Brian Dawson Engineering Services Limited MEXBOROUGH


Founded in 2006, Brian Dawson Engineering Services, classified under reg no. 06026384 is an active company. Currently registered at 39-43 Bridge Street S64 8AP, Mexborough the company has been in the business for 18 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Friday 31st December 2021. Since Monday 19th February 2007 Brian Dawson Engineering Services Limited is no longer carrying the name Ben Rich.

The company has 2 directors, namely Daniel D., Brian D.. Of them, Brian D. has been with the company the longest, being appointed on 26 January 2007 and Daniel D. has been with the company for the least time - from 21 March 2012. As of 28 May 2024, there was 1 ex secretary - Jennifer D.. There were no ex directors.

Brian Dawson Engineering Services Limited Address / Contact

Office Address 39-43 Bridge Street
Office Address2 Swinton
Town Mexborough
Post code S64 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06026384
Date of Incorporation Tue, 12th Dec 2006
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th December
Company age 18 years old
Account next due date Wed, 27th Dec 2023 (153 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Daniel D.

Position: Director

Appointed: 21 March 2012

Brian D.

Position: Director

Appointed: 26 January 2007

Jennifer D.

Position: Secretary

Appointed: 26 January 2007

Resigned: 26 January 2022

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2006

Resigned: 12 December 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 December 2006

Resigned: 12 December 2006

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Daniel D. The abovementioned PSC. Another one in the persons with significant control register is Brian D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Daniel D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Brian D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Ben Rich February 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-51 72923 56243 836       
Balance Sheet
Cash Bank On Hand  227 787255 511269 200244 061239 075223 576220 264201 308
Current Assets247 736249 441289 567313 053314 374296 412259 075243 115277 891215 485
Debtors89 44396 43061 78039 87431 81545 21017 05719 53957 62714 177
Net Assets Liabilities   68 05390 82196 02789 66287 45680 37963 800
Other Debtors      2 9403 3393 5643 642
Property Plant Equipment  16 39116 97313 72722 54917 72413 98123 89318 419
Cash Bank In Hand158 293153 011227 787       
Tangible Fixed Assets8 8138 29916 391       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-52 72922 56242 836       
Shareholder Funds-51 72923 56243 836       
Other
Accumulated Amortisation Impairment Intangible Assets  35 00035 00035 00035 00035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment  20 78724 88228 12734 37139 19742 93850 12155 595
Average Number Employees During Period     24443
Creditors  195 731207 772234 908221 010185 716168 580218 174167 678
Current Asset Investments  18 58917 66813 3597 1412 943   
Further Item Creditors Component Total Creditors  181 597198 851      
Increase From Depreciation Charge For Year Property Plant Equipment   4 0953 2476 2444 8263 7427 1835 475
Intangible Assets Gross Cost  35 00035 00035 00035 00035 00035 00035 000 
Net Current Assets Liabilities-59 33116 47130 35354 17179 46675 40273 35974 53559 71747 807
Number Shares Issued Fully Paid    1 000     
Other Creditors  195 731198 851192 584173 527140 908113 987167 783123 524
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  63 48451 110      
Other Disposals Decrease In Amortisation Impairment Intangible Assets         35 000
Other Disposals Intangible Assets         35 000
Other Taxation Social Security Payable   51 11042 32443 24540 36751 99645 20538 074
Par Value Share 11 1     
Property Plant Equipment Gross Cost  37 17841 85541 85556 92056 92056 92074 014 
Provisions For Liabilities Balance Sheet Subtotal   3 0912 3721 9241 4211 0603 2312 426
Total Additions Including From Business Combinations Property Plant Equipment   4 677 15 065  17 094 
Total Assets Less Current Liabilities-50 51824 77046 74471 14493 19397 95191 08388 51683 61066 226
Trade Creditors Trade Payables  14 1348 921 4 2384 4412 5975 1866 080
Trade Debtors Trade Receivables  43 19239 87431 81545 21014 11716 20054 06310 535
Creditors Due Within One Year307 067232 970259 214       
Intangible Fixed Assets Aggregate Amortisation Impairment35 00035 00035 000       
Intangible Fixed Assets Cost Or Valuation35 00035 00035 000       
Number Shares Allotted 1 0001 000       
Provisions For Liabilities Charges1 2111 2082 908       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 95012 450       
Tangible Fixed Assets Cost Or Valuation23 77824 72837 178       
Tangible Fixed Assets Depreciation14 96516 43020 787       
Tangible Fixed Assets Depreciation Charged In Period 1 4644 357       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements