Danetre Workshop Supplies Limited DAVENTRY


Founded in 2002, Danetre Workshop Supplies, classified under reg no. 04511113 is an active company. Currently registered at 3 Baird Close NN11 8RY, Daventry the company has been in the business for 22 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Dawn C. and David S.. In addition one secretary - Dawn C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the company until 22 January 2006.

Danetre Workshop Supplies Limited Address / Contact

Office Address 3 Baird Close
Office Address2 Drayton Fields Industrial Estate
Town Daventry
Post code NN11 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04511113
Date of Incorporation Wed, 14th Aug 2002
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Dawn C.

Position: Director

Appointed: 15 April 2012

Dawn C.

Position: Secretary

Appointed: 22 January 2006

David S.

Position: Director

Appointed: 14 August 2002

John S.

Position: Director

Appointed: 28 August 2002

Resigned: 22 January 2006

Matthew S.

Position: Director

Appointed: 14 August 2002

Resigned: 22 January 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 August 2002

Resigned: 14 August 2002

David S.

Position: Secretary

Appointed: 14 August 2002

Resigned: 22 January 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2002

Resigned: 14 August 2002

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is David S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Dawn C. This PSC owns 25-50% shares.

David S.

Notified on 13 August 2016
Nature of control: 25-50% shares

Dawn C.

Notified on 13 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand182 680130 065158 60093 64784 677105 253
Current Assets454 119359 453362 319453 841411 249447 928
Debtors208 692155 173133 656241 417196 047222 425
Net Assets Liabilities483 415432 782410 816466 992448 801453 070
Property Plant Equipment158 888177 652162 515155 212199 054 
Total Inventories62 74774 21570 063118 777130 525120 250
Other
Accumulated Depreciation Impairment Property Plant Equipment62 00090 089110 608127 578152 095163 640
Average Number Employees During Period666666
Creditors118 12289 060101 403130 60636 05567 232
Disposals Decrease In Depreciation Impairment Property Plant Equipment     22 115
Disposals Property Plant Equipment     28 995
Increase From Depreciation Charge For Year Property Plant Equipment 28 08920 51916 97024 51733 660
Net Current Assets Liabilities335 997270 393260 916323 235305 815328 372
Property Plant Equipment Gross Cost220 888267 741273 123282 790351 149388 707
Provisions For Liabilities Balance Sheet Subtotal11 47015 26312 61511 45520 01333 137
Total Additions Including From Business Combinations Property Plant Equipment 46 8535 3829 66768 35966 553
Total Assets Less Current Liabilities494 885448 045423 431478 447504 869553 439

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2017-08-31
filed on: 13th, February 2018
Free Download (5 pages)

Company search

Advertisements