Danfood Technology Limited HITCHIN


Founded in 1992, Danfood Technology, classified under reg no. 02760283 is an active company. Currently registered at 6 Kimpton Enterprise Park SG4 8HP, Hitchin the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Richard N. and Frank M.. In addition one secretary - Graham N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Danfood Technology Limited Address / Contact

Office Address 6 Kimpton Enterprise Park
Office Address2 Kimpton
Town Hitchin
Post code SG4 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02760283
Date of Incorporation Thu, 29th Oct 1992
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Graham N.

Position: Secretary

Appointed: 26 March 2018

Richard N.

Position: Director

Appointed: 22 February 2010

Frank M.

Position: Director

Appointed: 01 December 1992

Graham N.

Position: Director

Resigned: 05 April 2017

Kim C.

Position: Director

Appointed: 01 May 2004

Resigned: 01 February 2007

Kjeld E.

Position: Director

Appointed: 03 October 1997

Resigned: 01 May 2004

Jan N.

Position: Director

Appointed: 01 May 1997

Resigned: 03 October 1997

Jeffrey T.

Position: Secretary

Appointed: 01 May 1997

Resigned: 05 April 2017

Kjeld E.

Position: Secretary

Appointed: 21 March 1994

Resigned: 01 May 1997

Kjeld E.

Position: Director

Appointed: 21 March 1994

Resigned: 01 May 1997

Jeffrey T.

Position: Director

Appointed: 01 December 1992

Resigned: 05 April 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1992

Resigned: 29 October 1992

London Law Services Limited

Position: Nominee Director

Appointed: 29 October 1992

Resigned: 29 October 1992

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Sebastian M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Frank M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sebastian M.

Notified on 16 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Frank M.

Notified on 6 April 2016
Ceased on 16 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand407 198370 089472 619878 0621 048 3681 018 415927 0561 193 895
Current Assets817 869944 869926 6961 876 4171 820 5751 783 0641 414 9251 950 544
Debtors374 202511 318391 764936 002733 657721 704445 002729 843
Other Debtors104 488162 65599 889536 453504 324264 072245 676349 427
Property Plant Equipment19 14616 72517 64817 83720 42320 26230 95221 863
Total Inventories36 46963 46262 31362 35338 55042 94542 867 
Other
Accumulated Depreciation Impairment Property Plant Equipment118 347122 96751 84356 36961 57667 37276 55464 540
Amounts Owed To Group Undertakings39 374160 72520 38241 17734 06343 40018 42016 891
Average Number Employees During Period    10101111
Corporation Tax Payable25 2657 2409 69633 22026 0747 6497 31311 230
Creditors510 936605 287553 7361 385 1551 219 1601 165 059780 9931 304 809
Dividends Paid400 000       
Future Minimum Lease Payments Under Non-cancellable Operating Leases  66 19369 985183 474119 50983 92299 507
Increase From Depreciation Charge For Year Property Plant Equipment 4 6203 9404 5265 2075 7969 18211 727
Net Current Assets Liabilities306 933339 582372 960491 262601 415618 005633 932645 735
Number Shares Issued Fully Paid 48 72048 720     
Other Creditors80 730100 015132 826234 762270 664273 078385 209945 219
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  75 064    23 741
Other Disposals Property Plant Equipment  75 064    23 741
Other Taxation Social Security Payable100 907110 178173 096148 18568 290144 337126 848191 400
Profit Loss62 95830 228      
Property Plant Equipment Gross Cost137 493139 69269 49174 20681 99987 634107 50686 403
Total Additions Including From Business Combinations Property Plant Equipment 2 1994 8634 7157 7935 63519 8722 638
Total Assets Less Current Liabilities326 079356 307390 608509 099621 838638 267664 884667 598
Trade Creditors Trade Payables264 660227 129217 736927 811820 069696 59535 764140 069
Trade Debtors Trade Receivables269 714348 663291 875399 549229 333457 632199 326380 416

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 17th, March 2023
Free Download (10 pages)

Company search

Advertisements