Databail Limited LLANELLI


Databail started in year 1992 as Private Limited Company with registration number 02681475. The Databail company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Llanelli at Llanelli Gate Business Park. Postal code: SA14 8LQ.

Currently there are 4 directors in the the company, namely Rajmund K., Taylor R. and Clare T. and others. In addition one secretary - Taylor R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Databail Limited Address / Contact

Office Address Llanelli Gate Business Park
Office Address2 Dafen
Town Llanelli
Post code SA14 8LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02681475
Date of Incorporation Mon, 27th Jan 1992
Industry Temporary employment agency activities
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Rajmund K.

Position: Director

Appointed: 29 August 2023

Taylor R.

Position: Director

Appointed: 29 August 2023

Taylor R.

Position: Secretary

Appointed: 22 June 2023

Clare T.

Position: Director

Appointed: 01 March 2008

Robert R.

Position: Director

Appointed: 14 March 2003

Rajmund K.

Position: Director

Appointed: 01 July 2014

Resigned: 07 January 2016

Rajmund K.

Position: Director

Appointed: 01 March 2008

Resigned: 20 October 2010

Nicholas B.

Position: Secretary

Appointed: 14 March 2003

Resigned: 22 June 2023

Robert R.

Position: Secretary

Appointed: 27 March 1998

Resigned: 14 March 2003

Gillian R.

Position: Secretary

Appointed: 05 October 1995

Resigned: 27 March 1998

Margaret G.

Position: Secretary

Appointed: 11 August 1994

Resigned: 05 October 1995

Margaret G.

Position: Director

Appointed: 11 August 1994

Resigned: 05 October 1995

Tyrone W.

Position: Secretary

Appointed: 25 April 1994

Resigned: 11 August 1994

Gina W.

Position: Secretary

Appointed: 05 February 1992

Resigned: 25 April 1994

Marjorie R.

Position: Director

Appointed: 05 February 1992

Resigned: 14 March 2003

Heather L.

Position: Nominee Director

Appointed: 22 January 1992

Resigned: 05 February 1992

Harry L.

Position: Nominee Secretary

Appointed: 22 January 1992

Resigned: 05 February 1992

Harry L.

Position: Nominee Director

Appointed: 22 January 1992

Resigned: 05 February 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Robert R. The abovementioned PSC has significiant influence or control over the company,.

Robert R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Cash Bank On Hand87 16962 964
Current Assets1 399 8181 244 296
Debtors1 312 6491 181 332
Other Debtors93 48150 043
Property Plant Equipment3 2911 973
Other
Accumulated Depreciation Impairment Property Plant Equipment172 294174 351
Amounts Owed By Related Parties903 269772 303
Average Number Employees During Period350198
Corporation Tax Payable20 05933 295
Creditors1 166 435868 516
Deferred Tax Asset Debtors817864
Increase From Depreciation Charge For Year Property Plant Equipment 2 057
Net Current Assets Liabilities233 383375 780
Other Creditors518 507509 596
Other Taxation Social Security Payable607 925315 539
Property Plant Equipment Gross Cost175 585176 324
Total Additions Including From Business Combinations Property Plant Equipment 739
Total Assets Less Current Liabilities236 674377 753
Trade Creditors Trade Payables19 94410 086
Trade Debtors Trade Receivables315 082358 122

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements