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

Dbk Investments Ltd HAYES


Dbk Investments started in year 2013 as Private Limited Company with registration number 08816379. The Dbk Investments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hayes at 65 Delamere Road. Postal code: UB4 0NN.

The company has 3 directors, namely Jaspreet S., Kabaljit S. and Nrender S.. Of them, Kabaljit S., Nrender S. have been with the company the longest, being appointed on 16 December 2013 and Jaspreet S. has been with the company for the least time - from 4 November 2016. As of 10 June 2024, our data shows no information about any ex officers on these positions.

Dbk Investments Ltd Address / Contact

Office Address 65 Delamere Road
Town Hayes
Post code UB4 0NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08816379
Date of Incorporation Mon, 16th Dec 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 29th June
Company age 11 years old
Account next due date Fri, 29th Mar 2024 (73 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Jaspreet S.

Position: Director

Appointed: 04 November 2016

Kabaljit S.

Position: Director

Appointed: 16 December 2013

Nrender S.

Position: Director

Appointed: 16 December 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Kabaljit S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nrender S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jaspreet S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kabaljit S.

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

Nrender S.

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

Jaspreet S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand  14 47922 15347 63326 444322 71759 893
Current Assets48 68311 43915 19922 15347 63342 738349 62186 897
Debtors5 480 720  16 29426 90427 004
Net Assets Liabilities 17 37025 971862 3831 343 0111 111 9591 224 9491 825 955
Other Debtors  720  16 29426 90427 004
Property Plant Equipment  937 0082 442 2424 492 5914 492 5914 492 5915 875 000
Cash Bank In Hand43 20311 439      
Net Assets Liabilities Including Pension Asset Liability3 26417 370      
Tangible Fixed Assets312 257995 338      
Reserves/Capital
Called Up Share Capital120120      
Profit Loss Account Reserve3 14417 250      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 2301 240     
Additions Other Than Through Business Combinations Property Plant Equipment   697 9021 592 299  591 461
Bank Borrowings  324 000931 3751 843 7001 843 7002 093 7002 386 075
Bank Overdrafts  365 950     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  937 0081 634 9103 227 2083 227 2083 227 2083 818 669
Creditors 267 207602 236670 6371 353 5131 339 2471 283 1401 235 784
Fixed Assets 636 818937 008     
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   807 332458 051  790 948
Income Tax Expense Credit On Components Other Comprehensive Income     240 423 273 660
Net Current Assets Liabilities-85 258-276 996-585 797-648 484-1 305 880-1 296 509-933 519-1 148 887
Other Creditors  211 540559 299941 2501 151 3351 101 5591 172 888
Property Plant Equipment Gross Cost  937 0082 442 2424 492 5914 492 5914 492 5915 875 000
Provisions For Liabilities Balance Sheet Subtotal     240 423240 423514 083
Taxation Social Security Payable  6 1556 9095 2967 49531 80019 637
Total Assets Less Current Liabilities226 999718 342349 9711 793 7583 186 7113 196 0823 559 0724 726 113
Total Increase Decrease From Revaluations Property Plant Equipment   807 332458 050  790 948
Trade Creditors Trade Payables  2 0456 20918 01923 39826 58326 590
Bank Borrowings Overdrafts Secured188 800541 950      
Borrowings160 000491 500      
Capital Employed3 26417 370      
Creditors Due After One Year223 735700 972      
Creditors Due Within One Year133 941288 435      
Number Shares Allotted120120      
Number Shares Allotted Increase Decrease During Period120       
Par Value Share11      
Share Capital Allotted Called Up Paid120120      
Tangible Fixed Assets Additions312 257683 081      
Tangible Fixed Assets Cost Or Valuation312 257995 338      
Value Shares Allotted Increase Decrease During Period120       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Saturday 16th December 2023
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements