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

D & P Electrical Solutions Limited HOLMER GREEN


Founded in 2004, D & P Electrical Solutions, classified under reg no. 05313878 is an active company. Currently registered at Unit 11 Chiltern Industrial Estate HP15 6QT, Holmer Green the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 14, 2005 D & P Electrical Solutions Limited is no longer carrying the name Speed 9968.

The company has 2 directors, namely Daniel M., Adam W.. Of them, Adam W. has been with the company the longest, being appointed on 7 February 2005 and Daniel M. has been with the company for the least time - from 29 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D & P Electrical Solutions Limited Address / Contact

Office Address Unit 11 Chiltern Industrial Estate
Office Address2 Earle Howe Road
Town Holmer Green
Post code HP15 6QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05313878
Date of Incorporation Wed, 15th Dec 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 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, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Daniel M.

Position: Director

Appointed: 29 March 2022

Adam W.

Position: Director

Appointed: 07 February 2005

Ian H.

Position: Secretary

Appointed: 27 July 2020

Resigned: 03 August 2023

Barry V.

Position: Director

Appointed: 21 November 2007

Resigned: 27 January 2022

Charlotte V.

Position: Secretary

Appointed: 10 March 2005

Resigned: 27 January 2022

Barry V.

Position: Secretary

Appointed: 07 February 2005

Resigned: 10 March 2005

Barry V.

Position: Director

Appointed: 07 February 2005

Resigned: 10 March 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 2004

Resigned: 07 February 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 December 2004

Resigned: 07 February 2005

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Adam W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Barry V. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam W.

Notified on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry V.

Notified on 15 December 2016
Ceased on 17 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Speed 9968 February 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand343 829287 561406 822374 336383 641636 701318 050587 202
Current Assets 1 368 1091 132 4931 050 6751 217 9921 360 5881 793 8321 804 339
Debtors571 9451 080 548725 671676 339834 351723 8871 475 7821 217 137
Net Assets Liabilities 562 278701 575711 389889 6391 081 2491 120 7931 240 471
Other Debtors   65 08480 78791 781229 776193 226
Property Plant Equipment29 55120 56111 82922 05326 44549 43262 97440 535
Other
Accrued Liabilities Deferred Income15 35040 35015 35015 35030 35015 35015 60015 160
Accumulated Amortisation Impairment Intangible Assets11 50011 50011 50011 50011 50011 50011 500 
Accumulated Depreciation Impairment Property Plant Equipment45 03359 77970 85585 17563 90384 41691 35989 183
Additions Other Than Through Business Combinations Property Plant Equipment 5 7572 34324 54418 20143 50035 9853 435
Average Number Employees During Period    20202117
Bank Borrowings Overdrafts17 30018 04013 34910 351  14 260 
Corporation Tax Payable78 59280 32769 60735 23374 46974 933108 30373 037
Creditors517 9422 703441 3105 0898 22314 5006 902594 269
Finance Lease Liabilities Present Value Total6 1782 7032 673     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 09020 35411 36012 12820 306
Increase From Depreciation Charge For Year Property Plant Equipment 14 74711 07614 32013 80920 51322 44325 874
Intangible Assets Gross Cost11 50011 50011 50011 50011 50011 50011 500 
Net Current Assets Liabilities 547 868691 183698 191876 0941 055 4241 076 4531 210 070
Number Shares Issued Fully Paid  1 0001 0001 000   
Other Creditors35 81242 95086435 7493 7657 93244381
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    35 081 15 50028 050
Other Disposals Property Plant Equipment    35 081 15 50028 050
Other Taxation Social Security Payable48 59665 81978 26377 48670 71835 19349 22718 578
Par Value Share  111   
Prepayments Accrued Income6 1568 3329 1567 1166 46912 27014 41518 082
Property Plant Equipment Gross Cost74 58480 34182 684107 22890 348133 848154 333129 718
Provisions For Liabilities Balance Sheet Subtotal 3 4481 4373 7664 6779 10711 73210 134
Total Assets Less Current Liabilities 568 429703 012720 244902 5391 104 8561 139 4271 250 605
Trade Creditors Trade Payables318 243569 310261 204175 139155 253156 193513 454479 962
Trade Debtors Trade Receivables565 7891 072 216716 515604 139747 095619 8361 231 5911 005 829

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, November 2023
Free Download (14 pages)

Company search

Advertisements