Databac Group Limited SURREY KT HH


Databac Group started in year 1984 as Private Limited Company with registration number 01829889. The Databac Group company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Surrey Kt Hh at 1 The Ashway Centre, Elm. Postal code: KT2 6HH. Since 1997-04-08 Databac Group Limited is no longer carrying the name Datacode Systems (u.k.).

The company has 2 directors, namely David B., Charles B.. Of them, Charles B. has been with the company the longest, being appointed on 7 June 1992 and David B. has been with the company for the least time - from 21 October 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Linda R. who worked with the the company until 14 June 2019.

Databac Group Limited Address / Contact

Office Address 1 The Ashway Centre, Elm
Office Address2 Crescent, Kingston Upon Thames
Town Surrey Kt Hh
Post code KT2 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01829889
Date of Incorporation Wed, 4th Jul 1984
Industry Other manufacturing n.e.c.
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

David B.

Position: Director

Appointed: 21 October 2015

Charles B.

Position: Director

Appointed: 07 June 1992

Alan B.

Position: Director

Appointed: 21 October 2015

Resigned: 25 January 2017

Jaqueline M.

Position: Director

Appointed: 21 October 2015

Resigned: 02 February 2017

Linda R.

Position: Secretary

Appointed: 01 May 2013

Resigned: 14 June 2019

Linda R.

Position: Director

Appointed: 01 May 2013

Resigned: 14 June 2019

Barbara B.

Position: Director

Appointed: 10 September 2007

Resigned: 05 January 2010

Roy B.

Position: Director

Appointed: 01 July 2006

Resigned: 30 September 2008

Janet B.

Position: Director

Appointed: 01 July 2006

Resigned: 30 September 2008

Linda R.

Position: Director

Appointed: 01 November 2005

Resigned: 01 April 2013

Ann S.

Position: Director

Appointed: 01 April 1996

Resigned: 05 April 2001

Ian B.

Position: Director

Appointed: 01 April 1996

Resigned: 01 February 2001

Roy B.

Position: Director

Appointed: 30 April 1991

Resigned: 30 September 2001

Janet B.

Position: Director

Appointed: 30 April 1991

Resigned: 30 September 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Charles B. The abovementioned PSC and has 75,01-100% shares.

Charles B.

Notified on 20 July 2016
Nature of control: 75,01-100% shares

Company previous names

Datacode Systems (u.k.) April 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth961 024870 867834 020883 802899 977886 594       
Balance Sheet
Cash Bank On Hand     57 1596 5096 92735 74675 401121 24824 99720 300
Current Assets475 607382 364397 891395 537527 023468 494302 169264 998356 903287 508322 420358 106355 042
Debtors227 143262 680252 611270 256291 749282 092161 387154 596181 372133 206123 674285 538184 289
Net Assets Liabilities     886 5941 017 383994 8141 092 571765 161726 268785 5861 223 629
Other Debtors     7 5383 3272 684 8 93610 77130 2935 124
Property Plant Equipment     487 622770 818753 229738 809719 008715 793748 646 
Total Inventories     129 243134 273103 475139 78578 90177 49847 571150 453
Cash Bank In Hand119 50211 78019 9639 134141 52257 159       
Net Assets Liabilities Including Pension Asset Liability961 024870 867834 020          
Stocks Inventory128 962107 904125 317116 14793 752129 243       
Tangible Fixed Assets682 928678 853668 218664 016661 797662 622       
Reserves/Capital
Called Up Share Capital500500500500500500       
Profit Loss Account Reserve664 373574 216537 369587 151603 326589 943       
Shareholder Funds961 024870 867834 020883 802899 977886 594       
Other
Accrued Liabilities Deferred Income       6 4875 6874 091   
Accumulated Depreciation Impairment Property Plant Equipment     225 759145 575165 836186 717207 322203 250210 544136 070
Additions Other Than Through Business Combinations Property Plant Equipment        6 461    
Average Number Employees During Period       151413141313
Bank Borrowings Overdrafts      7 05721 864 9 13046 24942 40736 883
Comprehensive Income Expense      130 789-22 56997 757    
Creditors     244 522226 934204 153204 103185 71146 24942 40736 883
Fixed Assets682 928678 853668 218  662 6221 003 506985 9171 003 809719 008   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      233 664      
Income Tax Expense Credit On Components Other Comprehensive Income       45 1339 967    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        32 312    
Increase From Depreciation Charge For Year Property Plant Equipment      20 23120 26020 88120 6053 2157 29413 604
Investment Property     175 000232 688232 688265 000    
Investment Property Fair Value Model       232 688265 000    
Net Current Assets Liabilities278 096192 014165 802219 786238 180223 97275 23560 845152 800101 797111 84279 34780 680
Number Shares Issued Fully Paid      400400     
Other Creditors     84 879122 33253 50215 2504 09132 73946 00137 623
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      100 415      
Other Disposals Property Plant Equipment      100 415      
Other Taxation Social Security Payable     55 92645 89529 2717 31628 65435 25739 43959 236
Par Value Share  111111     
Payments Received On Account       4 65732 350    
Prepayments Accrued Income       2 68436 7838 936   
Profit Loss     -13 382-102 87522 564107 724    
Property Plant Equipment Gross Cost     713 381916 393919 065925 526926 330919 043959 19082 061
Provisions For Liabilities Balance Sheet Subtotal      61 35851 94864 03855 64455 118 76 610
Total Additions Including From Business Combinations Property Plant Equipment      69 7632 673 804 25 14735 254
Total Assets Less Current Liabilities961 024870 867834 020883 802899 977886 5941 078 7411 046 7621 156 609820 805827 635827 9931 337 122
Total Increase Decrease From Revaluations Property Plant Equipment      233 664    15 000486 336
Trade Creditors Trade Payables     103 71751 65088 372132 944116 193138 831145 232165 614
Trade Debtors Trade Receivables     274 554158 060151 912144 589124 270112 903255 245179 165
Additional Provisions Increase From New Provisions Recognised           -80 311101 803
Provisions          55 118-25 19376 610
Disposals Decrease In Depreciation Impairment Property Plant Equipment          7 287  
Disposals Investment Property Fair Value Model         265 000   
Disposals Property Plant Equipment          7 287  
Future Minimum Lease Payments Under Non-cancellable Operating Leases          2 385  
Creditors Due Within One Year Total Current Liabilities197 511190 350           
Revaluation Reserve296 151296 151296 151296 151296 151296 151       
Tangible Fixed Assets Additions 11 2184 204          
Tangible Fixed Assets Cost Or Valuation866 872878 090874 294          
Tangible Fixed Assets Depreciation183 944199 237206 076          
Tangible Fixed Assets Depreciation Charge For Period 15 293           
Creditors Due Within One Year 190 350232 089175 751288 843244 522       
Number Shares Allotted  200400400400       
Share Capital Allotted Called Up Paid 200400400400400       
Tangible Fixed Assets Depreciation Charged In Period  14 839          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 000          
Tangible Fixed Assets Disposals  8 000          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, November 2023
Free Download (11 pages)

Company search

Advertisements