Donbass Limited


Donbass started in year 2002 as Private Limited Company with registration number 04502240. The Donbass company has been functioning successfully for 22 years now and its status is active. The firm's office is based in at 33 Wilton Road. Postal code: M6 8EX.

There is a single director in the company at the moment - Donald B., appointed on 1 January 2011. In addition, a secretary was appointed - Donald B., appointed on 2 August 2002. As of 29 April 2024, there were 2 ex directors - Rowena B., Fiona B. and others listed below. There were no ex secretaries.

Donbass Limited Address / Contact

Office Address 33 Wilton Road
Office Address2 Salford
Town
Post code M6 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04502240
Date of Incorporation Fri, 2nd Aug 2002
Industry Management consultancy activities other than financial management
End of financial Year 29th August
Company age 22 years old
Account next due date Wed, 29th May 2024 (30 days left)
Account last made up date Mon, 29th Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Donald B.

Position: Director

Appointed: 01 January 2011

Donald B.

Position: Secretary

Appointed: 02 August 2002

Rowena B.

Position: Director

Appointed: 01 January 2006

Resigned: 04 January 2011

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2002

Resigned: 02 August 2002

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 August 2002

Resigned: 02 August 2002

Fiona B.

Position: Director

Appointed: 02 August 2002

Resigned: 02 December 2005

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Donald B. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Donald B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-292021-08-292022-08-29
Net Worth-3 88211 5122 371-9 366-13 189-12 089-191     
Balance Sheet
Current Assets7 62919 15718 2853 0955 1141 75514 03516 29416 35019 39418 05315 140
Net Assets Liabilities      1916 1996 1588 62310 2469 137
Cash Bank In Hand 1 0541 827125170241200     
Debtors3 53818 10316 4582 9704 9441 51413 835     
Net Assets Liabilities Including Pension Asset Liability-3 88211 5122 371-9 366-13 189-12 089-191     
Tangible Fixed Assets1 5701 177914767668909      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-3 98211 4122 271-11 737-3 8221 360      
Shareholder Funds-3 88211 5122 371-9 366-13 189-12 089-191     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      2752753753757251 100
Creditors      14 6329 0389 89210 1696 3035 110
Fixed Assets1 5701 177914766668909681511545409306229
Net Current Assets Liabilities-5 45210 3351 457-9 464-13 240-12 758-5977 2566 4589 22511 75010 030
Provisions For Liabilities Balance Sheet Subtotal       1 2934706361 08522
Total Assets Less Current Liabilities-3 88211 5122 371-8 697-12 572-11 849847 7677 0039 63412 05610 259
Accruals Deferred Income   669617240275     
Creditors Due Within One Year13 0818 82216 82823 32218 35414 51314 632     
Current Asset Investments4 0911 054          
Number Shares Allotted  100100        
Other Aggregate Reserves   2 271-9 467-13 549      
Par Value Share  11        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   177        
Share Capital Allotted Called Up Paid 100100100        
Tangible Fixed Assets Additions  14083124544      
Tangible Fixed Assets Cost Or Valuation4 4814 4814 4224 5054 6295 173      
Tangible Fixed Assets Depreciation2 9113 3043 5083 7393 9614 264      
Tangible Fixed Assets Depreciation Charged In Period 393298231223303      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  94         
Tangible Fixed Assets Disposals  199         
Amount Specific Advance Or Credit Directors10 29959914 00221 203        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 29, 2022
filed on: 29th, May 2023
Free Download (3 pages)

Company search

Advertisements