Don Danilo Enterprises started in year 2013 as Private Limited Company with registration number 08827159. The Don Danilo Enterprises company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Cardiff at 08827159 - Companies House Default Address. Postal code: CF14 8LH.
There is a single director in the company at the moment - Antonio C., appointed on 17 October 2017. In addition, a secretary was appointed - Antonio C., appointed on 17 October 2017. As of 25 April 2024, there was 1 ex director - Danilo M.. There were no ex secretaries.
Office Address | 08827159 - Companies House Default Address |
Town | Cardiff |
Post code | CF14 8LH |
Country of origin | United Kingdom |
Registration Number | 08827159 |
Date of Incorporation | Mon, 30th Dec 2013 |
Industry | Dormant Company |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Sat, 30th Sep 2023 (208 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Wed, 18th Oct 2023 (2023-10-18) |
Last confirmation statement dated | Tue, 4th Oct 2022 |
The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Comecom Limited from London, England. This PSC is classified as "a ltd" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second one in the PSC register is Antonio C. This PSC owns 50,01-75% shares. The third one is Danilo M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.
Comecom Limited
20/22 Wenlock Road, London, NI, England
Legal authority | United Kingdom |
Legal form | Ltd |
Notified on | 21 November 2017 |
Nature of control: |
50,01-75% shares right to appoint and remove directors |
Antonio C.
Notified on | 6 October 2017 |
Ceased on | 21 November 2017 |
Nature of control: |
50,01-75% shares |
Danilo M.
Notified on | 30 December 2016 |
Ceased on | 4 October 2017 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Net Worth | 4 000 000 | 4 000 000 | 4 000 000 | |||||
Balance Sheet | ||||||||
Cash Bank On Hand | 4 000 000 | 4 000 000 | 4 000 000 | 4 000 000 | 4 000 000 | 4 000 000 | ||
Net Assets Liabilities | 4 000 000 | 4 000 000 | 4 000 000 | 4 000 000 | 4 000 000 | 4 000 000 | ||
Cash Bank In Hand | 4 000 000 | 4 000 000 | 4 000 000 | |||||
Net Assets Liabilities Including Pension Asset Liability | 4 000 000 | 4 000 000 | 4 000 000 | |||||
Reserves/Capital | ||||||||
Shareholder Funds | 4 000 000 | 4 000 000 | 4 000 000 | |||||
Other | ||||||||
Number Shares Allotted | 4 000 000 | 4 000 000 | 4 000 000 | 4 000 000 | 4 000 000 | 4 000 000 | 4 000 000 | 4 000 000 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 4 000 000 | 4 000 000 | 4 000 000 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 20th, February 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy