Darlington Business Services Limited DARLINGTON


Darlington Business Services started in year 2011 as Private Limited Company with registration number 07511655. The Darlington Business Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Darlington at 14 Trafalgar Terrace. Postal code: DL3 6QQ.

The firm has 2 directors, namely Kevin K., Barbara H.. Of them, Barbara H. has been with the company the longest, being appointed on 31 January 2011 and Kevin K. has been with the company for the least time - from 9 January 2018. As of 26 April 2024, there were 3 ex secretaries - Kevin K., John W. and others listed below. There were no ex directors.

Darlington Business Services Limited Address / Contact

Office Address 14 Trafalgar Terrace
Town Darlington
Post code DL3 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07511655
Date of Incorporation Mon, 31st Jan 2011
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 30th January
Company age 13 years old
Account next due date Wed, 30th Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Kevin K.

Position: Director

Appointed: 09 January 2018

Barbara H.

Position: Director

Appointed: 31 January 2011

Kevin K.

Position: Secretary

Appointed: 01 March 2016

Resigned: 07 January 2018

John W.

Position: Secretary

Appointed: 31 January 2014

Resigned: 01 March 2016

David S.

Position: Secretary

Appointed: 31 January 2011

Resigned: 31 January 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Kevin K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Barbara H. This PSC owns 50,01-75% shares.

Kevin K.

Notified on 9 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barbara H.

Notified on 6 April 2016
Ceased on 27 September 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth9 90615 91321 42429 119        
Balance Sheet
Cash Bank On Hand    1732 935      
Current Assets9 1889 79710 57625 98739 11528 50111 55519 9479 87924 34026 42514 929
Debtors7 6738 5949 56021 58238 94225 566      
Net Assets Liabilities    27 1815 4111589 62976276311 8937 296
Other Debtors    31 94215 687      
Property Plant Equipment    4 1513 622      
Cash Bank In Hand1 5151 2031 0164 405        
Intangible Fixed Assets32 00024 00016 0008 000        
Tangible Fixed Assets1 0091 8244 3223 728        
Net Assets Liabilities Including Pension Asset Liability9 906           
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve9 80615 81321 32429 019        
Shareholder Funds9 90615 91321 42429 119        
Other
Version Production Software           2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal     -30-22     
Accumulated Amortisation Impairment Intangible Assets    40 00040 000      
Accumulated Depreciation Impairment Property Plant Equipment    3 9425 149      
Additions Other Than Through Business Combinations Property Plant Equipment     678      
Average Number Employees During Period       44555
Bank Borrowings    9 0634 098      
Bank Overdrafts    641       
Creditors    10 2524 09812 74914 2438 1116 9472 696-622
Financial Liabilities    1 189       
Fixed Assets33 00925 82420 32211 728 3 6233 0847 0151826551 4971 078
Increase From Depreciation Charge For Year Property Plant Equipment     1 207      
Intangible Assets Gross Cost    40 00040 000      
Net Current Assets Liabilities-23 103-9 9111 10217 39133 2825 887-2 9045 7042 28817 39323 72915 551
Other Creditors    3 3264 673      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        520   
Property Plant Equipment Gross Cost    8 0938 771      
Taxation Social Security Payable    1 86615 300      
Total Assets Less Current Liabilities9 90615 91321 42429 11937 4339 5091 89012 7192 47018 04825 22616 629
Total Borrowings    9 0634 098      
Trade Creditors Trade Payables     2 641      
Trade Debtors Trade Receivables    7 0009 879      
Creditors Due Within One Year32 29119 7089 4748 596        
Intangible Fixed Assets Aggregate Amortisation Impairment8 00016 00024 00032 000        
Intangible Fixed Assets Amortisation Charged In Period8 0008 0008 0008 000        
Intangible Fixed Assets Cost Or Valuation40 00040 00040 000         
Number Shares Allotted 100100100        
Par Value Share 111        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions1 3441 2712 498912        
Tangible Fixed Assets Cost Or Valuation1 3442 6155 1136 025        
Tangible Fixed Assets Depreciation3357917912 297        
Tangible Fixed Assets Depreciation Charged In Period 456 1 506        
Creditors Due Within One Year Total Current Liabilities32 291           
Intangible Fixed Assets Additions40 000           
Tangible Fixed Assets Depreciation Charge For Period335           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/01/31
filed on: 30th, October 2023
Free Download (5 pages)

Company search