Danwell Trading Limited LANCASHIRE


Founded in 1986, Danwell Trading, classified under reg no. 02054434 is an active company. Currently registered at 41 Northumberland Street M7 4DQ, Lancashire the company has been in the business for thirty eight years. Its financial year was closed on January 6 and its latest financial statement was filed on 31st December 2021.

At the moment there are 2 directors in the the firm, namely Michael R. and Naomi R.. In addition one secretary - Yossel T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eva T. who worked with the the firm until 1 July 2001.

Danwell Trading Limited Address / Contact

Office Address 41 Northumberland Street
Office Address2 Salford
Town Lancashire
Post code M7 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02054434
Date of Incorporation Thu, 11th Sep 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 6th January
Company age 38 years old
Account next due date Thu, 28th Dec 2023 (91 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Michael R.

Position: Director

Appointed: 17 May 2022

Naomi R.

Position: Director

Appointed: 26 December 2006

Yossel T.

Position: Secretary

Appointed: 01 July 2001

Eva T.

Position: Director

Appointed: 20 June 2003

Resigned: 23 October 2016

Isaac T.

Position: Director

Appointed: 20 June 2003

Resigned: 10 February 2017

Naomi R.

Position: Director

Appointed: 01 July 2001

Resigned: 20 June 2003

Isaac T.

Position: Director

Appointed: 19 March 1991

Resigned: 01 July 2001

Eva T.

Position: Secretary

Appointed: 19 March 1991

Resigned: 01 July 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Naomi R. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Naomi R. This PSC has significiant influence or control over the company,.

Naomi R.

Notified on 25 December 2016
Nature of control: 50,01-75% shares

Naomi R.

Notified on 25 December 2017
Ceased on 31 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-242013-12-242014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    200 389194 994135 28899 124104 382107 641122 287
Current Assets    244 389238 994189 288185 124199 862199 526214 101
Debtors45 00045 00045 00045 00044 00044 00054 00086 00095 48091 88591 814
Net Assets Liabilities    488 712751 647763 309759 928760 769859 900853 179
Other Debtors     44 00054 00086 00095 48090 48090 482
Property Plant Equipment    310 000550 000     
Cash Bank In Hand129 197154 044164 920187 423200 389      
Tangible Fixed Assets310 000310 000310 000310 000310 000      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve295 328315 684332 513353 602367 229      
Other
Accrued Liabilities     4 0584 0584 0584 6581 20014 302
Average Number Employees During Period     222222
Creditors    129 186109 22346 74429 85929 95121 02949 673
Financial Assets      72 96054 66340 85845 32752 675
Fixed Assets    374 229624 071622 960604 663590 858695 327702 675
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         100 000 
Investment Property     550 000550 000550 000550 000650 000650 000
Investment Property Fair Value Model     550 000550 000550 000550 000650 000650 000
Net Current Assets Liabilities    115 203129 771142 544155 265169 911178 497164 428
Other Creditors    89 959105 75640 19923 02619 32014 06828 263
Prepayments         1 4051 332
Provisions For Liabilities Balance Sheet Subtotal     2 1952 195  13 92413 924
Taxation Social Security Payable     74747474  
Total Assets Less Current Liabilities    489 432753 842765 504759 928760 769873 824867 103
Trade Creditors Trade Payables          7 108
Director Remuneration     4 5004 5004 5004 5004 5004 500
Investments Fixed Assets49 73549 73549 73549 73549 73574 071     
Loans From Directors    35 977      
Other Taxation Social Security Payable    3 2503 467     
Capital Redemption Reserve7272727272      
Creditors Due Within One Year130 895135 386129 433130 847129 186      
Par Value Share 1111      
Revaluation Reserve107 537107 537107 537107 537107 537      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Cost Or Valuation310 000310 000310 000310 000       

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 31st December 2022
filed on: 28th, December 2023
Free Download (9 pages)

Company search

Advertisements