Dagenham Construction Limited SOUTH OCKENDON


Founded in 1976, Dagenham Construction, classified under reg no. 01280214 is an active company. Currently registered at Unit3 Ardmore Road RM15 5TH, South Ockendon the company has been in the business for fourty eight years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

There is a single director in the company at the moment - Daniel S., appointed on 23 April 2003. In addition, a secretary was appointed - Tracey S., appointed on 1 December 2004. Currenlty, the company lists one former director, whose name is Joseph S. and who left the the company on 1 December 2004. In addition, there is one former secretary - Linda S. who worked with the the company until 1 December 2004.

Dagenham Construction Limited Address / Contact

Office Address Unit3 Ardmore Road
Office Address2 Aveley Industrial Estate
Town South Ockendon
Post code RM15 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01280214
Date of Incorporation Tue, 5th Oct 1976
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Roofing activities
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Tracey S.

Position: Secretary

Appointed: 01 December 2004

Daniel S.

Position: Director

Appointed: 23 April 2003

Linda S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 December 2004

Joseph S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Daniel S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daniel S.

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 2014-10-312015-10-312016-10-312017-10-312018-10-302018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth48 92757 86559 019       
Balance Sheet
Cash Bank On Hand       9 690  
Current Assets268 163211 950217 890258 859231 693231 693192 263265 696330 382296 256
Debtors51 3085 28010 393    26 902153 03990 756
Net Assets Liabilities  59 01976 65688 58188 58190 99992 909105 698110 660
Other Debtors       239319166
Property Plant Equipment       2 3821 8581 334
Total Inventories       229 343177 343205 500
Net Assets Liabilities Including Pension Asset Liability48 92757 86559 019       
Stocks Inventory216 855206 670207 497       
Tangible Fixed Assets5 0222 9983 275       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve48 82757 76558 919       
Shareholder Funds48 92757 86559 019       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 8853 7654 2754 2756 7756 775  
Accumulated Depreciation Impairment Property Plant Equipment       62 57663 10063 624
Amounts Owed To Group Undertakings Participating Interests       453453453
Average Number Employees During Period  11  1111
Bank Borrowings         18 248
Bank Overdrafts        16 64134 468
Creditors  158 261182 419142 267142 26797 395175 408226 542168 682
Fixed Assets  3 2753 9813 4303 4302 9062 382  
Increase From Depreciation Charge For Year Property Plant Equipment        524524
Net Current Assets Liabilities93 90555 34659 62976 44089 42689 42694 86890 527103 840127 574
Other Creditors       66 58495 76540 882
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       239  
Property Plant Equipment Gross Cost       64 95864 95864 958
Taxation Social Security Payable       2 1235 3173 356
Total Assets Less Current Liabilities98 92758 34459 01980 42192 85692 85697 77499 684105 698128 908
Trade Creditors Trade Payables       106 146129 55490 419
Trade Debtors Trade Receivables       -1 105112 12263 612
Creditors Due After One Year50 000         
Creditors Due Within One Year174 258156 604162 146       
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges 479        
Secured Debts24 7615 81416 193       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 291566       
Tangible Fixed Assets Cost Or Valuation73 74165 06464 183       
Tangible Fixed Assets Depreciation68 71962 06660 908       
Tangible Fixed Assets Depreciation Charged In Period 73214       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 7261 372       
Tangible Fixed Assets Disposals 8 9681 447       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 24th, May 2023
Free Download (6 pages)

Company search