David Blakemore Design Limited CANNOCK


David Blakemore Design started in year 2000 as Private Limited Company with registration number 04039681. The David Blakemore Design company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cannock at 7 Sapphire Drive. Postal code: WS11 2FY.

There is a single director in the firm at the moment - David B., appointed on 24 July 2000. In addition, a secretary was appointed - Patricia B., appointed on 24 July 2000. As of 6 May 2024, our data shows no information about any ex officers on these positions.

David Blakemore Design Limited Address / Contact

Office Address 7 Sapphire Drive
Office Address2 Heath Hayes
Town Cannock
Post code WS11 2FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04039681
Date of Incorporation Mon, 24th Jul 2000
Industry Other information technology service activities
End of financial Year 31st July
Company age 24 years old
Account next due date Wed, 30th Apr 2025 (359 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Patricia B.

Position: Secretary

Appointed: 24 July 2000

David B.

Position: Director

Appointed: 24 July 2000

Suzanne B.

Position: Nominee Secretary

Appointed: 24 July 2000

Resigned: 24 July 2000

Kevin B.

Position: Nominee Director

Appointed: 24 July 2000

Resigned: 24 July 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is David B. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

David B.

Notified on 17 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand28 65143 86346 65528 38135 83446 68554 94236 648
Current Assets34 25244 11759 66434 07536 49550 62257 08443 668
Debtors5 60125413 0095 6946613 9372 1427 020
Net Assets Liabilities9 3039 06014 897704084802 1972 790
Property Plant Equipment2 1171 9072 9682 2881 9551 506105235
Other
Accumulated Depreciation Impairment Property Plant Equipment4 9625 5044 0864 7665 3485 7972 6302 725
Additions Other Than Through Business Combinations Property Plant Equipment 3322 486 249  225
Average Number Employees During Period    1111
Corporation Tax Payable3 9556 1508 9654 6905 1617 16312 7528 124
Creditors26 64636 58447 17135 85837 65151 34754 76041 066
Increase From Depreciation Charge For Year Property Plant Equipment 5428866805824491 31795
Net Current Assets Liabilities7 6067 53312 493-1 783-1 156-7252 3242 602
Other Creditors19 33725 56433 10227 36831 68441 76338 34529 205
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 304   4 484 
Other Disposals Property Plant Equipment  2 843   4 568 
Other Taxation Social Security Payable1 5623 3122 7903 5408062 3663 3782 245
Property Plant Equipment Gross Cost7 0797 4117 0547 0547 3037 3032 7352 960
Provisions For Liabilities Balance Sheet Subtotal42038056443539130123247
Total Assets Less Current Liabilities9 7239 44015 4615057997812 4292 837
Trade Creditors Trade Payables1 7921 5582 314260 552851 492
Trade Debtors Trade Receivables5 60125413 0095 6946613 9372 1427 020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 22nd, September 2023
Free Download (7 pages)

Company search

Advertisements