David Dowley Limited YORK


Founded in 2000, David Dowley, classified under reg no. 03933621 is an active company. Currently registered at 50 York Road YO24 4LZ, York the company has been in the business for twenty four years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Zagham S., appointed on 14 December 2022. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is David D. and who left the the firm on 14 December 2022. In addition, there is one former secretary - Linda D. who worked with the the firm until 14 December 2022.

David Dowley Limited Address / Contact

Office Address 50 York Road
Office Address2 Acomb
Town York
Post code YO24 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03933621
Date of Incorporation Fri, 25th Feb 2000
Industry Retail sale by opticians
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Zagham S.

Position: Director

Appointed: 14 December 2022

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2000

Resigned: 25 February 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 February 2000

Resigned: 25 February 2000

Linda D.

Position: Secretary

Appointed: 25 February 2000

Resigned: 14 December 2022

David D.

Position: Director

Appointed: 25 February 2000

Resigned: 14 December 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Ilharia Holdings Limited from Newcastle Upon Tyne, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ilharia Holdings Limited

Frensham Fencer Hill Park Gosforth, Newcastle Upon Tyne, NE3 2EA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 11227373
Notified on 14 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David D.

Notified on 6 April 2016
Ceased on 14 December 2022
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 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth132 590134 019117 424       
Balance Sheet
Cash Bank On Hand  65 64679 60769 71299 009117 753175 334124 97121 066
Current Assets115 808126 59592 823105 61893 938124 998147 207201 124145 293164 298
Debtors18 02714 92912 06612 37211 52511 97314 64811 8516 711131 429
Net Assets Liabilities  117 424123 372116 156132 358146 242175 421136 908144 625
Other Debtors  2 1193611 9313143 7511 169  
Property Plant Equipment  46 48935 76533 24625 58920 69814 34723 35520 173
Total Inventories  15 11113 63912 70114 01614 80613 93913 61111 803
Cash Bank In Hand85 10794 66665 646       
Net Assets Liabilities Including Pension Asset Liability132 590134 019117 424       
Stocks Inventory12 67417 00015 111       
Tangible Fixed Assets75 52259 98846 489       
Reserves/Capital
Called Up Share Capital125 001125 001125 001       
Profit Loss Account Reserve7 5899 018-7 577       
Shareholder Funds132 590134 019117 424       
Other
Accrued Liabilities   8 1967 2056 8079 4038 9807 552 
Accumulated Depreciation Impairment Property Plant Equipment  147 314158 038143 422151 241159 493167 993165 358168 840
Additions Other Than Through Business Combinations Property Plant Equipment    4 8261623 3612 14921 653 
Average Number Employees During Period  77666666
Creditors  1 45718 0119 01816 69320 02138 63110 72722 030
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -21 961   -13 069 
Disposals Property Plant Equipment    -21 961   -15 280 
Finance Lease Liabilities Present Value Total  1 4571 457      
Financial Commitments Other Than Capital Commitments  35 00017 50080 00064 00048 00032 00016 764 
Fixed Assets75 52259 98846 489     23 35520 173
Increase From Depreciation Charge For Year Property Plant Equipment   10 7247 3457 8198 2528 50010 4343 482
Net Current Assets Liabilities86 53684 13872 39287 60784 920108 305127 186162 493134 566142 268
Other Creditors   1 414 19019 411  
Other Inventories  15 02413 50012 48213 81314 65113 83713 322 
Other Remaining Borrowings   1 414      
Prepayments   4 8483 8644 2033 7763 2373 272 
Property Plant Equipment Gross Cost  193 803193 803176 668176 830180 191182 340188 713189 013
Provisions For Liabilities Balance Sheet Subtotal    2 0101 5361 6421 4194 3533 749
Taxation Social Security Payable  5 6826 9441 8139 69610 61720 240801 
Total Additions Including From Business Combinations Property Plant Equipment         300
Total Assets Less Current Liabilities162 058144 126118 881123 372118 166133 894147 884176 840157 921162 441
Total Borrowings  1 4572 871    16 660 
Trade Debtors Trade Receivables  5 7087 1635 7307 4567 1217 4453 439 
Work In Progress  87139219203155102289 
Amount Specific Advance Or Credit Directors    330306    
Amount Specific Advance Or Credit Made In Period Directors    330306    
Amount Specific Advance Or Credit Repaid In Period Directors     -330-306   
Creditors Due After One Year27 4569 2861 457       
Creditors Due Within One Year29 27242 45720 431       
Number Shares Allotted125 001125 001125 001       
Par Value Share 11       
Provisions For Liabilities Charges2 012821        
Value Shares Allotted125 001125 001125 001       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Current accounting reference period shortened from Wed, 31st Jul 2024 to Sun, 31st Dec 2023
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements