Danfo Limited 334-336 GOSWELL ROAD


Founded in 1982, Danfo, classified under reg no. 01685528 is an active company. Currently registered at C/o Amin Patel & Shah EC1V 7RP, 334-336 Goswell Road the company has been in the business for fourty two years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Vibhakar P. and Prakash P.. In addition one secretary - Anita C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Prakash P. who worked with the the firm until 26 February 1993.

Danfo Limited Address / Contact

Office Address C/o Amin Patel & Shah
Office Address2 Accountants
Town 334-336 Goswell Road
Post code EC1V 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01685528
Date of Incorporation Thu, 9th Dec 1982
Industry Dispensing chemist in specialised stores
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Vibhakar P.

Position: Director

Appointed: 01 November 2018

Prakash P.

Position: Director

Appointed: 12 January 2017

Anita C.

Position: Secretary

Appointed: 06 April 1999

Prakash P.

Position: Secretary

Resigned: 26 February 1993

Anita C.

Position: Director

Appointed: 06 April 1999

Resigned: 16 November 2018

Kamlesh T.

Position: Director

Appointed: 06 April 1999

Resigned: 16 November 2018

Vibhakar P.

Position: Director

Appointed: 26 February 1993

Resigned: 06 April 1999

Vibhakar P.

Position: Secretary

Appointed: 26 February 1993

Resigned: 06 April 1999

Pritpal T.

Position: Director

Appointed: 31 December 1992

Resigned: 31 March 1994

Prakash P.

Position: Director

Appointed: 31 December 1992

Resigned: 06 April 1999

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Prakash P. This PSC and has 75,01-100% shares. The second one in the PSC register is Anita C. This PSC .

Prakash P.

Notified on 16 November 2018
Nature of control: 75,01-100% shares

Anita C.

Notified on 31 December 2016
Ceased on 16 November 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth3 442 3393 623 2113 863 6014 161 770      
Balance Sheet
Cash Bank On Hand   239 268338 928537 480611 055493 378753 3541 930 395
Current Assets2 921 9462 921 9463 044 8413 545 2373 826 1824 072 9044 164 1374 369 7324 596 2365 673 061
Debtors2 330 0592 330 0592 400 2333 269 2103 410 7783 446 0573 462 4803 728 1193 695 3183 678 988
Net Assets Liabilities   4 161 7704 516 1854 755 8695 017 4645 294 0955 588 7366 483 369
Property Plant Equipment   2 249 2442 234 1032 222 4882 216 3022 208 6202 202 6002 198 355
Total Inventories   36 75976 47689 36790 602148 235147 56463 678
Cash Bank In Hand524 600524 600162 651239 268      
Net Assets Liabilities Including Pension Asset Liability3 442 3393 623 2113 863 6014 161 770      
Stocks Inventory67 28767 28761 55136 759      
Tangible Fixed Assets2 243 2172 285 0672 285 0672 249 244      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve2 709 2672 709 2672 890 1393 428 698      
Shareholder Funds3 442 3393 623 2113 863 6014 161 770      
Other
Accumulated Depreciation Impairment Property Plant Equipment   255 984271 125282 740292 638300 320306 340311 290
Average Number Employees During Period   15131516171619
Creditors   528 713525 425607 397518 282527 085445 907737 325
Fixed Assets2 243 2172 243 2172 263 5422 249 2442 234 1032 222 4882 216 3022 208 6202 202 6002 198 355
Increase From Depreciation Charge For Year Property Plant Equipment    15 14111 6159 8987 6826 0204 950
Net Current Assets Liabilities2 571 1222 710 1442 787 6173 016 5243 300 7573 465 5073 645 8553 842 6474 150 3294 935 736
Property Plant Equipment Gross Cost   2 505 2282 505 2282 505 2282 508 9402 508 9402 508 9402 509 645
Total Additions Including From Business Combinations Property Plant Equipment      3 712  705
Total Assets Less Current Liabilities4 814 3394 995 2114 995 2115 265 7685 534 8605 687 9955 862 1576 051 2676 352 9297 134 091
Creditors Due After One Year1 372 0001 372 0001 187 5581 103 998      
Creditors Due Within One Year350 824334 697334 697528 713      
Instalment Debts Due After5 Years  816 000714 000      
Number Shares Allotted 100100100      
Par Value Share 111      
Revaluation Reserve732 972732 972732 972732 972      
Secured Debts1 372 0001 372 0001 372 0001 205 998      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 73 85773 8575 545      
Tangible Fixed Assets Cost Or Valuation2 423 0872 496 9442 499 6832 505 228      
Tangible Fixed Assets Depreciation179 870211 877236 141255 984      
Tangible Fixed Assets Depreciation Charged In Period 32 00732 00719 843      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/04/29
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements