You are here: bizstats.co.uk > a-z index > D list

D. & G. Builders (stoke) Limited STOKE-ON-TRENT


Founded in 1981, D. & G. Builders (stoke), classified under reg no. 01574731 is an active company. Currently registered at The Cottage ST3 3DU, Stoke-on-trent the company has been in the business for 43 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2022/01/31.

The firm has one director. David J., appointed on 31 December 1990. There are currently no secretaries appointed. 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.

D. & G. Builders (stoke) Limited Address / Contact

Office Address The Cottage
Office Address2 School Lane Blurton
Town Stoke-on-trent
Post code ST3 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01574731
Date of Incorporation Thu, 16th Jul 1981
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 31st January
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David J.

Position: Director

Appointed: 31 December 1990

Barbara J.

Position: Secretary

Appointed: 06 January 2006

Resigned: 06 January 2022

Kathleen J.

Position: Director

Appointed: 01 March 2001

Resigned: 24 June 2015

Kathleen J.

Position: Director

Appointed: 31 December 1990

Resigned: 02 February 2000

Susan N.

Position: Secretary

Appointed: 31 December 1990

Resigned: 06 January 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is David J. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Trustees J. This PSC owns 25-50% shares.

David J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Trustees J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312021-01-312022-01-312023-01-31
Net Worth704 574727 069629 847      
Balance Sheet
Cash Bank On Hand  30 13560 06358 68855 659179 350151 354145 163
Current Assets36 09344 06243 76561 43365 88670 618184 738158 561318 287
Debtors41548111 215 4 2025 6653 8886 837172 809
Net Assets Liabilities  571 205596 908596 306654 312811 892809 104810 608
Other Debtors     1 6961 6964 668169 844
Property Plant Equipment  619 804619 484619 219683 996776 219782 962646 115
Total Inventories  2 4151 3702 9969 2941 500370315
Cash Bank In Hand27 20837 69130 135      
Net Assets Liabilities Including Pension Asset Liability704 574727 069629 847      
Stocks Inventory8 4705 8902 415      
Tangible Fixed Assets3 1682 6932 304      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve242 148264 643279 361      
Shareholder Funds704 574727 069629 847      
Other
Accrued Liabilities  4 7502 0502 0502 0504 0005 0004 250
Accumulated Depreciation Impairment Property Plant Equipment  27 43627 75628 02128 24428 52123 27825 125
Additions Other Than Through Business Combinations Property Plant Equipment       9 300 
Average Number Employees During Period  3222222
Comprehensive Income Expense  -95 86425 703     
Creditors  33 43829 90234 74235 01360 98343 05554 632
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -7 684 
Disposals Property Plant Equipment      -65 000-7 800-135 000
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     53 736   
Increase From Depreciation Charge For Year Property Plant Equipment   3202652232772 4411 847
Net Current Assets Liabilities-27 665-4 74110 32731 53131 14435 605123 755115 506263 655
Other Comprehensive Income Expense Net Tax  -111 940      
Other Creditors  21 51219 98527 21127 29329 68826 42126 229
Other Inventories  2 4151 3702 9964 2941 500370315
Prepayments    4 2023 9692 1922 1692 965
Profit Loss  16 07625 703     
Property Plant Equipment Gross Cost  647 240647 240647 240712 240804 740806 240671 240
Provisions For Liabilities Balance Sheet Subtotal  58 92654 10754 05765 28988 08289 36499 162
Taxation Social Security Payable  1 7802 0994 1723 08124 7139 89123 253
Total Assets Less Current Liabilities704 943727 392630 131651 015650 363719 601899 974898 468909 770
Total Increase Decrease From Revaluations Property Plant Equipment     65 000157 500  
Trade Creditors Trade Payables  5 3965 7683 5932 5892 5821 743900
Trade Debtors Trade Receivables  11 215      
Work In Progress     5 000   
Creditors Due Within One Year63 75848 80333 438      
Fixed Assets732 608732 133619 804      
Number Shares Allotted 100100      
Par Value Share 11      
Provisions For Liabilities Charges369323284      
Revaluation Reserve462 326462 326350 386      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation29 73929 739617 500      
Tangible Fixed Assets Depreciation26 57127 04627 435      
Tangible Fixed Assets Depreciation Charged In Period 475389      
Tangible Fixed Assets Increase Decrease From Revaluations  -111 940      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 9th, January 2024
Free Download (11 pages)

Company search

Advertisements