Dandyclose Limited KENT


Dandyclose started in year 1986 as Private Limited Company with registration number 02077580. The Dandyclose company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Kent at Cray Avenue. Postal code: BR5 3RG.

The company has 2 directors, namely Guy D., Simon D.. Of them, Guy D., Simon D. have been with the company the longest, being appointed on 1 October 2002. Currently 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.

Dandyclose Limited Address / Contact

Office Address Cray Avenue
Office Address2 St Mary Cray
Town Kent
Post code BR5 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02077580
Date of Incorporation Wed, 26th Nov 1986
Industry Printing n.e.c.
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Guy D.

Position: Director

Appointed: 01 October 2002

Simon D.

Position: Director

Appointed: 01 October 2002

Richard B.

Position: Secretary

Appointed: 31 July 2000

Resigned: 26 June 2015

Raymond H.

Position: Secretary

Appointed: 28 July 1991

Resigned: 31 July 2000

Shirley D.

Position: Director

Appointed: 28 July 1991

Resigned: 31 March 2001

Christopher K.

Position: Director

Appointed: 28 July 1991

Resigned: 01 October 2004

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Simon D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Guy D. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon D.

Notified on 19 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Guy D.

Notified on 19 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 189 2091 188 443       
Balance Sheet
Cash Bank On Hand 1 356 1031 581 4851 353 1471 561 5501 429 3891 445 6721 482 5941 404 040
Current Assets1 375 7711 364 5441 595 3991 367 9051 570 9811 437 8361 453 8401 495 2301 416 031
Debtors89 8318 44113 91414 7589 4318 4478 16812 63611 991
Net Assets Liabilities 1 188 4451 244 989      
Other Debtors 8 44313 914      
Property Plant Equipment 361 195341 985323 384312 432307 097302 931298 765294 599
Cash Bank In Hand1 285 9401 356 103       
Tangible Fixed Assets350 015361 195       
Reserves/Capital
Called Up Share Capital4949       
Profit Loss Account Reserve957 241956 475       
Shareholder Funds1 189 2091 188 443       
Other
Accumulated Depreciation Impairment Property Plant Equipment 233 301252 512271 113283 979292 977297 143301 309305 475
Additions Other Than Through Business Combinations Property Plant Equipment    1 9143 663   
Average Number Employees During Period     2222
Corporation Tax Payable 16 41318 014      
Creditors 4 899833 096611 063817 247716 679744 155794 123728 845
Fixed Assets490 716501 896482 686464 085453 133447 798443 632439 466435 300
Increase From Depreciation Charge For Year Property Plant Equipment  19 21118 60112 8668 9984 1664 1664 166
Investments Fixed Assets140 701140 701140 701140 701140 701140 701140 701140 701140 701
Net Current Assets Liabilities1 248 8911 222 169762 303756 842753 734721 157709 685701 107687 186
Other Creditors 4 899833 096      
Other Taxation Social Security Payable 9 21711 391      
Property Plant Equipment Gross Cost 594 497594 497594 497596 411600 074600 074600 074 
Total Assets Less Current Liabilities1 739 6071 724 0651 244 9891 220 9271 206 8671 168 9551 153 3171 140 5731 122 486
Creditors Due After One Year550 398535 622       
Creditors Due Within One Year126 880142 375       
Net Assets Liability Excluding Pension Asset Liability1 189 2091 188 443       
Number Shares Allotted 490       
Other Reserves5050       
Par Value Share 10       
Revaluation Reserve231 869231 869       
Share Capital Allotted Called Up Paid4949       
Tangible Fixed Assets Additions 28 268       
Tangible Fixed Assets Cost Or Valuation594 219594 497       
Tangible Fixed Assets Depreciation244 204233 302       
Tangible Fixed Assets Depreciation Charged In Period 17 088       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 990       
Tangible Fixed Assets Disposals 27 990       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements