Davbec Alloys Ltd WIGSTON


Founded in 2016, Davbec Alloys, classified under reg no. 10396672 is an active company. Currently registered at 12 Viking Road LE18 2BL, Wigston the company has been in the business for eight years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

The firm has 2 directors, namely David S., Rebecca S.. Of them, David S., Rebecca S. have been with the company the longest, being appointed on 27 September 2016. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Davbec Alloys Ltd Address / Contact

Office Address 12 Viking Road
Town Wigston
Post code LE18 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10396672
Date of Incorporation Tue, 27th Sep 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

David S.

Position: Director

Appointed: 27 September 2016

Rebecca S.

Position: Director

Appointed: 27 September 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Rebecca S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rebecca S.

Notified on 27 September 2016
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 27 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand6 1014 2632 49128 23222 8362 102
Current Assets25 58436 47728 63347 40847 11226 499
Debtors16 98326 31021 44217 11821 07619 197
Net Assets Liabilities-32 106-5 05711 19358 90959 94942 923
Other Debtors10 23015 8937 2507 8257 250 
Property Plant Equipment136 339105 82784 68369 52768 71272 171
Total Inventories2 5005 9044 7002 0583 2005 200
Other
Accumulated Depreciation Impairment Property Plant Equipment41 84773 63498 128117 769135 909155 533
Average Number Employees During Period555565
Bank Borrowings Overdrafts48 75032 69216 16550 00042 67333 029
Creditors113 50875 03436 09150 00042 67342 701
Disposals Property Plant Equipment 720    
Finance Lease Liabilities Present Value Total64 75842 34219 92622 885 9 672
Fixed Assets181 359150 845129 701114 545113 730117 189
Increase From Depreciation Charge For Year Property Plant Equipment41 84731 78624 49419 64118 14019 624
Intangible Assets45 01845 01845 01845 01845 01845 018
Intangible Assets Gross Cost45 01845 01845 01845 01845 018 
Net Current Assets Liabilities-99 955-80 868-82 417-5 636-11 108-21 023
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100100100100100100
Number Shares Issued Specific Share Issue100     
Other Creditors62 01156 2431 6242 2713 5331 986
Other Taxation Social Security Payable8 1608 3277 297449611425
Par Value Share111111
Property Plant Equipment Gross Cost178 188179 461182 811187 296204 621227 704
Total Additions Including From Business Combinations Intangible Assets45 018     
Total Additions Including From Business Combinations Property Plant Equipment178 1881 9943 3504 48517 32523 083
Total Assets Less Current Liabilities81 40269 97747 284108 909102 62296 166
Trade Creditors Trade Payables6 4446 2865 9468 61227 39219 766
Trade Debtors Trade Receivables6 75310 41711 1126 20910 38815 453
Accrued Liabilities  2 2202 1502 1752 469
Corporation Tax Payable  1210910 2696 951
Prepayments  3 0803 0843 4383 744
Provisions For Liabilities Balance Sheet Subtotal     10 542

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Persons with significant control
Charge 103966720001 satisfaction in full.
filed on: 21st, March 2024
Free Download (1 page)

Company search