Before Dawn Limited SOMERSET


Founded in 2003, Before Dawn, classified under reg no. 04930112 is an active company. Currently registered at 21 The Hedges BS22 7BU, Somerset the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2003/12/08 Before Dawn Limited is no longer carrying the name Willoughby (459).

There is a single director in the firm at the moment - Linda R., appointed on 1 April 2006. In addition, a secretary was appointed - Linda R., appointed on 21 February 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Before Dawn Limited Address / Contact

Office Address 21 The Hedges
Office Address2 Weston Super Mare
Town Somerset
Post code BS22 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04930112
Date of Incorporation Mon, 13th Oct 2003
Industry Information technology consultancy activities
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Linda R.

Position: Secretary

Appointed: 21 February 2007

Linda R.

Position: Director

Appointed: 01 April 2006

Peter R.

Position: Director

Appointed: 01 October 2009

Resigned: 31 March 2021

Philip D.

Position: Secretary

Appointed: 04 November 2004

Resigned: 21 February 2007

Robert C.

Position: Director

Appointed: 31 December 2003

Resigned: 28 July 2004

Ashley R.

Position: Director

Appointed: 31 December 2003

Resigned: 07 October 2012

Ashley R.

Position: Secretary

Appointed: 31 December 2003

Resigned: 04 November 2004

Willoughby Corporate Registrars Limited

Position: Corporate Director

Appointed: 13 October 2003

Resigned: 31 December 2003

Willoughby Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 13 October 2003

Resigned: 31 December 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Linda-Jayne R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Linda-Jayne R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Willoughby (459) December 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 86211 0642 4154871 9101 021
Current Assets34 05928 48740 83236 95310 6983 4773 2081 021
Debtors34 05818 62540 83135 8898 2832 9901 298 
Net Assets Liabilities1 2736 23812 60815 6624 3111 5271 3081 021
Other Debtors29 35915 57238 31132 7088 2832 9901 298 
Property Plant Equipment22 68217 56133 14827 7491 257   
Other
Accrued Liabilities2 8212 8863 7133 6734 441960960 
Accumulated Depreciation Impairment Property Plant Equipment25 45631 47419 47629 54312 237   
Additions Other Than Through Business Combinations Property Plant Equipment 89743 7984 668    
Average Number Employees During Period22      
Creditors21 66139 81031 91823 6257 6441 9501 900 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -23 246 -19 161-13 494  
Disposals Property Plant Equipment  -40 209 -43 798-13 494  
Increase From Depreciation Charge For Year Property Plant Equipment 6 01811 24810 0671 8551 257  
Net Current Assets Liabilities252-11 32311 37811 5383 0541 527  
Other Creditors     940940 
Property Plant Equipment Gross Cost48 13849 03552 62457 29213 494   
Taxation Social Security Payable5 3186 0306 6754 7922 75050  
Total Assets Less Current Liabilities22 9346 23844 52639 2874 311   
Total Borrowings21 661 31 91823 625    
Trade Creditors Trade Payables54749277685453   
Trade Debtors Trade Receivables4 6993 0532 5203 181    
Amount Specific Advance Or Credit Directors29 35915 57238 31132 7086 805-940  
Amount Specific Advance Or Credit Made In Period Directors50 54073 46384 54559 65362 817505  
Amount Specific Advance Or Credit Repaid In Period Directors-62 219-87 250-61 807-65 256-88 720-8 250  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 28th, December 2023
Free Download (8 pages)

Company search

Advertisements