Dantaet Limited BRIDGWATER


Dantaet started in year 2008 as Private Limited Company with registration number 06632226. The Dantaet company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bridgwater at 3 Station Road. Postal code: TA7 9QP. Since Thursday 17th July 2008 Dantaet Limited is no longer carrying the name Nuko 84.

The company has 6 directors, namely Inge N., Flemming K. and Nethe R. and others. Of them, Erik N., Peter N., Michael L. have been with the company the longest, being appointed on 14 July 2008 and Inge N. has been with the company for the least time - from 1 May 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jan M. who worked with the the company until 31 October 2008.

Dantaet Limited Address / Contact

Office Address 3 Station Road
Office Address2 Ashcott
Town Bridgwater
Post code TA7 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06632226
Date of Incorporation Fri, 27th Jun 2008
Industry Non-specialised wholesale trade
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Inge N.

Position: Director

Appointed: 01 May 2023

Flemming K.

Position: Director

Appointed: 01 January 2022

Nethe R.

Position: Director

Appointed: 01 January 2022

Erik N.

Position: Director

Appointed: 14 July 2008

Peter N.

Position: Director

Appointed: 14 July 2008

Michael L.

Position: Director

Appointed: 14 July 2008

Jan M.

Position: Secretary

Appointed: 14 July 2008

Resigned: 31 October 2008

Jorn B.

Position: Director

Appointed: 14 July 2008

Resigned: 20 September 2021

Susanne N.

Position: Director

Appointed: 14 July 2008

Resigned: 31 August 2021

Nigel S.

Position: Director

Appointed: 14 July 2008

Resigned: 30 April 2023

Jan M.

Position: Director

Appointed: 14 July 2008

Resigned: 31 October 2008

Darbys Director Services Limited

Position: Director

Appointed: 27 June 2008

Resigned: 14 July 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Inge N. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Dantaet Electronics A/S that put Odense Sv, Denmark as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Inge N.

Notified on 1 June 2022
Nature of control: 75,01-100% voting rights

Dantaet Electronics A/S

36-38 Hojmevej, Odense Sv, Denmark

Legal authority Denmark
Legal form Limited Company
Country registered Denmark
Place registered Denmark
Registration number 10701309
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Nuko 84 July 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-39 538-4 5225 13410 32823 323       
Balance Sheet
Cash Bank On Hand    25 59213 66362 24072 10910 05166 91135 60223 233
Current Assets20 43485 64374 60859 57578 17673 087128 330102 22454 88589 69253 520103 132
Debtors16 69053 99642 96826 24638 99940 00046 7416 19318 43512 2439 44672 255
Net Assets Liabilities    23 32326 90238 81645 62849 21650 84852 57759 377
Property Plant Equipment    2471249834924417112084
Total Inventories    13 58519 42419 34923 92226 39910 5388 4727 644
Cash Bank In Hand3 74421 02119 01719 90125 592       
Net Assets Liabilities Including Pension Asset Liability-39 538-4 5225 13410 32823 323       
Stocks Inventory 10 62612 62313 42813 585       
Tangible Fixed Assets9869493424       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve-49 538-14 522-4 86632813 323       
Shareholder Funds-39 538-4 5225 13410 32823 323       
Other
Accrued Liabilities          6001 322
Accumulated Depreciation Impairment Property Plant Equipment    4027079211 0701 1751 2481 2991 335
Additions Other Than Through Business Combinations Property Plant Equipment     993      
Amounts Owed By Related Parties          23 92053 227
Amounts Owed To Group Undertakings Participating Interests    -1 64619 39447 591-18 033-18 033-42 804-23 920 
Average Number Employees During Period           3
Balances Amounts Owed By Related Parties    1 646  18 03318 03357 80465 920 
Balances Amounts Owed To Related Parties    19 4393 20418 0446 7283 26858 38542 000 
Corporation Tax Payable    3 2517192 8451 633866400418 
Creditors    53 23146 89790 01256 9455 91339 0151 06343 839
Depreciation Expense Property Plant Equipment    10305      
Depreciation Rate Used For Property Plant Equipment     303030303030 
Increase From Depreciation Charge For Year Property Plant Equipment     305214149105735136
Net Current Assets Liabilities-39 636-4 59174 60810 29423 29926 19038 31845 27948 97250 67752 45759 293
Other Creditors    12 06711 85421 48454 99613 893600600248
Other Inventories          8 4727 644
Other Taxation Social Security Payable    20 29912 56715 74212 4613 4097 0674 718 
Payments To Related Parties    121 96992 384112 066111 14796 76671 27497 180 
Property Plant Equipment Gross Cost    4261 4191 4191 4191 4191 4191 4191 419
Raw Materials    13 58519 424      
Taxation Social Security Payable          5 13610 755
Total Assets Less Current Liabilities-39 53885 71274 65710 32823 32326 90238 81645 62849 21650 84852 577 
Total Borrowings        510   
Trade Creditors Trade Payables    19 2602 3632 3505 8885 26873 75219 24731 514
Trade Debtors Trade Receivables    37 35340 00046 7416 19318 43512 2439 44619 028
Advances Credits Directors   6 18111 44211 21420 88413 03513 293   
Advances Credits Made In Period Directors    55 37873 678108 652100 82096 766   
Advances Credits Repaid In Period Directors    55 84073 90698 982108 66996 509   
Creditors Due After One Year 90 23469 523         
Creditors Due Within One Year60 07090 23469 52349 28154 877       
Fixed Assets9869493424       
Number Shares Allotted  10 00010 00010 000       
Par Value Share  111       
Share Capital Allotted Called Up Paid 10 00010 00010 00010 000       
Tangible Fixed Assets Cost Or Valuation426426426426426       
Tangible Fixed Assets Depreciation328357377392402       
Tangible Fixed Assets Depreciation Charged In Period 29201510       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, September 2023
Free Download (11 pages)

Company search