Dallmeier Electronic Uk Limited PUCKLECHURCH


Founded in 2001, Dallmeier Electronic Uk, classified under reg no. 04234721 is an active company. Currently registered at Dallmeier House BS16 9QH, Pucklechurch the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 16th Oct 2001 Dallmeier Electronic Uk Limited is no longer carrying the name Mis Dallmeier.

At present there are 2 directors in the the firm, namely Thomas D. and James W.. In addition one secretary - Tracey B. - is with the company. At present there is 1 former director listed by the firm - Dieter D., who left the firm on 16 December 2022. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Dallmeier Electronic Uk Limited Address / Contact

Office Address Dallmeier House
Office Address2 3 Beaufort Trade Park
Town Pucklechurch
Post code BS16 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04234721
Date of Incorporation Thu, 14th Jun 2001
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Thomas D.

Position: Director

Appointed: 08 February 2023

Tracey B.

Position: Secretary

Appointed: 16 December 2017

James W.

Position: Director

Appointed: 14 June 2001

James W.

Position: Secretary

Appointed: 31 December 2010

Resigned: 15 December 2017

Palmerston Secretaries Limited

Position: Corporate Secretary

Appointed: 25 April 2003

Resigned: 31 December 2007

Dieter D.

Position: Director

Appointed: 01 October 2001

Resigned: 16 December 2022

Janice P.

Position: Secretary

Appointed: 14 June 2001

Resigned: 31 December 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2001

Resigned: 14 June 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 2001

Resigned: 14 June 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Dallmeier Electronic International Gmbh from Cham, Switzerland. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dallmeier Electronic International Gmbh

Seestrasse 1 Ch-6330, Cham, Switzerland

Legal authority Switzerland
Legal form Limited Liability Company
Country registered Switzerland
Place registered Switzerland
Registration number Che-110.0440548
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mis Dallmeier October 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand172 046246 34888 049139 566577 0131 381 991811 423
Current Assets289 299398 0521 111 324395 352680 8331 792 0761 912 796
Debtors17 51648 416923 460169 42517 291247 434824 260
Net Assets Liabilities14 22610 60923 76826 69441 942-10 05788 894
Property Plant Equipment35 95430 07578 91948 92328 8659 80910 268
Total Inventories37 00635 82628 56725 97741 58596 193139 978
Other Debtors   11 9561 493503 
Other
Accrued Liabilities Deferred Income10 99016 22018 01725 00219 30435 24044 879
Accumulated Depreciation Impairment Property Plant Equipment65 17584 436100 745135 229129 458154 442162 203
Amounts Owed To Group Undertakings175 961169 656164 916150 000150 000150 000150 000
Average Number Employees During Period8899101010
Corporation Tax Payable18 9066 70111 36715 53310 177 26 990
Creditors175 961169 656164 916150 000150 000150 000150 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 958 33 950  
Disposals Property Plant Equipment  18 088 33 950  
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 98930 47035 04635 04732 126 36 500
Increase From Depreciation Charge For Year Property Plant Equipment 19 26133 26734 48428 17924 9847 761
Net Current Assets Liabilities154 233150 190115 162130 088164 611130 785230 028
Number Shares Issued Fully Paid 2 0002 0002 0002 0002 000 
Other Creditors1 7054 4652 8163 1422 9522 5163 362
Par Value Share 11111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal62 73167 46271 24860 38444 94466 458137 135
Property Plant Equipment Gross Cost101 129114 511179 664184 152158 323164 251172 471
Provisions For Liabilities Balance Sheet Subtotal  5 3972 3171 5346511 402
Recoverable Value-added Tax8 3958 797  7 6908 016 
Total Additions Including From Business Combinations Property Plant Equipment 13 38283 2414 4888 1215 9288 220
Total Assets Less Current Liabilities190 187180 265194 081179 011193 476140 594240 296
Trade Creditors Trade Payables24 27531 67032 95911 60825 56540 05439 313
Trade Debtors Trade Receivables9 12139 619923 460157 4698 108232 036824 260
Corporation Tax Recoverable     6 879 
Payments Received On Account    25 388  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements