You are here: bizstats.co.uk > a-z index > D list > D list

D O T Electrical Limited BURY ST EDMUNDS


Founded in 2006, D O T Electrical, classified under reg no. 05876608 is an active company. Currently registered at 4 Starre Road IP33 3XA, Bury St Edmunds the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Hew W., Margaret W. and Mark W.. In addition one secretary - Margaret W. - is with the firm. 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 - Alison T. who worked with the the company until 1 May 2015.

D O T Electrical Limited Address / Contact

Office Address 4 Starre Road
Town Bury St Edmunds
Post code IP33 3XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05876608
Date of Incorporation Fri, 14th Jul 2006
Industry Electrical installation
Industry Repair of electrical equipment
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Margaret W.

Position: Secretary

Appointed: 01 May 2015

Hew W.

Position: Director

Appointed: 01 May 2015

Margaret W.

Position: Director

Appointed: 01 May 2015

Mark W.

Position: Director

Appointed: 09 August 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2006

Resigned: 14 July 2006

Charles T.

Position: Director

Appointed: 14 July 2006

Resigned: 01 May 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 July 2006

Resigned: 14 July 2006

Alison T.

Position: Director

Appointed: 14 July 2006

Resigned: 01 May 2015

Alison T.

Position: Secretary

Appointed: 14 July 2006

Resigned: 01 May 2015

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Hew W. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights. The second entity in the persons with significant control register is Margaret W. This PSC owns 75,01-100% shares.

Hew W.

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

Margaret W.

Notified on 19 July 2016
Nature of control: 75,01-100% shares

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 Worth10018 376       
Balance Sheet
Cash Bank On Hand 32 99322 52755 15439 69054 61480 761  
Current Assets53 34948 90091 785122 456117 913162 376182 866218 874247 171
Debtors23 23115 90769 25867 30278 223107 762102 105  
Net Assets Liabilities  46 31688 65198 292117 959167 832214 983226 026
Other Debtors 2 1092 2466 2458 95520 98721 045  
Property Plant Equipment 1 02114 60922 72332 22220 07439 861  
Cash Bank In Hand29 31232 993       
Intangible Fixed Assets7 3504 900       
Stocks Inventory806        
Tangible Fixed Assets2 4821 021       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 18 276       
Shareholder Funds10018 376       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      12 68315 6831 758
Accumulated Amortisation Impairment Intangible Assets 19 60022 05024 50024 50024 500   
Accumulated Depreciation Impairment Property Plant Equipment 17 21220 89121 27429 93442 35552 180  
Average Number Employees During Period    66788
Corporation Tax Payable 5 4695 9049 8925237 9877 505  
Creditors  10 1496 48111 6614 88554 89620 64141 355
Fixed Assets9 8325 921    39 86128 34416 898
Increase From Amortisation Charge For Year Intangible Assets  2 4502 450     
Increase From Depreciation Charge For Year Property Plant Equipment  3 6797 0188 66012 4219 826  
Intangible Assets 4 9002 450      
Intangible Assets Gross Cost 24 50024 50024 50024 50024 500   
Net Current Assets Liabilities-9 23712 63939 40672 40977 731102 770140 654202 322210 886
Other Creditors 22 15010 1496 48111 6614 88533 887  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 634     
Other Disposals Property Plant Equipment   6 634     
Other Taxation Social Security Payable 5 8929 9394 17713 22015 41113 504  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 3224 0895 070
Property Plant Equipment Gross Cost 18 23235 50043 99762 15662 42992 041  
Total Additions Including From Business Combinations Property Plant Equipment  17 26815 13218 15927329 612  
Total Assets Less Current Liabilities59518 56056 46595 132109 953122 844180 515230 666227 784
Trade Creditors Trade Payables 2 7506 607      
Trade Debtors Trade Receivables 13 79867 01261 05769 26886 77581 060  
Creditors Due Within One Year62 58636 261       
Intangible Fixed Assets Aggregate Amortisation Impairment17 15019 600       
Intangible Fixed Assets Amortisation Charged In Period 2 450       
Intangible Fixed Assets Cost Or Valuation24 50024 500       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges495184       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 508       
Tangible Fixed Assets Cost Or Valuation17 72518 233       
Tangible Fixed Assets Depreciation15 24317 212       
Tangible Fixed Assets Depreciation Charged In Period 1 969       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 22nd, August 2023
Free Download (5 pages)

Company search

Advertisements