Derby Double Glazing Limited DERBY


Derby Double Glazing started in year 2012 as Private Limited Company with registration number 08288285. The Derby Double Glazing company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Derby at 246 Osmaston Road. Postal code: DE23 8LB.

The firm has 3 directors, namely Nicholas C., Danielle C. and Jane C.. Of them, Jane C. has been with the company the longest, being appointed on 1 June 2016 and Nicholas C. and Danielle C. have been with the company for the least time - from 12 November 2019. As of 29 April 2024, there were 2 ex directors - Frank C., Darren W. and others listed below. There were no ex secretaries.

Derby Double Glazing Limited Address / Contact

Office Address 246 Osmaston Road
Town Derby
Post code DE23 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08288285
Date of Incorporation Fri, 9th Nov 2012
Industry Glazing
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Nicholas C.

Position: Director

Appointed: 12 November 2019

Danielle C.

Position: Director

Appointed: 12 November 2019

Jane C.

Position: Director

Appointed: 01 June 2016

Frank C.

Position: Director

Appointed: 10 April 2013

Resigned: 13 October 2019

Darren W.

Position: Director

Appointed: 09 November 2012

Resigned: 20 May 2013

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Jane C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Frank C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jane C.

Notified on 13 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Frank C.

Notified on 6 April 2016
Ceased on 13 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth184 587156 619218 300  
Balance Sheet
Cash Bank On Hand   146 528213 266197 509
Current Assets1186 481207 671273 013368 281396 025
Debtors 49 70240 677101 936142 804146 180
Net Assets Liabilities   218 300323 791347 147
Other Debtors   61 11370 74672 107
Property Plant Equipment   141 290144 128134 738
Total Inventories   24 54912 21152 336
Cash Bank In Hand1120 193132 544146 528  
Stocks Inventory 16 58634 45024 549  
Tangible Fixed Assets 141 310136 106141 290  
Reserves/Capital
Called Up Share Capital1100100100  
Profit Loss Account Reserve 84 487156 519218 200  
Shareholder Funds184 587156 619218 300  
Other
Accumulated Depreciation Impairment Property Plant Equipment   18 27428 18437 724
Average Number Employees During Period   798
Corporation Tax Payable   24 30833 37016 990
Creditors   193 858185 783181 821
Future Minimum Lease Payments Under Non-cancellable Operating Leases   921 649913 416901 344
Increase From Depreciation Charge For Year Property Plant Equipment    9 9109 940
Net Current Assets Liabilities1-56 01120 92079 155182 498214 204
Other Creditors   14 9764 70616 058
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     400
Other Disposals Property Plant Equipment     500
Other Taxation Social Security Payable   21 94119 49815 643
Property Plant Equipment Gross Cost   159 564172 312172 462
Provisions For Liabilities Balance Sheet Subtotal   2 1452 8351 795
Total Additions Including From Business Combinations Property Plant Equipment    12 748650
Total Assets Less Current Liabilities185 299157 026220 445326 626348 942
Trade Creditors Trade Payables   132 633128 209133 130
Trade Debtors Trade Receivables   40 82372 05874 073
Creditors Due Within One Year 242 492186 751193 858  
Net Assets Liability Excluding Pension Asset Liability184 587156 619218 300  
Number Shares Allotted 100100100  
Par Value Share 111  
Provisions For Liabilities Charges 7124072 145  
Share Capital Allotted Called Up Paid1100100100  
Tangible Fixed Assets Additions 147 514 13 050  
Tangible Fixed Assets Cost Or Valuation 146 514146 514159 564  
Tangible Fixed Assets Depreciation 5 20410 40818 274  
Tangible Fixed Assets Depreciation Charged In Period 5 2045 2047 866  
Tangible Fixed Assets Disposals 1 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements