulated Depreciation Impairment Property Plant Equipment12 26912 69713 12513 47510 78811 138
Amounts Recoverable On Contracts19 95228 49513 47418 45120 10524 913
Average Number Employees During Period111113131211
Creditors140 817121 862175 764120 93974 39237 252
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 13919 72919 8511 35121 35121 351
Increase From Depreciation Charge For Year Property Plant Equipment 428428350672350
Net Current Assets Liabilities521 852446 815391 727414 856410 763373 479
Other Creditors71 49458 40190 41649 19639 41225 506
Other Taxation Social Security Payable67 31562 65584 39771 23334 36110 973
Property Plant Equipment Gross Cost14 52314 52314 52314 52311 164 
Total Assets Less Current Liabilities524 106448 641393 125415 904411 139373 505
Trade Creditors Trade Payables2 008806951510619773
Trade Debtors Trade Receivables55 68195 31431 90317 47122 69811 679
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 359 
Disposals Property Plant Equipment    3 359 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 17th, August 2023
Free Download (8 pages)

Company search

Advertisements