Dantec Limited LIVERPOOL


Founded in 2011, Dantec, classified under reg no. 07700859 is an active company. Currently registered at Tarran Industrial Estate Tarran Way CH46 4TL, Liverpool the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2018/12/20 Dantec Limited is no longer carrying the name Lcl Hose.

The firm has 3 directors, namely Christoph B., Derek C. and Jon L.. Of them, Jon L. has been with the company the longest, being appointed on 11 July 2011 and Christoph B. has been with the company for the least time - from 28 November 2019. As of 28 April 2024, there were 6 ex directors - Jürgen H., Stuart M. and others listed below. There were no ex secretaries.

Dantec Limited Address / Contact

Office Address Tarran Industrial Estate Tarran Way
Office Address2 Moreton
Town Liverpool
Post code CH46 4TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07700859
Date of Incorporation Mon, 11th Jul 2011
Industry Manufacture of fluid power equipment
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Christoph B.

Position: Director

Appointed: 28 November 2019

Derek C.

Position: Director

Appointed: 04 January 2012

Jon L.

Position: Director

Appointed: 11 July 2011

Jürgen H.

Position: Director

Appointed: 25 February 2016

Resigned: 30 October 2019

Stuart M.

Position: Director

Appointed: 27 January 2014

Resigned: 25 February 2016

Howard J.

Position: Director

Appointed: 23 September 2011

Resigned: 27 January 2014

Christopher R.

Position: Director

Appointed: 23 September 2011

Resigned: 25 February 2016

Ryan B.

Position: Director

Appointed: 23 September 2011

Resigned: 25 February 2016

John L.

Position: Director

Appointed: 11 July 2011

Resigned: 26 February 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats found, there is Elaflex Hiby International Gmbh from Hamburg, Germany. The abovementioned PSC is categorised as "a gmbh", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Elaflex Hiby Gmbh & Co. Kg that put Hamburg, Germany as the address. This PSC has a legal form of "a gmbh", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Katrin J., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Elaflex Hiby International Gmbh

121 Schnackenburgallee, Hamburg, Germany

Legal authority German
Legal form Gmbh
Country registered Germany
Place registered Germancommercial Register, Hamburg
Registration number Hrb 63008
Notified on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elaflex Hiby Gmbh & Co. Kg

121 Schnackenburgallee, 22525, Hamburg, Germany

Legal authority German
Legal form Gmbh
Country registered Germany
Place registered German Commercial Register, Hamburg
Registration number Hra 90671
Notified on 1 June 2020
Ceased on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katrin J.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: 25-50% shares

Karsten E.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: 25-50% shares

Kai E.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: 25-50% shares

Company previous names

Lcl Hose December 20, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand293 386247 415446 414367 749
Current Assets2 043 8602 327 0902 982 8662 832 882
Debtors718 731990 7101 250 7911 169 624
Net Assets Liabilities-123 75471 016380 243582 389
Other Debtors42 56142 53675 79876 888
Property Plant Equipment990 514918 709876 490901 050
Total Inventories1 031 7431 088 9651 285 661 
Other
Accumulated Amortisation Impairment Intangible Assets710 509778 479853 337931 304
Accumulated Depreciation Impairment Property Plant Equipment242 523358 113790 081884 948
Additions Other Than Through Business Combinations Intangible Assets   3 136
Additions Other Than Through Business Combinations Property Plant Equipment 43 785122 168119 427
Amounts Owed To Group Undertakings2 781 2782 781 2782 781 2782 531 278
Average Number Employees During Period47464545
Bank Borrowings Overdrafts43 333   
Corporation Tax Payable40 39042 90630 781 
Corporation Tax Recoverable   10 687
Creditors2 856 6972 811 5632 809 7622 557 961
Dividends Paid On Shares354 886   
Fixed Assets1 345 4001 224 7511 136 7611 108 530
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 70787 88597 351109 305
Increase From Amortisation Charge For Year Intangible Assets 67 97073 28477 967
Increase From Depreciation Charge For Year Property Plant Equipment 115 59081 45294 867
Intangible Assets354 886306 042260 271207 480
Intangible Assets Gross Cost1 065 3951 086 0951 113 6081 138 784
Net Current Assets Liabilities1 501 3351 711 0172 096 7422 080 620
Other Creditors32 08630 28528 48426 683
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  55 200 
Other Disposals Property Plant Equipment  55 200 
Other Taxation Social Security Payable33 39544 95733 69132 309
Property Plant Equipment Gross Cost1 233 0371 682 5381 666 5711 785 998
Provisions113 79253 18943 49848 800
Provisions For Liabilities Balance Sheet Subtotal113 79253 18943 49848 800
Taxation Including Deferred Taxation Balance Sheet Subtotal82 82545 18930 49826 413
Total Assets Less Current Liabilities2 846 7352 935 7683 233 5033 189 150
Trade Creditors Trade Payables387 936371 044533 512339 971
Trade Debtors Trade Receivables676 170948 1741 174 9931 082 049
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  82 935 
Transfers To From Retained Earnings Increase Decrease In Equity-22 392-22 392  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to 2023/12/31
filed on: 27th, February 2024
Free Download (14 pages)

Company search

Advertisements