Dat Draughting Services Ltd WARRINGTON


Founded in 2008, Dat Draughting Services, classified under reg no. 06639770 is an active company. Currently registered at Office 102 The Base WA7 2NG, Warrington the company has been in the business for sixteen years. Its financial year was closed on 30th March and its latest financial statement was filed on 2022-03-31.

The company has one director. Tim T., appointed on 7 July 2008. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anthony B. who worked with the the company until 15 September 2023.

Dat Draughting Services Ltd Address / Contact

Office Address Office 102 The Base
Office Address2 Dallam Lane
Town Warrington
Post code WA7 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06639770
Date of Incorporation Mon, 7th Jul 2008
Industry Technical testing and analysis
End of financial Year 30th March
Company age 16 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Tim T.

Position: Director

Appointed: 07 July 2008

Anthony B.

Position: Secretary

Appointed: 07 July 2008

Resigned: 15 September 2023

David D.

Position: Director

Appointed: 07 July 2008

Resigned: 15 September 2023

Anthony B.

Position: Director

Appointed: 07 July 2008

Resigned: 15 September 2023

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Tim T. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Anthony B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is David D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Tim T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Anthony B.

Notified on 6 April 2016
Ceased on 15 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

David D.

Notified on 6 April 2016
Ceased on 15 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 8252 19893 178137 010133 131118 75123 419
Current Assets32 74050 542164 668137 698133 131118 75123 537
Debtors30 91548 34471 490688  118
Net Assets Liabilities-34 050-24 06676 69560 13842 750-46 871-264 322
Other Debtors 3 3183 317688  118
Property Plant Equipment3 3862 08610 8019 5308 5146 4374 381
Other
Accumulated Depreciation Impairment Property Plant Equipment18 15615 34321 02925 40530 90237 53940 902
Additions Other Than Through Business Combinations Property Plant Equipment  14 401 4 4814 5601 307
Average Number Employees During Period4444444
Bank Borrowings     40 00095 955
Bank Overdrafts 2 372    32 502
Corporation Tax Payable47 63255 03659 04858 24170 30698 14530 491
Creditors69 49976 29898 77487 09098 895132 059196 285
Increase From Depreciation Charge For Year Property Plant Equipment 1 4005 686 5 4976 6373 363
Net Current Assets Liabilities-36 759-25 75665 89450 60834 236-13 308-172 748
Other Creditors6006003 027 375838827
Other Taxation Social Security Payable14 75714 16536 69928 84928 21433 076132 465
Property Plant Equipment Gross Cost21 54217 42931 83034 93539 41643 97645 283
Total Assets Less Current Liabilities-33 373-23 670  42 750-6 871-168 367
Trade Creditors Trade Payables 912     
Trade Debtors Trade Receivables25 74045 02668 173    
Accrued Liabilities Deferred Income1 8001 800     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 213     
Disposals Property Plant Equipment 4 213     
Loans From Directors3 5861 413     
Other Remaining Borrowings1 1242 372     
Prepayments Accrued Income5 1753 318     
Provisions For Liabilities Balance Sheet Subtotal677396     
Total Additions Including From Business Combinations Property Plant Equipment 100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address Twelve Quays House Egerton Wharf Wirral CH41 1LD. Change occurred on 2024-02-20. Company's previous address: Office 102 the Base Dallam Lane Warrington WA7 2NG England.
filed on: 20th, February 2024
Free Download (1 page)

Company search