Dacol Scaffolding Limited PAIGNTON


Founded in 2002, Dacol Scaffolding, classified under reg no. 04573805 is an active company. Currently registered at 59 Stanley Gardens TQ3 3NX, Paignton the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Gary M., appointed on 17 March 2015. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kim R. who worked with the the firm until 28 February 2013.

This company operates within the TQ3 2BA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0220476 . It is located at Area Of Land (n), Dartside Quay, Brixham with a total of 3 cars. It has two locations in the UK.

Dacol Scaffolding Limited Address / Contact

Office Address 59 Stanley Gardens
Town Paignton
Post code TQ3 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04573805
Date of Incorporation Fri, 25th Oct 2002
Industry Scaffold erection
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Gary M.

Position: Director

Appointed: 17 March 2015

Christopher N.

Position: Director

Appointed: 17 March 2015

Resigned: 17 April 2020

David H.

Position: Director

Appointed: 25 October 2002

Resigned: 20 March 2015

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2002

Resigned: 25 October 2002

Mark R.

Position: Director

Appointed: 25 October 2002

Resigned: 28 February 2013

Kim R.

Position: Secretary

Appointed: 25 October 2002

Resigned: 28 February 2013

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 October 2002

Resigned: 25 October 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Gary M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher N. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher N.

Notified on 6 April 2016
Ceased on 19 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-22 58035 089       
Balance Sheet
Cash Bank On Hand 16 2076 89416 6999 0383 34437 13524 60615 438
Current Assets17 95035 53042 05173 59855 75221 70854 12447 017 
Debtors14 48219 32335 15756 89946 71418 36416 98922 41119 483
Net Assets Liabilities 35 08944 92272 22867 42235 16437 45039 03840 371
Other Debtors 2 0661 9904807001 4081 102  
Property Plant Equipment 32 53238 32832 37530 53928 96525 60330 09935 770
Cash Bank In Hand3 46816 207       
Intangible Fixed Assets6 0005 250       
Net Assets Liabilities Including Pension Asset Liability-22 58035 089       
Tangible Fixed Assets32 97032 532       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-22 68034 989       
Shareholder Funds-22 58035 089       
Other
Accumulated Amortisation Impairment Intangible Assets 9 75010 50011 25012 00012 75013 50014 25015 000
Accumulated Depreciation Impairment Property Plant Equipment 16 33224 27030 22335 56239 90243 59748 79455 879
Additions Other Than Through Business Combinations Property Plant Equipment  13 734 3 5033 250333  
Amounts Owed To Related Parties 13 3236 114      
Average Number Employees During Period 22333222
Bank Borrowings  6 1921 3412 001 23 26420 457 
Bank Borrowings Overdrafts       20 45717 948
Creditors 38 2236 1921 34119 86917 75923 26420 45717 948
Depreciation Rate Used For Property Plant Equipment        25
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -476   
Disposals Property Plant Equipment     -484   
Fixed Assets38 97037 78242 82836 12533 53931 21527 10330 849 
Increase From Amortisation Charge For Year Intangible Assets  750750750750750750750
Increase From Depreciation Charge For Year Property Plant Equipment  7 9385 9535 3394 8163 6955 1977 085
Intangible Assets 5 2504 5003 7503 0002 2501 500750 
Intangible Assets Gross Cost 15 00015 00015 00015 00015 00015 00015 00015 000
Net Current Assets Liabilities-61 550-2 6938 28639 44435 8833 94933 61128 646 
Nominal Value Allotted Share Capital       100100
Number Shares Issued Fully Paid 100100100100100100100100
Other Creditors 15 00016 1139 0001 309250 1 0001 796
Other Payables Accrued Expenses 1 7101 6103 5003 4954 7172 6531 588 
Other Taxation Payable       6 4933 169
Par Value Share 11111111
Prepayments 8086 4743 7393 5413 8223 8193 415 
Prepayments Accrued Income       3 4151 383
Property Plant Equipment Gross Cost 48 86462 59862 59866 10168 86769 20078 89391 649
Provisions For Liabilities Balance Sheet Subtotal   2 0002 000    
Taxation Social Security Payable 4 6885 4776 9606 8074 5239 3496 492 
Total Additions Including From Business Combinations Property Plant Equipment        12 756
Total Assets Less Current Liabilities 35 08951 11475 56969 42235 16460 71459 495 
Total Borrowings  6 1921 3412 001 23 26420 457 
Trade Creditors Trade Payables 3 5024 4073 2386 2578 2696 7756 5434 659
Trade Debtors Trade Receivables 16 44926 69352 68042 47313 13412 06818 99618 100
Useful Life Intangible Assets Years        10
Amount Specific Advance Or Credit Directors 150775480600-2501 102  
Amount Specific Advance Or Credit Made In Period Directors 150700 600 1 352  
Amount Specific Advance Or Credit Repaid In Period Directors   -295-480-250   
Creditors Due Within One Year79 50038 223       
Number Shares Allotted100100       
Value Shares Allotted100100       

Transport Operator Data

Area Of Land (n)
Address Dartside Quay , Galmpton Creek
City Brixham
Post code TQ5 0EH
Vehicles 2
R/o 16 Marldon Road
City Paignton
Post code TQ3 3QZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, September 2023
Free Download (8 pages)

Company search