Danum Well Services Limited DONCASTER


Founded in 1999, Danum Well Services, classified under reg no. 03788445 is an active company. Currently registered at Unit 10, Avro Business Park First Avenue DN9 3RH, Doncaster the company has been in the business for twenty five years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 1999-09-08 Danum Well Services Limited is no longer carrying the name Wearbay.

At the moment there are 2 directors in the the company, namely David C. and Erica J.. In addition one secretary - George J. - is with the firm. As of 26 April 2024, there was 1 ex director - David C.. There were no ex secretaries.

Danum Well Services Limited Address / Contact

Office Address Unit 10, Avro Business Park First Avenue
Office Address2 Finningley
Town Doncaster
Post code DN9 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788445
Date of Incorporation Fri, 11th Jun 1999
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

David C.

Position: Director

Appointed: 30 March 2021

George J.

Position: Secretary

Appointed: 26 August 1999

Erica J.

Position: Director

Appointed: 26 August 1999

David C.

Position: Director

Appointed: 26 August 1999

Resigned: 19 March 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Erica J. This PSC has 75,01-100% voting rights and has 50,01-75% shares. The second entity in the PSC register is David C. This PSC has significiant influence or control over the company,.

Erica J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

David C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Wearbay September 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth296 408289 283310 584       
Balance Sheet
Cash Bank On Hand  130 202374 864349 684368 282254 633506 5231 132 6121 025 315
Current Assets957 434829 844603 2981 081 3311 049 944899 4041 786 0241 482 2021 901 6292 115 338
Debtors602 315542 540336 269625 457578 997270 9731 270 279589 940440 426629 045
Net Assets Liabilities  310 584402 436536 985501 516696 560822 263924 2671 143 453
Property Plant Equipment  51 51911 7649 41713 56818 68314 98614 047335 104
Total Inventories  136 82781 010121 262260 149261 112385 739328 591460 978
Cash Bank In Hand258 51125 304130 202       
Net Assets Liabilities Including Pension Asset Liability296 408289 283310 584       
Stocks Inventory96 608262 000136 827       
Tangible Fixed Assets43 03664 31951 519       
Reserves/Capital
Called Up Share Capital20 20020 30020 300       
Profit Loss Account Reserve276 208268 983290 284       
Shareholder Funds296 408289 283310 584       
Other
Accumulated Depreciation Impairment Property Plant Equipment  48 96416 37019 46723 54429 02733 82738 50944 579
Average Number Employees During Period   5555546
Creditors  333 968688 464520 625408 916943 137131 93794 38759 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   46 276      
Disposals Property Plant Equipment   80 045      
Fixed Assets43 07664 35951 55911 8049 45713 60818 72315 02614 047 
Increase From Depreciation Charge For Year Property Plant Equipment   13 6823 0974 0775 4834 8004 6826 070
Investments Fixed Assets4040404040404040  
Net Current Assets Liabilities261 894237 788269 3301 081 331529 318490 488842 887942 0191 007 277876 649
Property Plant Equipment Gross Cost  100 48328 13428 88437 11247 71048 81352 556379 683
Provisions For Liabilities Balance Sheet Subtotal  10 3052 2351 7902 5803 5502 8452 6708 800
Total Additions Including From Business Combinations Property Plant Equipment   7 6967508 22810 5981 1033 743327 127
Total Assets Less Current Liabilities304 970302 147320 8891 093 135538 775504 096861 610957 0451 021 3241 211 753
Amount Specific Advance Or Credit Directors 16 0037 1177 85010 6595 5692 57725 634  
Amount Specific Advance Or Credit Made In Period Directors    10 6595 5691 03925 634  
Amount Specific Advance Or Credit Repaid In Period Directors    7 85010 6595 5692 57725 634 
Accrued Liabilities       71 15856 99154 025
Bank Borrowings       162 387128 38793 500
Bank Borrowings Overdrafts       10 13734 00034 000
Corporation Tax Payable       30 60140 621144 672
Corporation Tax Recoverable       338338338
Creditors Due Within One Year695 540592 056333 968       
Debtors Due After One Year-75 000-75 000        
Other Creditors       43 94620 869177 464
Other Taxation Social Security Payable        11 388 
Prepayments       9 16424 97353 399
Provisions For Liabilities Charges8 56212 86410 305       
Recoverable Value-added Tax       26 76397 07888 200
Tangible Fixed Assets Additions 101 8983 351       
Tangible Fixed Assets Cost Or Valuation72 90897 132100 483       
Tangible Fixed Assets Depreciation29 87232 81348 964       
Tangible Fixed Assets Depreciation Charged In Period 21 44116 151       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 500        
Tangible Fixed Assets Disposals 77 674        
Trade Creditors Trade Payables       364 028730 417815 505
Trade Debtors Trade Receivables       452 002318 037487 108
Advances Credits Directors10 74616 003        
Advances Credits Made In Period Directors22 935         
Advances Credits Repaid In Period Directors26 010         
Amounts Owed By Associates       75 000  
Investments In Joint Ventures       40-40 
Number Shares Allotted  100       
Par Value Share  1       
Secured Debts 133 41086 055       
Share Capital Allotted Called Up Paid 100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 17th, May 2023
Free Download (11 pages)

Company search