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

D. P. Seals Limited POOLE


Founded in 1962, D. P. Seals, classified under reg no. 00739542 is an active company. Currently registered at Unit 6 BH15 4JY, Poole the company has been in the business for sixty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Andrew P., Barbara P. and David P.. Of them, Barbara P., David P. have been with the company the longest, being appointed on 4 July 1991 and Andrew P. has been with the company for the least time - from 10 April 1995. As of 2 May 2024, our data shows no information about any ex officers on these positions.

D. P. Seals Limited Address / Contact

Office Address Unit 6
Office Address2 Dawkins Road
Town Poole
Post code BH15 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00739542
Date of Incorporation Thu, 1st Nov 1962
Industry Manufacture of other rubber products
End of financial Year 31st March
Company age 62 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Barbara P.

Position: Secretary

Resigned:

Andrew P.

Position: Director

Appointed: 10 April 1995

Barbara P.

Position: Director

Appointed: 04 July 1991

David P.

Position: Director

Appointed: 04 July 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Barbara P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is David P. This PSC has significiant influence or control over the company,. Then there is Andrew P., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Barbara P.

Notified on 6 April 2016
Nature of control: significiant influence or control

David P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 465218 03844 005297 822323 428215 705200 689
Current Assets902 3201 005 5011 020 2051 335 3241 208 1831 329 5831 889 650
Debtors822 999750 788929 287987 419837 7751 017 1661 198 042
Net Assets Liabilities1 228 5501 373 5071 500 0211 874 7391 833 3941 924 5082 546 969
Other Debtors56 96350 55983 406147 594124 300171 084120 326
Property Plant Equipment1 090 4141 055 8251 532 7892 023 5782 025 5052 312 2272 346 488
Total Inventories45 85636 67546 91350 08346 98096 712490 919
Other
Accrued Liabilities   47 19053 48923 44826 610
Accumulated Depreciation Impairment Property Plant Equipment1 259 6651 311 1551 358 8361 414 7291 472 8181 538 2441 615 451
Additions Other Than Through Business Combinations Property Plant Equipment 16 901524 645548 43760 015352 148111 468
Average Number Employees During Period45465052495558
Bank Borrowings275 398235 586613 804878 662931 453921 775831 696
Creditors299 654246 611613 804878 662931 453995 356885 422
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -263   
Disposals Property Plant Equipment   -1 755   
Finance Lease Liabilities Present Value Total24 25611 02511 025  73 58153 726
Financial Commitments Other Than Capital Commitments24 00018 0007 1284 75252 37638 00026 000
Further Item Creditors Component Total Creditors123 65880 094554 296    
Increase From Depreciation Charge For Year Property Plant Equipment 51 49047 68156 15658 08965 42677 207
Net Current Assets Liabilities487 147604 841619 854808 507798 095724 4481 192 062
Nominal Value Allotted Share Capital300300300300300300300
Number Shares Issued Fully Paid300300300300300300300
Other Creditors1 767  24 53019 06523 2401 647
Other Inventories45 85636 67546 91350 08346 98096 712490 919
Other Payables Accrued Expenses15 75619 34221 64047 190   
Par Value Share 111111
Prepayments47 86350 17952 54259 61148 86474 38274 442
Property Plant Equipment Gross Cost2 350 0792 366 9802 891 6253 438 3073 498 3233 850 4713 961 939
Provisions For Liabilities Balance Sheet Subtotal49 35740 54838 81878 68458 753116 811106 159
Taxation Social Security Payable132 993126 42489 895162 069125 396142 435165 017
Total Assets Less Current Liabilities1 577 5611 660 6662 152 6432 832 0852 823 6003 036 6753 538 550
Total Borrowings299 654246 611613 804878 662931 453995 356885 422
Trade Creditors Trade Payables209 580202 790238 398255 811166 738309 784395 446
Trade Debtors Trade Receivables718 173650 050793 339780 214664 611771 7001 003 274

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, July 2023
Free Download (11 pages)

Company search

Advertisements