Danobat Limited PETERBOROUGH


Founded in 2003, Danobat, classified under reg no. 04714464 is an active company. Currently registered at 1 Sturrock Way PE3 8YJ, Peterborough the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 21, 2017 Danobat Limited is no longer carrying the name Newall Uk.

There is a single director in the company at the moment - Ekain A., appointed on 2 November 2021. In addition, a secretary was appointed - Sophie S., appointed on 31 March 2021. At present 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.

Danobat Limited Address / Contact

Office Address 1 Sturrock Way
Office Address2 Bretton
Town Peterborough
Post code PE3 8YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04714464
Date of Incorporation Thu, 27th Mar 2003
Industry Repair of machinery
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Ekain A.

Position: Director

Appointed: 02 November 2021

Sophie S.

Position: Secretary

Appointed: 31 March 2021

Andrew M.

Position: Secretary

Appointed: 29 July 2020

Resigned: 31 March 2021

Malcolm H.

Position: Secretary

Appointed: 02 April 2003

Resigned: 30 July 2020

Harvinder C.

Position: Director

Appointed: 02 April 2003

Resigned: 02 November 2021

Howard T.

Position: Secretary

Appointed: 27 March 2003

Resigned: 27 March 2003

Molly A.

Position: Secretary

Appointed: 27 March 2003

Resigned: 02 April 2003

David W.

Position: Director

Appointed: 27 March 2003

Resigned: 02 April 2003

William T.

Position: Director

Appointed: 27 March 2003

Resigned: 27 March 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Ekain A. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Harvinder C. This PSC has significiant influence or control over the company,.

Ekain A.

Notified on 2 November 2021
Ceased on 25 January 2023
Nature of control: significiant influence or control

Harvinder C.

Notified on 10 April 2016
Ceased on 2 November 2021
Nature of control: significiant influence or control

Company previous names

Newall Uk November 21, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand758 792649 039306 349474 311
Current Assets1 743 9221 061 5931 500 4262 607 272
Debtors790 367305 788989 0811 759 799
Net Assets Liabilities846 921793 789814 139 
Other Debtors366 49683 828205 581693 489
Property Plant Equipment75 73959 77838 57125 960
Total Inventories194 763106 766204 996373 162
Other
Accumulated Amortisation Impairment Intangible Assets307 500307 500307 500 
Accumulated Depreciation Impairment Property Plant Equipment334 988358 016364 404359 818
Additions Other Than Through Business Combinations Property Plant Equipment 7 0672 028 
Amounts Owed By Related Parties24 944 56 092151 412
Amounts Owed To Group Undertakings545 127116 541190 983527 417
Average Number Employees During Period14141313
Creditors888 453274 975724 8581 658 814
Deferred Tax Asset Debtors 1381 8243 098
Future Minimum Lease Payments Under Non-cancellable Operating Leases135 00075 000315 000255 000
Increase From Depreciation Charge For Year Property Plant Equipment 23 02817 90511 141
Intangible Assets Gross Cost307 500307 500307 500 
Net Current Assets Liabilities855 469786 618775 568948 458
Other Creditors226 53685 000421 122940 387
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 51715 727
Other Disposals Property Plant Equipment  16 84717 197
Other Taxation Social Security Payable70 84628 42173 31765 266
Property Plant Equipment Gross Cost410 727417 794402 975385 778
Provisions For Liabilities Balance Sheet Subtotal84 28752 607  
Total Assets Less Current Liabilities931 208846 396814 139974 418
Trade Creditors Trade Payables45 94445 01339 436125 744
Trade Debtors Trade Receivables398 927221 822725 584911 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 20th, July 2023
Free Download (12 pages)

Company search

Advertisements