Debrogold Limited NOTTINGHAM


Founded in 1989, Debrogold, classified under reg no. 02418261 is an active company. Currently registered at 321 Main Street NG14 6LT, Nottingham the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Basil W. and Lincoln A.. In addition one secretary - Basil W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Debrogold Limited Address / Contact

Office Address 321 Main Street
Office Address2 Calverton
Town Nottingham
Post code NG14 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02418261
Date of Incorporation Wed, 30th Aug 1989
Industry Combined facilities support activities
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Basil W.

Position: Secretary

Appointed: 16 January 2023

Basil W.

Position: Director

Appointed: 11 January 2023

Lincoln A.

Position: Director

Appointed: 31 August 2016

Nicholas T.

Position: Director

Appointed: 29 September 2021

Resigned: 12 March 2024

Michael D.

Position: Secretary

Appointed: 01 March 2019

Resigned: 14 January 2023

Jeevan C.

Position: Director

Appointed: 14 January 2015

Resigned: 24 January 2024

Russell C.

Position: Director

Appointed: 01 April 2014

Resigned: 31 July 2014

Michael D.

Position: Director

Appointed: 24 September 2013

Resigned: 14 January 2023

Elizabeth C.

Position: Secretary

Appointed: 29 August 2012

Resigned: 01 March 2019

Pauline H.

Position: Secretary

Appointed: 09 December 2008

Resigned: 29 August 2012

Pauline H.

Position: Director

Appointed: 09 December 2008

Resigned: 31 March 2014

Colin F.

Position: Secretary

Appointed: 30 May 2006

Resigned: 09 December 2008

Colin F.

Position: Director

Appointed: 07 December 2004

Resigned: 09 December 2008

Nan T.

Position: Director

Appointed: 03 November 2003

Resigned: 22 April 2012

Russell C.

Position: Director

Appointed: 03 November 2003

Resigned: 07 December 2004

Colin F.

Position: Director

Appointed: 27 October 2002

Resigned: 03 November 2003

Basil W.

Position: Director

Appointed: 01 October 2002

Resigned: 27 April 2006

Basil W.

Position: Secretary

Appointed: 09 May 2000

Resigned: 27 April 2006

Nan T.

Position: Director

Appointed: 19 June 1991

Resigned: 22 August 2003

John S.

Position: Director

Appointed: 19 June 1991

Resigned: 25 October 2002

Anthony T.

Position: Secretary

Appointed: 19 June 1991

Resigned: 01 May 2000

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Lincoln A. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Jeevan C. This PSC has significiant influence or control over the company,. Moving on, there is Michael D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Lincoln A.

Notified on 31 August 2016
Nature of control: significiant influence or control

Jeevan C.

Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control: significiant influence or control

Michael D.

Notified on 6 April 2016
Ceased on 14 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1212       
Balance Sheet
Cash Bank On Hand 23 03325 30932 66841 12128 22242 51320 01853 274
Net Assets Liabilities 1212121212121212
Property Plant Equipment 9 8409 6009 3609 1208 8808 6408 4008 160
Cash Bank In Hand23 22923 033       
Current Assets23 22923 033       
Net Assets Liabilities Including Pension Asset Liability1212       
Tangible Fixed Assets10 0809 840       
Reserves/Capital
Called Up Share Capital1212       
Shareholder Funds1212       
Other
Version Production Software      2 021 2 024
Accrued Liabilities  414833 433433433433
Accumulated Depreciation Impairment Property Plant Equipment 2 1602 4002 6402 8803 1203 3603 6003 840
Creditors 11 98211 98211 98211 98211 98239 15916 42449 440
Increase From Depreciation Charge For Year Property Plant Equipment  240240240240240240240
Net Current Assets Liabilities1 9142 1542 3942 6342 8743 1143 3543 5943 834
Other Creditors 11 98211 982250 24 67538 72615 99144 387
Property Plant Equipment Gross Cost 12 00012 00012 00012 00012 00012 00012 00012 000
Total Assets Less Current Liabilities11 99411 99411 99411 99411 99411 99411 99411 99411 994
Trade Creditors Trade Payables        4 620
Other Remaining Borrowings  11 98211 98211 98211 982   
Creditors Due After One Year11 98211 982       
Creditors Due Within One Year21 31520 879       
Fixed Assets10 0809 840       
Non-instalment Debts Due After5 Years11 98211 982       
Number Shares Allotted 12       
Par Value Share 1       
Share Capital Allotted Called Up Paid1212       
Tangible Fixed Assets Cost Or Valuation12 00012 000       
Tangible Fixed Assets Depreciation1 9202 160       
Tangible Fixed Assets Depreciation Charged In Period 240       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, September 2023
Free Download (7 pages)

Company search

Advertisements