Danson (glos) Limited GLOUCESTER


Founded in 2016, Danson (glos), classified under reg no. 09938298 is an active company. Currently registered at 9 Hayward Close GL4 4RJ, Gloucester the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Chi Y., Chi Y. and Chi Y.. In addition one secretary - Eleonore Y. - is with the company. As of 25 April 2024, there was 1 ex director - Terrence P.. There were no ex secretaries.

Danson (glos) Limited Address / Contact

Office Address 9 Hayward Close
Office Address2 Abbeymead
Town Gloucester
Post code GL4 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09938298
Date of Incorporation Wed, 6th Jan 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Eleonore Y.

Position: Secretary

Appointed: 01 August 2019

Chi Y.

Position: Director

Appointed: 06 January 2016

Chi Y.

Position: Director

Appointed: 06 January 2016

Chi Y.

Position: Director

Appointed: 06 January 2016

Terrence P.

Position: Director

Appointed: 06 January 2016

Resigned: 31 January 2017

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Chi Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Chi Y. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Chi Y., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Chi Y.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Chi Y.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Chi Y.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Terrence P.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3649051 677807205 989960782
Current Assets3709113 62512 187576 396847 7401 165 728
Debtors661 94811 38024 08123 164565 674
Net Assets Liabilities   -102 874-12 825-13 898 
Other Debtors661 94811 38024 08123 164565 674
Total Inventories    346 326823 616 
Other
Average Number Employees During Period   6666
Bank Borrowings Overdrafts    50 000  
Creditors5009 52424 700115 06150 000861 6381 214 077
Net Current Assets Liabilities-130-8 613-21 075-102 87437 175-13 898-48 349
Other Creditors5009 50024 70081 519527 756852 5561 202 641
Other Taxation Social Security Payable 24 13 7053 1972 2334 171
Trade Creditors Trade Payables   19 8378 2686 8497 265

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 5th January 2024
filed on: 18th, January 2024
Free Download (3 pages)

Company search