D C (UK) Limited WELLING


Founded in 1999, D C (UK), classified under reg no. 03841381 is an active company. Currently registered at No 9 Falconwood Parade DA16 2PL, Welling the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Paul M., appointed on 14 September 1999. In addition, a secretary was appointed - Paul M., appointed on 7 November 2001. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan H. who worked with the the company until 7 November 2001.

D C (UK) Limited Address / Contact

Office Address No 9 Falconwood Parade
Office Address2 The Green
Town Welling
Post code DA16 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841381
Date of Incorporation Tue, 14th Sep 1999
Industry Electrical installation
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Paul M.

Position: Secretary

Appointed: 07 November 2001

Paul M.

Position: Director

Appointed: 14 September 1999

Neil C.

Position: Director

Appointed: 14 September 1999

Resigned: 13 September 2021

Susan H.

Position: Director

Appointed: 14 September 1999

Resigned: 21 November 2007

Susan H.

Position: Secretary

Appointed: 14 September 1999

Resigned: 07 November 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1999

Resigned: 14 September 1999

Frank H.

Position: Director

Appointed: 14 September 1999

Resigned: 21 November 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 September 1999

Resigned: 14 September 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Neil C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil C.

Notified on 14 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 14 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth165 476215 433192 022       
Balance Sheet
Cash Bank On Hand  88 360119 233161 733156 634201 384151 052117 528181 580
Current Assets221 948284 466246 297372 084349 273329 137370 451244 908341 183397 439
Debtors135 245196 282151 887246 201180 040165 203164 56789 656219 455211 959
Net Assets Liabilities  192 025255 882284 941287 212    
Other Debtors  3 5843 0843 2843 190  65 43553 192
Property Plant Equipment  43 19535 37827 54438 14941 09860 82665 24775 760
Total Inventories  6 0506 6507 5007 3004 5004 2004 200 
Cash Bank In Hand80 00379 98488 360       
Stocks Inventory6 7008 2006 050       
Tangible Fixed Assets27 25132 02943 195       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve164 476214 433191 022       
Shareholder Funds165 476215 433192 022       
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 59341 02549 95157 97768 57951 03340 38458 517
Average Number Employees During Period     87788
Bank Borrowings Overdrafts  26555      
Corporation Tax Payable  17 78844 15334 96525 28639 67610 31130 97614 429
Corporation Tax Recoverable         2 141
Creditors  11 481145 3981 76680 07479 12135 00271 99176 156
Current Tax For Period   44 15334 97025 28639 67610 31130 97612 288
Future Minimum Lease Payments Under Non-cancellable Operating Leases     33 09821 77112 3913 010 
Increase From Depreciation Charge For Year Property Plant Equipment   8 0138 9268 02610 60211 21115 27118 133
Net Current Assets Liabilities138 225190 470160 309226 686259 163249 063291 330209 906269 192321 283
Number Shares Issued Fully Paid   1 0001 000     
Other Creditors  11 4816 1821 7668 6455 5844 3785 0104 937
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 581   28 75725 920 
Other Disposals Property Plant Equipment   6 421   37 70428 453 
Other Taxation Social Security Payable  41 74566 01836 16526 75112 2828 65619 77938 133
Par Value Share 1111     
Property Plant Equipment Gross Cost  80 78176 40377 49596 126109 677111 859105 631134 277
Total Additions Including From Business Combinations Property Plant Equipment   2 0431 09418 63113 55139 88622 22528 646
Total Assets Less Current Liabilities165 476222 499203 504262 064286 707287 212332 428270 732334 439397 043
Trade Creditors Trade Payables  16 08025 1938 50019 39221 57911 65716 22618 657
Trade Debtors Trade Receivables  148 305243 117176 756162 013164 56789 656154 020156 626
Advances Credits Directors 118918       
Advances Credits Made In Period Directors  802       
Advances Credits Repaid In Period Directors 4 850        
Creditors Due After One Year 7 06611 482       
Creditors Due Within One Year83 72393 99685 988       
Number Shares Allotted 1 0001 000       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements