Dappat Engineering Limited


Founded in 1979, Dappat Engineering, classified under reg no. 01430334 is an active company. Currently registered at 69 Hodgson Street HU8 7JB, the company has been in the business for 45 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Scott K., Stephen C.. Of them, Scott K., Stephen C. have been with the company the longest, being appointed on 30 April 2020. 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.

Dappat Engineering Limited Address / Contact

Office Address 69 Hodgson Street
Office Address2 Kingston Upon Hull
Town
Post code HU8 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01430334
Date of Incorporation Mon, 18th Jun 1979
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st July
Company age 45 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Scott K.

Position: Director

Appointed: 30 April 2020

Stephen C.

Position: Director

Appointed: 30 April 2020

Laura T.

Position: Director

Appointed: 01 June 2015

Resigned: 30 April 2020

Katherine G.

Position: Secretary

Appointed: 12 December 2000

Resigned: 07 April 2010

Paul B.

Position: Director

Appointed: 01 November 1999

Resigned: 12 January 2007

Stephen T.

Position: Director

Appointed: 01 November 1999

Resigned: 06 March 2003

David T.

Position: Director

Appointed: 04 March 1996

Resigned: 30 April 2020

Daphne T.

Position: Director

Appointed: 05 October 1991

Resigned: 12 December 2000

Keith T.

Position: Director

Appointed: 05 October 1991

Resigned: 10 November 2011

Brenda B.

Position: Secretary

Appointed: 05 October 1991

Resigned: 12 December 2000

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we established, there is Elajam Limited from Grimsby, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second one in the PSC register is David T. This PSC owns 50,01-75% shares. Moving on, there is Laura T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Elajam Limited

Haines Watts Grimsby, Hannover House 117 - 119 Cleethorpe Road, Grimsby, DN31 3ET, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12484099
Notified on 30 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

David T.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: 50,01-75% shares

Laura T.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: 25-50% shares

David T.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Laura T.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand221 088217 189347 416468 539
Current Assets1 995 6712 099 5612 306 2622 534 378
Debtors1 729 9721 819 7981 835 2501 917 626
Net Assets Liabilities2 839 1742 742 1582 820 3502 444 474
Other Debtors34 80636 72228 21337 932
Total Inventories44 61162 574123 596148 213
Property Plant Equipment1 333 3851 269 9281 187 346 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 999 0142 082 5592 174 768378 393
Amounts Owed By Group Undertakings1 164 5891 164 6621 164 6621 164 747
Average Number Employees During Period23282528
Bank Borrowings   500 000
Bank Borrowings Overdrafts   460 000
Creditors438 5092 344622 415460 000
Increase From Depreciation Charge For Year Property Plant Equipment 105 045108 54625 226
Net Current Assets Liabilities1 557 1621 522 8611 683 8471 836 872
Other Creditors41 04668 08037 38229 553
Other Taxation Social Security Payable208 669232 281327 280346 777
Property Plant Equipment Gross Cost3 332 3993 352 4873 362 1142 104 512
Provisions For Liabilities Balance Sheet Subtotal51 37348 28750 84338 778
Total Additions Including From Business Combinations Property Plant Equipment 41 58846 4153 707
Total Assets Less Current Liabilities2 890 5472 792 7892 871 1932 943 252
Trade Creditors Trade Payables188 794272 321257 753281 176
Trade Debtors Trade Receivables530 577618 414642 375714 947
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 50016 337 
Disposals Property Plant Equipment 21 50036 788 
Finance Lease Liabilities Present Value Total 2 344  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 26 200  
Number Shares Issued Fully Paid 4 0004 000 
Par Value Share 11 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 2 620  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 8th, January 2024
Free Download (9 pages)

Company search

Advertisements