Donbac Limited DONCASTER


Donbac started in year 1998 as Private Limited Company with registration number 03631040. The Donbac company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Doncaster at Oak House. Postal code: DN4 5HZ. Since 2020/02/11 Donbac Limited is no longer carrying the name Finance For Enterprise.

The firm has 3 directors, namely Andrew A., Paula F. and Angela S.. Of them, Angela S. has been with the company the longest, being appointed on 29 January 2010 and Andrew A. and Paula F. have been with the company for the least time - from 27 August 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Donbac Limited Address / Contact

Office Address Oak House
Office Address2 Heavens Walk
Town Doncaster
Post code DN4 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03631040
Date of Incorporation Mon, 14th Sep 1998
Industry Other credit granting n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Andrew A.

Position: Director

Appointed: 27 August 2020

Paula F.

Position: Director

Appointed: 27 August 2020

Finance For Enterprise Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Angela S.

Position: Director

Appointed: 29 January 2010

South Yorkshire Investment Fund Ltd

Position: Corporate Secretary

Appointed: 26 July 2005

Resigned: 01 April 2010

James S.

Position: Secretary

Appointed: 15 September 2004

Resigned: 26 July 2005

Sandra E.

Position: Director

Appointed: 24 February 2004

Resigned: 31 January 2008

John L.

Position: Director

Appointed: 15 January 2004

Resigned: 31 January 2008

Denise B.

Position: Director

Appointed: 23 September 2003

Resigned: 01 January 2007

Alexander M.

Position: Director

Appointed: 14 January 2003

Resigned: 31 January 2008

Anthony G.

Position: Director

Appointed: 12 December 2002

Resigned: 01 April 2010

Brian L.

Position: Director

Appointed: 21 November 2002

Resigned: 31 January 2008

Alan F.

Position: Director

Appointed: 21 November 2002

Resigned: 23 January 2006

Gary D.

Position: Director

Appointed: 21 November 2002

Resigned: 15 January 2004

Stephen H.

Position: Director

Appointed: 21 November 2002

Resigned: 30 July 2003

Adrian H.

Position: Secretary

Appointed: 27 May 2002

Resigned: 15 September 2004

James S.

Position: Director

Appointed: 27 May 2002

Resigned: 31 January 2008

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1998

Resigned: 14 September 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 14 September 1998

Resigned: 14 September 1998

Anthony G.

Position: Director

Appointed: 14 September 1998

Resigned: 27 May 2002

Keith N.

Position: Secretary

Appointed: 14 September 1998

Resigned: 11 September 2002

Company previous names

Finance For Enterprise February 11, 2020
South Yorkshire Enterprise April 22, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 31st, July 2023
Free Download (6 pages)

Company search