D J Simpson Engineering Limited WELLS


Founded in 2003, D J Simpson Engineering, classified under reg no. 04685179 is an active company. Currently registered at Elsworth House Duck Lane BA5 1EZ, Wells the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Jonathan S., Mark S. and Margaret S. and others. In addition one secretary - Margaret S. - is with the company. As of 14 May 2024, there was 1 ex director - Mark S.. There were no ex secretaries.

D J Simpson Engineering Limited Address / Contact

Office Address Elsworth House Duck Lane
Office Address2 Westbury Sub Mendip
Town Wells
Post code BA5 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04685179
Date of Incorporation Tue, 4th Mar 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Jonathan S.

Position: Director

Appointed: 29 August 2023

Mark S.

Position: Director

Appointed: 29 August 2023

Margaret S.

Position: Director

Appointed: 21 March 2003

Margaret S.

Position: Secretary

Appointed: 21 March 2003

David S.

Position: Director

Appointed: 21 March 2003

Mark S.

Position: Director

Appointed: 21 March 2003

Resigned: 12 December 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Margaret S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Margaret S.

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

David S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth66 50332 679       
Balance Sheet
Current Assets34 50928 61428 58726 80422 75319 75133 16715 00531 587
Cash Bank In Hand184120       
Debtors24 13119 492       
Intangible Fixed Assets12 00010 500       
Net Assets Liabilities Including Pension Asset Liability66 50332 679       
Stocks Inventory10 1949 002       
Tangible Fixed Assets68 87667 412       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve66 50032 676       
Shareholder Funds66 50332 679       
Other
Total Fixed Assets Additions 2 803       
Total Fixed Assets Cost Or Valuation136 147138 950       
Total Fixed Assets Depreciation55 27161 038       
Total Fixed Assets Depreciation Charge In Period 5 767       
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 8502 0802 2302 0851 7801 7621 5252 030
Average Number Employees During Period  5667788
Creditors 71 99773 52763 90056 14260 96065 77557 62267 347
Fixed Assets80 87677 91276 31672 43168 94268 22768 13066 45869 784
Net Current Assets Liabilities-14 373-45 233-44 614-36 715-32 509-40 495-31 854-42 211-35 486
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 558326381880714754406274
Total Assets Less Current Liabilities66 50332 67931 70235 71636 43327 73236 27624 24734 298
Creditors Due Within One Year Total Current Liabilities48 88273 847       
Intangible Fixed Assets Aggregate Amortisation Impairment18 00019 500       
Intangible Fixed Assets Amortisation Charged In Period 1 500       
Intangible Fixed Assets Cost Or Valuation30 00030 000       
Tangible Fixed Assets Additions 2 803       
Tangible Fixed Assets Cost Or Valuation106 147108 950       
Tangible Fixed Assets Depreciation37 27141 538       
Tangible Fixed Assets Depreciation Charge For Period 4 267       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, June 2023
Free Download (6 pages)

Company search

Advertisements