D H Building Control Limited PLYMOUTH


Founded in 2014, D H Building Control, classified under reg no. 09120079 is an active company. Currently registered at Plym House 3 Longbridge Road PL6 8LT, Plymouth the company has been in the business for 10 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Desmond H., appointed on 8 July 2014. In addition, a secretary was appointed - Amanda W., appointed on 30 June 2022. As of 30 April 2024, our data shows no information about any ex officers on these positions.

D H Building Control Limited Address / Contact

Office Address Plym House 3 Longbridge Road
Office Address2 Marsh Mills
Town Plymouth
Post code PL6 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09120079
Date of Incorporation Tue, 8th Jul 2014
Industry Other building completion and finishing
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Amanda W.

Position: Secretary

Appointed: 30 June 2022

Desmond H.

Position: Director

Appointed: 08 July 2014

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Desmond H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Desmond H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Desmond H.

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

Desmond H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand33 41118 07538 97759 85964 08450 22745 833
Current Assets119 985102 172117 725150 234139 561124 421101 433
Debtors86 57484 09778 74890 37575 47774 19455 600
Net Assets Liabilities97 64582 02787 035101 99387 70867 17860 131
Other Debtors64 61270 14161 79068 55368 43965 11453 345
Property Plant Equipment2 7743 4642 2511 523681526888
Other
Accrued Liabilities     4 9254 257
Accrued Liabilities Deferred Income1 7402 0802 1001 7692 3104 925 
Accumulated Depreciation Impairment Property Plant Equipment1 3862 6023 8155 0425 8846 4486 767
Additions Other Than Through Business Combinations Property Plant Equipment      681
Average Number Employees During Period1322222
Bank Borrowings Overdrafts    5 6836 305 
Creditors24 58722 95132 51349 47527 08838 61313 468
Depreciation Rate Used For Property Plant Equipment 20 202020 
Fixed Assets2 7743 4642 2511 523681526 
Increase From Depreciation Charge For Year Property Plant Equipment 1 216 1 227842564319
Net Current Assets Liabilities95 39879 22185 212100 759112 47385 80872 977
Other Creditors    25 3172 15342
Prepayments     2 3772 255
Property Plant Equipment Gross Cost4 1606 0666 0666 5656 5656 9747 655
Provisions For Liabilities Balance Sheet Subtotal527658428289129139266
Taxation Social Security Payable     25 23017 950
Total Additions Including From Business Combinations Property Plant Equipment     409 
Total Assets Less Current Liabilities98 17282 68587 463102 282113 15486 33473 865
Total Borrowings     19 01713 468
Trade Debtors Trade Receivables21 96213 95616 95821 8227 0389 080 
Advances Credits Directors63 29468 41059 08961 95362 32757 436 
Advances Credits Made In Period Directors78 804 59 08961 95362 327  
Advances Credits Repaid In Period Directors  68 41059 08961 953  
Amount Specific Advance Or Credit Directors    62 32757 43653 332
Amount Specific Advance Or Credit Made In Period Directors     9 82153 779
Amount Specific Advance Or Credit Repaid In Period Directors     -14 712-57 883

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search

Advertisements