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

Dte Scaffolding And Safety Netting Limited ESSEX


Dte Scaffolding And Safety Netting started in year 1998 as Private Limited Company with registration number 03635731. The Dte Scaffolding And Safety Netting company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Essex at 47 Butt Road. Postal code: CO3 3BZ. Since Monday 16th January 2006 Dte Scaffolding And Safety Netting Limited is no longer carrying the name Down To Earth Scaffolding Services.

Currently there are 3 directors in the the company, namely Sheryl T., Richard T. and Raymond T.. In addition one secretary - Zoe P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dte Scaffolding And Safety Netting Limited Address / Contact

Office Address 47 Butt Road
Office Address2 Colchester
Town Essex
Post code CO3 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03635731
Date of Incorporation Mon, 21st Sep 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (110 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Zoe P.

Position: Secretary

Appointed: 29 October 2015

Sheryl T.

Position: Director

Appointed: 17 March 2004

Richard T.

Position: Director

Appointed: 15 March 2004

Raymond T.

Position: Director

Appointed: 21 September 1998

Kevin K.

Position: Director

Appointed: 25 September 2006

Resigned: 04 February 2020

Sheryl T.

Position: Secretary

Appointed: 03 March 2005

Resigned: 29 October 2015

S L Secretariat Limited

Position: Corporate Secretary

Appointed: 24 November 2000

Resigned: 03 March 2005

Sheryl T.

Position: Secretary

Appointed: 16 October 2000

Resigned: 24 November 2000

Raymond T.

Position: Secretary

Appointed: 05 August 1999

Resigned: 16 October 2000

Julian H.

Position: Director

Appointed: 21 September 1998

Resigned: 16 October 2000

Peter R.

Position: Secretary

Appointed: 21 September 1998

Resigned: 05 August 1999

Peter R.

Position: Director

Appointed: 21 September 1998

Resigned: 05 August 1999

Paul M.

Position: Director

Appointed: 21 September 1998

Resigned: 09 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1998

Resigned: 21 September 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Raymond T. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Raymond T.

Notified on 21 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Down To Earth Scaffolding Services January 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand228 922148 114250 565
Current Assets798 032700 395869 214
Debtors482 123450 445560 719
Net Assets Liabilities 1 529 5111 620 990
Other Debtors71 82919 03237 489
Property Plant Equipment1 122 8681 171 5691 112 173
Total Inventories86 987101 83657 930
Other
Accumulated Amortisation Impairment Intangible Assets5 4006 000 
Accumulated Depreciation Impairment Property Plant Equipment1 824 4292 081 5712 219 632
Average Number Employees During Period312824
Bank Borrowings Overdrafts50 00089 23946 057
Corporation Tax Payable  18 063
Creditors257 82689 23957 944
Gross Profit Loss-600  
Increase From Amortisation Charge For Year Intangible Assets 600 
Increase From Depreciation Charge For Year Property Plant Equipment 268 702259 456
Intangible Assets600  
Intangible Assets Gross Cost6 0006 000 
Net Current Assets Liabilities540 206526 255677 692
Other Creditors27 06527 57511 887
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 560121 395
Other Disposals Property Plant Equipment 19 995126 403
Other Taxation Social Security Payable158 58327 34427 526
Property Plant Equipment Gross Cost2 947 2973 253 1403 331 805
Provisions For Liabilities Balance Sheet Subtotal 79 074110 931
Total Additions Including From Business Combinations Property Plant Equipment 325 838205 068
Total Assets Less Current Liabilities1 663 6741 697 8241 789 865
Trade Creditors Trade Payables19 24273 26163 788
Trade Debtors Trade Receivables410 294431 413523 230

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements