Danzer Limited MANCHESTER


Danzer Limited was officially closed on 2021-06-22. Danzer was a private limited company that was located at . Windmill Lane, Denton, Manchester, M34 2JF. The company (formed on 2000-12-15) was run by 4 directors and 1 secretary.
Director Helen L. who was appointed on 28 September 2001.
Director Daniel H. who was appointed on 28 September 2001.
Director William H. who was appointed on 28 September 2001.
Among the secretaries, we can name: Helen L. appointed on 28 September 2001.

The company was officially classified as "non-trading company" (74990). As stated in the CH data, there was a name alteration on 2001-06-06, their previous name was Prizefirm. The most recent confirmation statement was sent on 2020-12-15 and last time the accounts were sent was on 31 March 2019. 2015-12-15 is the date of the most recent annual return.

Danzer Limited Address / Contact

Office Address . Windmill Lane
Office Address2 Denton
Town Manchester
Post code M34 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04126349
Date of Incorporation Fri, 15th Dec 2000
Date of Dissolution Tue, 22nd Jun 2021
Industry Non-trading company
End of financial Year 31st March
Company age 21 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 29th Dec 2021
Last confirmation statement dated Tue, 15th Dec 2020

Company staff

Helen L.

Position: Director

Appointed: 28 September 2001

Helen L.

Position: Secretary

Appointed: 28 September 2001

Daniel H.

Position: Director

Appointed: 28 September 2001

William H.

Position: Director

Appointed: 28 September 2001

John H.

Position: Director

Appointed: 03 May 2001

Charles M.

Position: Director

Appointed: 28 September 2001

Resigned: 30 September 2003

John H.

Position: Secretary

Appointed: 03 May 2001

Resigned: 28 September 2001

Heovig H.

Position: Director

Appointed: 03 May 2001

Resigned: 28 September 2001

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 15 December 2000

Resigned: 03 May 2001

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 15 December 2000

Resigned: 03 May 2001

People with significant control

Avd Holdings Ltd

C/O Av Danzer Ltd Windmill Lane, Denton, Manchester, M34 2JF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 11734562
Notified on 1 April 2019
Nature of control: 75,01-100% shares

Helen W.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

William H.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Daniel H.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Company previous names

Prizefirm June 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth1 007 2591 283 200   
Balance Sheet
Cash Bank On Hand 168 17187 797300 1865 404
Current Assets1 836 1772 507 6033 054 5472 559 6392 586 342
Debtors1 573 7081 670 4422 392 9371 657 4112 028 997
Net Assets Liabilities   1 608 7671 611 330
Other Debtors   327 33137 262
Property Plant Equipment 442 568466 799778 264757 120
Total Inventories 668 990566 735602 042551 941
Cash Bank In Hand63 593168 171   
Stocks Inventory198 876668 990   
Tangible Fixed Assets394 909442 568   
Reserves/Capital
Called Up Share Capital160 180160 180   
Profit Loss Account Reserve847 0791 123 020   
Shareholder Funds1 007 2591 283 200   
Other
Accumulated Depreciation Impairment Property Plant Equipment 663 884717 962753 083873 767
Amounts Owed By Related Parties    724 537
Bank Borrowings Overdrafts    148 557
Corporation Tax Payable 80 06888 792  
Creditors 1 666 9711 918 47993 06183 366
Deferred Tax Asset Debtors    8 433
Dividends Paid     
Increase From Depreciation Charge For Year Property Plant Equipment  77 975 160 589
Net Current Assets Liabilities625 882840 6321 136 068924 958937 576
Number Shares Issued Fully Paid    160 180
Other Creditors   93 06183 366
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 897 39 905
Other Disposals Property Plant Equipment  35 954 39 905
Other Taxation Social Security Payable   150 144155 709
Par Value Share 1  1
Profit Loss    2 563
Property Plant Equipment Gross Cost 1 106 4521 184 7611 531 3471 630 887
Provisions For Liabilities Balance Sheet Subtotal   1 394 
Total Additions Including From Business Combinations Property Plant Equipment  114 263 139 445
Total Assets Less Current Liabilities1 020 7911 283 2001 602 8671 703 2221 694 696
Trade Creditors Trade Payables 1 329 8221 373 3421 231 0821 155 454
Trade Debtors Trade Receivables 1 222 9951 608 9281 330 0801 258 765
Creditors Due After One Year11 801    
Creditors Due Within One Year1 210 2951 666 971   
Number Shares Allotted 160 180   
Provisions For Liabilities Charges1 731    
Share Capital Allotted Called Up Paid160 180160 180   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2019-03-31
filed on: 4th, June 2020
Free Download (12 pages)

Company search

Advertisements