Dorclose Limited BRENTWOOD


Dorclose started in year 2004 as Private Limited Company with registration number 05210011. The Dorclose company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Brentwood at Unit 6 Chancerygate Business Centre. Postal code: CM13 1TE.

At present there are 3 directors in the the company, namely Michael S., Peter G. and Jonathan B.. In addition one secretary - Kenneth S. - is with the firm. As of 14 May 2024, there was 1 ex director - John C.. There were no ex secretaries.

Dorclose Limited Address / Contact

Office Address Unit 6 Chancerygate Business Centre
Office Address2 Tallon Road Hutton
Town Brentwood
Post code CM13 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05210011
Date of Incorporation Thu, 19th Aug 2004
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Michael S.

Position: Director

Appointed: 25 January 2006

Peter G.

Position: Director

Appointed: 27 August 2004

Jonathan B.

Position: Director

Appointed: 19 August 2004

Kenneth S.

Position: Secretary

Appointed: 19 August 2004

John C.

Position: Director

Appointed: 14 December 2004

Resigned: 20 June 2007

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2004

Resigned: 19 August 2004

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 19 August 2004

Resigned: 19 August 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Michael S. This PSC has significiant influence or control over the company, has 25-50% voting rights. The second entity in the PSC register is Edward Steel & Craig Limited that put Brentwood, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Michael S.

Notified on 19 August 2016
Nature of control: 25-50% voting rights
significiant influence or control

Edward Steel & Craig Limited

Unit 5, Chancerygate Business Centre Tallon Road, Hutton, Brentwood, Essex, CM13 1TE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 1124750
Notified on 19 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 115 804126 765145 558210 502184 385240 194123 325139 118
Current Assets606 446497 438559 142603 698634 974568 590583 077568 236552 018
Debtors279 693253 283275 801329 336288 518257 322218 724299 987258 128
Net Assets Liabilities 295 990341 056369 700413 026352 162377 322338 206331 662
Other Debtors 18 21318 662112 474121 60698 58482 79297 74885 632
Property Plant Equipment 43 02937 65639 92143 93737 24532 49828 27024 336
Total Inventories 128 351156 576128 804135 954126 883124 159144 924154 772
Cash Bank In Hand208 608115 804       
Net Assets Liabilities Including Pension Asset Liability374 167295 990       
Stocks Inventory118 145128 351       
Tangible Fixed Assets50 25343 029       
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve374 047295 870       
Other
Accumulated Depreciation Impairment Property Plant Equipment 50 59157 00760 38157 17163 86369 54374 32778 261
Additions Other Than Through Business Combinations Property Plant Equipment  1 04312 63917 475 933556 
Amounts Owed To Group Undertakings Participating Interests 2 2523 4174 0542 9302 6074 8188 1509 332
Average Number Employees During Period 77777777
Corporation Tax Payable 50 26250 310      
Creditors 240 369252 281269 761260 669248 457234 616255 212242 123
Future Minimum Lease Payments Under Non-cancellable Operating Leases 45 96214 6279 7519 75137 61137 61130 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment  6 4167 3746 4266 6925 6804 7843 934
Net Current Assets Liabilities329 160257 069306 861333 937374 305320 133348 461313 024309 895
Other Creditors 4 3154 4654 2192 4261 948735932891
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 0009 636    
Other Disposals Property Plant Equipment   7 00016 669    
Other Taxation Social Security Payable 35 53835 377      
Property Plant Equipment Gross Cost 93 62094 663100 302101 108101 108102 041102 597102 597
Provisions For Liabilities Balance Sheet Subtotal 4 1083 4614 1585 2165 2163 6373 0882 569
Taxation Social Security Payable  85 68774 42659 16137 52054 62847 64439 835
Total Assets Less Current Liabilities379 413300 098344 517373 858418 242357 378380 959341 294334 231
Trade Creditors Trade Payables 148 002158 712187 062196 152206 383174 435198 486192 065
Trade Debtors Trade Receivables 235 070257 139216 862166 912158 738135 932202 239172 496
Capital Employed374 167295 990       
Creditors Due Within One Year277 286240 369       
Number Shares Allotted 36 526       
Par Value Share 1       
Provisions For Liabilities Charges5 2464 108       
Share Capital Allotted Called Up Paid120120       
Tangible Fixed Assets Additions 535       
Tangible Fixed Assets Cost Or Valuation93 08593 620       
Tangible Fixed Assets Depreciation42 83250 591       
Tangible Fixed Assets Depreciation Charged In Period 7 759       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, September 2023
Free Download (7 pages)

Company search

Advertisements