D L E Civil Engineering Ltd WELSHPOOL


D L E Civil Engineering started in year 2014 as Private Limited Company with registration number 09260149. The D L E Civil Engineering company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Welshpool at Bryn Offa. Postal code: SY21 8NB.

D L E Civil Engineering Ltd Address / Contact

Office Address Bryn Offa
Office Address2 Forden
Town Welshpool
Post code SY21 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09260149
Date of Incorporation Mon, 13th Oct 2014
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (205 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Tracey E.

Position: Secretary

Appointed: 13 October 2014

David E.

Position: Director

Appointed: 13 October 2014

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is David E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David E.

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 2016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 11 32722 41712 7198 16925 03949 97891 53070 819
Current Assets21 66421 66428 00525 96737 38541 26668 00695 21372 819
Debtors10 33710 3375 58813 24829 21616 22718 0283 6832 000
Net Assets Liabilities 1673 94615 63627 10428 52042 11149 27252 732
Other Debtors 8 7263 56311 62828 34614 87716 0991 683 
Property Plant Equipment 1 4442 8412 1311 8481 3861 03999413 299
Cash Bank In Hand11 327        
Net Assets Liabilities Including Pension Asset Liability167        
Tangible Fixed Assets1 444        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve156        
Other
Accumulated Depreciation Impairment Property Plant Equipment 4811 4282 1382 7543 2163 5633 8958 327
Additions Other Than Through Business Combinations Property Plant Equipment  2 344      
Average Number Employees During Period 11111111
Corporation Tax Payable 6 4755 889      
Creditors 22 65226 33212 05711 77813 86926 73746 74630 859
Increase From Depreciation Charge For Year Property Plant Equipment  9477106164623473324 432
Net Current Assets Liabilities-988-9881 67313 91025 60727 39741 26948 46741 960
Other Creditors 13 86118 1121 2544204793 53630 51617 888
Other Taxation Social Security Payable 2 2568 14710 70511 35813 39023 20116 23012 971
Property Plant Equipment Gross Cost 1 9254 2694 2694 6024 6024 6024 88921 626
Provisions For Liabilities Balance Sheet Subtotal 2895684053512631971892 527
Total Assets Less Current Liabilities4564564 51416 04127 45528 78342 30849 46155 259
Trade Creditors Trade Payables 607398     
Trade Debtors Trade Receivables 1 6112 0251 6208701 3501 9292 0002 000
Total Additions Including From Business Combinations Property Plant Equipment    333  28716 737
Capital Employed167        
Creditors Due Within One Year22 652        
Number Shares Allotted10        
Number Shares Allotted Increase Decrease During Period10        
Par Value Share1        
Provisions For Liabilities Charges289        
Share Capital Allotted Called Up Paid10        
Tangible Fixed Assets Additions1 925        
Tangible Fixed Assets Cost Or Valuation1 925        
Tangible Fixed Assets Depreciation481        
Tangible Fixed Assets Depreciation Charged In Period481        
Value Shares Allotted Increase Decrease During Period10        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
Free Download (1 page)

Company search