Dartmouth General Contractors Limited NEWGATE LANE


Dartmouth General Contractors started in year 1976 as Private Limited Company with registration number 01276017. The Dartmouth General Contractors company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Newgate Lane at Unit 4 Dartmouth Buildings. Postal code: PO14 1AH.

At present there are 2 directors in the the firm, namely Alexander D. and Rosalind D.. In addition one secretary - Alexander D. - is with the company. As of 30 April 2024, there were 6 ex directors - Paul Q., Nathan D. and others listed below. There were no ex secretaries.

Dartmouth General Contractors Limited Address / Contact

Office Address Unit 4 Dartmouth Buildings
Office Address2 Fort Fareham Business Park
Town Newgate Lane
Post code PO14 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01276017
Date of Incorporation Mon, 6th Sep 1976
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alexander D.

Position: Director

Appointed: 26 January 2018

Alexander D.

Position: Secretary

Appointed: 19 January 2015

Rosalind D.

Position: Director

Appointed: 31 December 1990

Paul Q.

Position: Director

Appointed: 26 September 2017

Resigned: 31 December 2019

Nathan D.

Position: Director

Appointed: 08 May 2006

Resigned: 11 March 2019

Nathan M.

Position: Director

Appointed: 01 June 2005

Resigned: 10 April 2006

Nicholas C.

Position: Director

Appointed: 08 January 2004

Resigned: 31 May 2005

Michael D.

Position: Director

Appointed: 31 December 1990

Resigned: 26 September 2010

Stephen B.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Rosalind D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rosalind D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Cash Bank On Hand   212 098223 195135 832
Current Assets1 929 4441 027 836492 541498 7331 138 6731 355 967
Debtors950 241802 871472 418283 756851 308894 908
Net Assets Liabilities1 102 5001 022 362816 813994 9561 100 916887 294
Other Debtors79 459294 29336 7686 27335 94457 785
Property Plant Equipment1 563 6041 522 1871 498 6111 500 2481 496 9631 500 235
Total Inventories979 203224 96520 1232 87964 170325 227
Other
Accrued Liabilities Deferred Income57 16432 67430 58462 660113 48529 360
Accumulated Depreciation Impairment Property Plant Equipment252 673294 090288 020296 880225 136230 563
Average Number Employees During Period  16171717
Bank Borrowings Overdrafts381 092326 093267 688208 764189 01969 443
Corporation Tax Recoverable59 83769 24623 35023 350  
Creditors381 092326 093267 688208 764189 01969 443
Increase From Depreciation Charge For Year Property Plant Equipment 41 41719 9038 8607 8785 427
Net Current Assets Liabilities-11 158-107 836-414 110-296 528-207 028-543 498
Number Shares Issued Fully Paid 10 000    
Other Creditors105 92883 018150 04645 255299 026520 001
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 973 79 622 
Other Disposals Property Plant Equipment  33 632 79 622 
Other Taxation Social Security Payable119 820141 546101 699272 475214 665462 575
Par Value Share 1    
Prepayments Accrued Income38 35423 22937 76315 84823 75337 493
Property Plant Equipment Gross Cost1 816 2771 816 2771 786 6311 797 1281 722 0991 730 798
Provisions For Liabilities Balance Sheet Subtotal68 85465 896    
Total Additions Including From Business Combinations Property Plant Equipment  3 98610 4974 5938 699
Total Assets Less Current Liabilities1 552 4461 414 3511 084 5011 203 7201 289 935956 737
Trade Creditors Trade Payables1 381 891747 839398 572356 501654 621846 114
Trade Debtors Trade Receivables772 591416 103374 537238 285791 611799 630

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Extension of current accouting period to Sat, 30th Sep 2023
filed on: 24th, August 2023
Free Download (1 page)

Company search

Advertisements