Gerald Dinnis Limited NEWTON ABBOT


Gerald Dinnis started in year 2007 as Private Limited Company with registration number 06281365. The Gerald Dinnis company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Newton Abbot at Wessex House. Postal code: TQ12 4AA. Since 2007/11/29 Gerald Dinnis Limited is no longer carrying the name Dinnis Developments.

Currently there are 2 directors in the the firm, namely Andrea D. and Paul D.. In addition one secretary - Andrea D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Doris D. who worked with the the firm until 1 February 2012.

Gerald Dinnis Limited Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06281365
Date of Incorporation Fri, 15th Jun 2007
Industry Sale of new cars and light motor vehicles
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (100 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Andrea D.

Position: Secretary

Appointed: 01 February 2012

Andrea D.

Position: Director

Appointed: 01 February 2012

Paul D.

Position: Director

Appointed: 15 June 2007

Doris D.

Position: Director

Appointed: 15 June 2007

Resigned: 31 March 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2007

Resigned: 15 June 2007

Gerald D.

Position: Director

Appointed: 15 June 2007

Resigned: 31 March 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 June 2007

Resigned: 15 June 2007

Doris D.

Position: Secretary

Appointed: 15 June 2007

Resigned: 01 February 2012

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Paul D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Doris D. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul D.

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

Doris D.

Notified on 6 April 2016
Ceased on 21 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dinnis Developments November 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 469 2322 721 5802 706 285      
Balance Sheet
Cash Bank On Hand   284 534229 390105 380185 035129 961230 562
Current Assets1 653 9611 313 9111 274 0521 073 1661 061 4051 087 974858 3061 237 2481 217 515
Debtors237 143236 932227 556212 40952 608108 67328 61595 43778 672
Net Assets Liabilities  2 706 2862 511 7482 333 3342 136 7441 930 5302 014 4441 771 736
Other Debtors   65 27344 95764 93920 89622 64831 591
Property Plant Equipment   1 962 6641 906 1971 880 1621 847 9761 820 0061 806 817
Total Inventories   636 246779 407873 921644 6561 013 871 
Cash Bank In Hand274 957234 514202 047      
Net Assets Liabilities Including Pension Asset Liability2 469 2322 721 9012 706 285      
Stocks Inventory1 141 861842 465844 449      
Tangible Fixed Assets1 833 3421 878 7201 968 086      
Reserves/Capital
Called Up Share Capital9 18010 63410 634      
Profit Loss Account Reserve1 141 320994 139978 373      
Shareholder Funds2 469 2322 721 5802 706 285      
Other
Accumulated Depreciation Impairment Property Plant Equipment   276 504322 477359 237371 246413 347458 974
Average Number Employees During Period    19991211
Bank Borrowings Overdrafts   5 1202 1171 31044 67634 02723 379
Creditors  535 853584 106634 268576 192300 00034 02723 379
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 353   
Disposals Property Plant Equipment     14 002   
Fixed Assets1 833 3421 878 7201 968 0861 962 6641 906 1971 880 162   
Increase From Depreciation Charge For Year Property Plant Equipment    56 43549 11348 20842 10145 627
Net Current Assets Liabilities1 035 890843 181738 199549 084427 137511 782377 230228 465-11 702
Number Shares Issued Fully Paid    6 000    
Other Creditors   -2 04928 896255 200300 000264 973434 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 462 36 199  
Other Disposals Property Plant Equipment    18 216 51 590  
Other Taxation Social Security Payable   61 46913 46124 279114 05347 84032 493
Par Value Share 11 1    
Property Plant Equipment Gross Cost   2 239 1682 228 6742 239 3992 219 2222 233 3532 265 791
Total Additions Including From Business Combinations Property Plant Equipment    7 72224 72731 41314 13132 438
Total Assets Less Current Liabilities2 869 2322 721 5802 706 2852 511 7482 333 3342 391 9442 225 2062 048 4711 795 115
Trade Creditors Trade Payables   520 208589 794547 042351 485677 901746 393
Trade Debtors Trade Receivables   147 1367 65143 7347 71972 78847 081
Director Remuneration     16 8489159821 010
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  82 87460 024     
Creditors Due After One Year400 000        
Creditors Due Within One Year618 071470 730535 853      
Number Shares Allotted3 0806 0006 000      
Revaluation Reserve321 782321 782321 782      
Share Capital Allotted Called Up Paid6 0006 0006 000      
Share Premium Account996 9501 395 4961 395 496      
Tangible Fixed Assets Additions 80 412204 181      
Tangible Fixed Assets Cost Or Valuation2 009 8182 090 2302 209 061      
Tangible Fixed Assets Depreciation176 476211 510240 975      
Tangible Fixed Assets Depreciation Charged In Period 35 03479 927      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  50 462      
Tangible Fixed Assets Disposals  85 350      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 15th, January 2024
Free Download (11 pages)

Company search

Advertisements