Dantek Environmental Services (UK) Ltd BRISTOL


Founded in 2003, Dantek Environmental Services (UK), classified under reg no. 04696635 is an active company. Currently registered at B3 Short Way BS35 3UU, Bristol the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Amy C., Dan C.. Of them, Amy C., Dan C. have been with the company the longest, being appointed on 13 March 2003. Currenlty, the firm lists one former director, whose name is Martin K. and who left the the firm on 21 December 2022. In addition, there is one former secretary - Amy C. who worked with the the firm until 1 February 2021.

Dantek Environmental Services (UK) Ltd Address / Contact

Office Address B3 Short Way
Office Address2 Thornbury
Town Bristol
Post code BS35 3UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04696635
Date of Incorporation Thu, 13th Mar 2003
Industry Combined facilities support activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Amy C.

Position: Director

Appointed: 13 March 2003

Dan C.

Position: Director

Appointed: 13 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2003

Resigned: 13 March 2003

Amy C.

Position: Secretary

Appointed: 13 March 2003

Resigned: 01 February 2021

Martin K.

Position: Director

Appointed: 13 March 2003

Resigned: 21 December 2022

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Daniel C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Amy C. This PSC owns 25-50% shares. Moving on, there is Martin K., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Daniel C.

Notified on 1 June 2016
Nature of control: 25-50% shares

Amy C.

Notified on 1 June 2016
Nature of control: 25-50% shares

Martin K.

Notified on 1 June 2016
Ceased on 21 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth329 245567 878       
Balance Sheet
Cash Bank In Hand167 640438 245       
Cash Bank On Hand 438 245236 535278 282372 629443 381839 131899 694428 416
Current Assets524 396878 231590 082658 074697 434754 9361 261 3811 292 997883 830
Debtors355 888433 986347 547373 037318 150295 660407 250380 398444 567
Net Assets Liabilities 567 878580 201581 492619 006688 572891 706989 561494 431
Other Debtors  7114 63430 73821 11625 08738 18036 238
Property Plant Equipment 7 731573 235534 403500 450476 413456 073442 610437 896
Stocks Inventory8686 000       
Tangible Fixed Assets10 1237 731       
Total Inventories 6 0006 0006 7556 65515 89515 00012 90510 847
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve324 345562 978       
Shareholder Funds329 245567 878       
Other
Amount Specific Advance Or Credit Directors  8080360720360720170
Amount Specific Advance Or Credit Made In Period Directors    360360360360480
Amount Specific Advance Or Credit Repaid In Period Directors      720 1 200
Accrued Liabilities 3 00013 455      
Accumulated Depreciation Impairment Property Plant Equipment 84 437116 469163 238157 270197 597228 503259 183292 519
Average Number Employees During Period  30292627263236
Bank Borrowings  360 803347 155350 601321 007510 554464 447506 851
Bank Borrowings Overdrafts  13 416333 322322 452303 733463 642408 135438 870
Capital Redemption Reserve11       
Corporation Tax Payable 107 20625 474      
Creditors 318 084347 387333 322322 452303 733463 642408 135438 870
Creditors Due Within One Year205 274318 084       
Deferred Tax Liabilities   9 8235 9893 6331 9131 4382 570
Disposals Decrease In Depreciation Impairment Property Plant Equipment   844 153    
Disposals Property Plant Equipment   150 19344 154    
Dividends Paid 216 257178 875114 113166 600256 272262 295  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    51 20844 29653 54868 92557 284
Increase From Depreciation Charge For Year Property Plant Equipment  32 03246 77738 18540 32730 90630 68033 336
Merchandise 6 0006 000      
Net Current Assets Liabilities319 122560 147354 353390 234446 997519 525901 188956 524497 975
Number Shares Allotted 999       
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 000
Other Creditors  74922 99219 52429 87019 20744 08775 833
Other Taxation Social Security Payable 15 098174 318194 313163 916169 357224 266182 870191 003
Par Value Share 1 111111
Prepayments Accrued Income 29 84817 300      
Profit Loss 454 890191 198115 404204 114325 838465 429  
Property Plant Equipment Gross Cost 92 168689 704697 641657 720674 010684 576701 793730 415
Provisions   9 8235 9893 6331 9131 4382 570
Provisions For Liabilities Balance Sheet Subtotal   9 8235 9893 6331 9131 4382 570
Share Capital Allotted Called Up Paid999999       
Share Premium Account3 9003 900       
Tangible Fixed Assets Additions 5 144       
Tangible Fixed Assets Cost Or Valuation87 02492 168       
Tangible Fixed Assets Depreciation76 90184 437       
Tangible Fixed Assets Depreciation Charged In Period 7 536       
Total Additions Including From Business Combinations Property Plant Equipment  597 536158 1304 23316 29010 56617 21728 622
Total Assets Less Current Liabilities329 245567 878927 588924 637947 447995 9381 357 2611 399 134935 871
Trade Creditors Trade Payables 36 54433 63136 70238 84818 91069 80853 20451 038
Trade Debtors Trade Receivables 404 138330 176358 403287 412274 544382 163342 218408 329

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, July 2023
Free Download (12 pages)

Company search

Advertisements