Founded in 1967, Dabalow, classified under reg no. 00899702 is an active company. Currently registered at 38 Dollar Street GL7 2AN, Gloucestershire the company has been in the business for fifty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.
The company has 4 directors, namely Xiaohong Y., Shyan K. and Hugo V. and others. Of them, Hugo V., Fergus F. have been with the company the longest, being appointed on 15 September 1991 and Xiaohong Y. has been with the company for the least time - from 28 October 2019. As of 29 May 2024, there were 6 ex directors - Domenico L., Pierre M. and others listed below. There were no ex secretaries.
Office Address | 38 Dollar Street |
Office Address2 | Cirencester |
Town | Gloucestershire |
Post code | GL7 2AN |
Country of origin | United Kingdom |
Registration Number | 00899702 |
Date of Incorporation | Fri, 3rd Mar 1967 |
Industry | Residents property management |
End of financial Year | 31st March |
Company age | 57 years old |
Account next due date | Tue, 31st Dec 2024 (216 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Tue, 24th Sep 2024 (2024-09-24) |
Last confirmation statement dated | Sun, 10th Sep 2023 |
The list of PSCs that own or control the company is made up of 5 names. As we identified, there is Shyan K. This PSC has significiant influence or control over this company,. Another one in the PSC register is Hugo V. This PSC has significiant influence or control over the company,. Moving on, there is Fergus F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Shyan K.
Notified on | 16 February 2018 |
Ceased on | 20 September 2019 |
Nature of control: |
significiant influence or control |
Hugo V.
Notified on | 6 April 2016 |
Ceased on | 20 September 2019 |
Nature of control: |
significiant influence or control |
Fergus F.
Notified on | 6 April 2016 |
Ceased on | 20 September 2019 |
Nature of control: |
significiant influence or control |
Domenico L.
Notified on | 6 April 2016 |
Ceased on | 20 September 2019 |
Nature of control: |
significiant influence or control |
Nicholas M.
Notified on | 6 April 2016 |
Ceased on | 16 February 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 3 218 | 7 818 | |||||
Current Assets | 8 338 | 9 828 | 9 649 | 8 825 | 6 453 | 7 145 | 6 963 |
Debtors | 5 120 | 2 010 | |||||
Other Debtors | 5 120 | 10 | |||||
Other | |||||||
Creditors | 832 | 2 036 | 2 934 | 1 919 | 1 334 | 1 070 | 1 195 |
Net Current Assets Liabilities | 7 506 | 7 792 | 6 715 | 6 906 | 5 119 | 6 075 | 5 768 |
Other Creditors | 832 | 2 036 | |||||
Total Assets Less Current Liabilities | 7 506 | 7 792 | 6 715 | 6 906 | 5 119 | 6 075 | 5 768 |
Trade Debtors Trade Receivables | 2 000 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 2023-03-31 filed on: 30th, May 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy