Dexmore Engineering (UK) Limited STOKE ON TRENT


Dexmore Engineering (UK) started in year 2006 as Private Limited Company with registration number 05856010. The Dexmore Engineering (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Stoke On Trent at Hartshill Road. Postal code: ST4 7NF.

Currently there are 3 directors in the the company, namely Bridgitte C., Andrew C. and Trevor C.. In addition one secretary - Andrew C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maurice C. who worked with the the company until 23 February 2022.

This company operates within the ST4 7NF postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1084708 . It is located at Dexmore Engineering Co Ltd, Hartshill Road, Stoke-on-trent with a total of 1 cars.

Dexmore Engineering (UK) Limited Address / Contact

Office Address Hartshill Road
Office Address2 Hartshill
Town Stoke On Trent
Post code ST4 7NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05856010
Date of Incorporation Fri, 23rd Jun 2006
Industry
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Bridgitte C.

Position: Director

Appointed: 31 October 2023

Andrew C.

Position: Secretary

Appointed: 25 March 2022

Andrew C.

Position: Director

Appointed: 25 March 2022

Trevor C.

Position: Director

Appointed: 23 June 2006

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2006

Resigned: 23 June 2006

Barry C.

Position: Director

Appointed: 23 June 2006

Resigned: 18 April 2019

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 23 June 2006

Resigned: 23 June 2006

Maurice C.

Position: Director

Appointed: 23 June 2006

Resigned: 23 February 2022

Maurice C.

Position: Secretary

Appointed: 23 June 2006

Resigned: 23 February 2022

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Andrew C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Trevor C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Maurice C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew C.

Notified on 24 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Trevor C.

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

Maurice C.

Notified on 6 April 2016
Ceased on 23 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Barry C.

Notified on 6 April 2016
Ceased on 18 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 72012 16413 17626 0036 185       
Balance Sheet
Cash Bank In Hand54 65741 97265 74183 16927 633       
Cash Bank On Hand     28 49615 10333 19421 31442 19879 72853 216
Current Assets157 096168 567166 491115 97965 85559 91266 61658 99061 71877 291108 37470 850
Debtors58 68995 14549 49829 26033 13726 76640 89319 48120 47030 11324 86114 114
Net Assets Liabilities    6 2284 3521 8704 0445 09420 68033 05719 272
Net Assets Liabilities Including Pension Asset Liability10 72012 16413 17626 0036 185       
Property Plant Equipment     1 6871 3431 0708521 2222 6222 087
Stocks Inventory43 75031 45051 2523 5505 085       
Tangible Fixed Assets3 8263 0113 5982 8522 118       
Total Inventories     4 65010 6206 31519 9344 9803 7853 520
Reserves/Capital
Called Up Share Capital30303030600       
Profit Loss Account Reserve10 69012 13413 14625 973-8 095       
Shareholder Funds10 72012 16413 17626 0036 185       
Other
Accumulated Depreciation Impairment Property Plant Equipment     9 77710 12110 39410 61210 78411 36312 003
Average Number Employees During Period     5544555
Creditors    31 74528 24737 08927 01628 47628 83348 44124 468
Creditors Due Within One Year120 144129 387126 68562 63831 745       
Fixed Assets    2 1181 687      
Increase From Depreciation Charge For Year Property Plant Equipment      344273218172579640
Net Current Assets Liabilities36 95239 18039 80653 34134 11031 66529 52731 97433 24248 45859 93346 382
Number Shares Allotted 303030600       
Par Value Share 1111      1
Property Plant Equipment Gross Cost     11 46411 46411 46411 46412 00613 98514 090
Provisions For Liabilities Balance Sheet Subtotal    30 00029 00029 00029 00029 00029 00029 49829 197
Provisions For Liabilities Charges30 05830 02730 22830 19030 043       
Share Capital Allotted Called Up Paid30303030600       
Share Premium Account    13 680       
Tangible Fixed Assets Additions  1 432         
Tangible Fixed Assets Cost Or Valuation11 93211 93213 36413 36411 464       
Tangible Fixed Assets Depreciation8 1068 9219 76610 5129 346       
Tangible Fixed Assets Depreciation Charged In Period 815845746543       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    1 709       
Tangible Fixed Assets Disposals    1 900       
Total Assets Less Current Liabilities40 77842 19143 40456 19336 22833 35230 87033 04434 09449 68062 55548 469
Additional Provisions Increase From New Provisions Recognised           -301
Number Shares Issued Fully Paid           600
Provisions          29 49829 197
Total Additions Including From Business Combinations Property Plant Equipment         5421 979105

Transport Operator Data

Dexmore Engineering Co Ltd
Address Hartshill Road
City Stoke-on-trent
Post code ST4 7NF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Tuesday 31st October 2023.
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements