Dapra York Limited THORNABY ON TEES


Founded in 2008, Dapra York, classified under reg no. 06552692 is an active company. Currently registered at Alexanders Chapel Street TS17 6BB, Thornaby On Tees the company has been in the business for 16 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

There is a single director in the firm at the moment - David A., appointed on 2 April 2008. In addition, a secretary was appointed - David A., appointed on 2 April 2008. As of 25 April 2024, there was 1 ex director - Robert A.. There were no ex secretaries.

Dapra York Limited Address / Contact

Office Address Alexanders Chapel Street
Office Address2 Teesdale
Town Thornaby On Tees
Post code TS17 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06552692
Date of Incorporation Wed, 2nd Apr 2008
Industry Sale of new cars and light motor vehicles
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

David A.

Position: Director

Appointed: 02 April 2008

David A.

Position: Secretary

Appointed: 02 April 2008

Robert A.

Position: Director

Appointed: 02 April 2008

Resigned: 26 April 2013

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Alexanders Holdings Limited from Stockton-On-Tees, England. The abovementioned PSC is classified 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 entity in the persons with significant control register is Bob Alexander Limited that entered Thornaby, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alexanders Holdings Limited

Chapel Street Garage Chapel Street, Thornaby, Stockton-On-Tees, TS17 6BB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12602883
Notified on 9 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bob Alexander Limited

Chapel Street Garage Chapel Street, Thornaby, Cleveland, TS17 6BB, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 00789102
Notified on 6 April 2016
Ceased on 9 February 2021
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 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 756 5091 184 472952 8011 269 1411 281 707
Current Assets3 882 0943 136 3383 200 4233 832 2354 705 032
Debtors374 650471 560936 8561 751 5291 533 387
Net Assets Liabilities2 051 9642 333 1422 632 5502 871 095 
Other Debtors26 9833 53946 0507 18657 768
Property Plant Equipment994 1881 074 2901 011 77149 47140 595
Total Inventories1 750 9351 480 3061 310 766811 5651 889 938
Other
Accrued Liabilities Deferred Income138 669129 84993 488110 20684 108
Accumulated Amortisation Impairment Intangible Assets200 000200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment459 842517 203554 296222 922225 393
Amounts Owed By Group Undertakings 35 000399 9641 373 2651 033 965
Amounts Owed To Group Undertakings205 240    
Average Number Employees During Period2822272321
Bank Borrowings532 228    
Bank Borrowings Overdrafts115 097    
Capital Commitments89 269    
Creditors417 1311 834 2981 542 5211 010 6111 872 703
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 67322 109349 27812 707
Disposals Property Plant Equipment 2 45930 8401 308 65813 546
Fixed Assets994 1881 074 2901 011 77149 47140 595
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 736336384135 552135 888
Increase From Depreciation Charge For Year Property Plant Equipment 59 03459 20217 90415 178
Intangible Assets Gross Cost200 000200 000200 000200 000 
Merchandise1 721 6241 432 5331 265 080765 5161 837 831
Net Current Assets Liabilities1 513 4321 302 0401 657 9022 821 6242 832 329
Number Shares Issued Fully Paid 1111
Other Creditors49 136133 84270 82039 31858 015
Other Taxation Social Security Payable319 270237 640239 998287 625279 485
Par Value Share 1111
Prepayments Accrued Income69 365110 51371 83159 83571 666
Property Plant Equipment Gross Cost1 454 0301 591 4931 566 067272 393265 988
Provisions38 52543 18837 123  
Provisions For Liabilities Balance Sheet Subtotal38 52543 18837 123  
Total Additions Including From Business Combinations Property Plant Equipment 139 9225 41414 9847 141
Total Assets Less Current Liabilities2 507 6202 376 3302 669 6732 871 0952 872 924
Total Borrowings1 901 1011 060 040   
Trade Creditors Trade Payables1 520 4041 179 9641 009 082341 0541 256 555
Trade Debtors Trade Receivables278 302322 508419 011311 243369 988

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2023/01/31
filed on: 30th, October 2023
Free Download (9 pages)

Company search

Advertisements