Dp Fuel Tank Services Limited EASTBOURNE


Dp Fuel Tank Services started in year 1966 as Private Limited Company with registration number 00871191. The Dp Fuel Tank Services company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Eastbourne at 29 Gildredge Road. Postal code: BN21 4RU. Since 3rd February 2022 Dp Fuel Tank Services Limited is no longer carrying the name David Plumb &.

The firm has 2 directors, namely Emma P., Nigel P.. Of them, Nigel P. has been with the company the longest, being appointed on 25 March 1999 and Emma P. has been with the company for the least time - from 21 March 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kathryn E. who worked with the the firm until 18 February 2016.

Dp Fuel Tank Services Limited Address / Contact

Office Address 29 Gildredge Road
Town Eastbourne
Post code BN21 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00871191
Date of Incorporation Fri, 11th Feb 1966
Industry Specialised cleaning services
End of financial Year 30th April
Company age 58 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Emma P.

Position: Director

Appointed: 21 March 2016

Nigel P.

Position: Director

Appointed: 25 March 1999

Kevin P.

Position: Director

Appointed: 25 March 1999

Resigned: 13 March 2001

Kathryn E.

Position: Director

Appointed: 25 March 1999

Resigned: 18 February 2016

John M.

Position: Director

Appointed: 25 March 1999

Resigned: 18 February 2016

Kathryn E.

Position: Secretary

Appointed: 18 September 1998

Resigned: 18 February 2016

David P.

Position: Director

Appointed: 24 October 1991

Resigned: 25 March 1999

Edna P.

Position: Director

Appointed: 24 October 1991

Resigned: 18 September 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Nigel P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel P.

Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

David Plumb & February 3, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth236 366225 173204 881439 508        
Balance Sheet
Cash Bank In Hand60 221206 193150 586384 869        
Cash Bank On Hand   384 86947 83154 382198 348245 157283 289409 704408 469279 650
Current Assets228 739249 358260 792521 163125 00995 343412 019367 543305 092499 957543 337349 084
Debtors168 21834 465100 206136 29476 18839 711211 271122 38621 80390 253134 86869 434
Net Assets Liabilities    31 74270 255276 907292 291119 260325 198442 238326 065
Other Debtors         7 8668 06812 750
Property Plant Equipment   95 66210 94321 29244 53244 18170 50837 794131 484 
Stocks Inventory3008 70010 000         
Tangible Fixed Assets175 704164 133100 93695 662        
Total Inventories    9901 2502 400     
Reserves/Capital
Called Up Share Capital9999        
Profit Loss Account Reserve236 357225 164204 872439 499        
Shareholder Funds236 366225 173204 881439 508        
Other
Accrued Liabilities    2 3331 9071 8101 9422 0971 8441 9132 406
Accumulated Depreciation Impairment Property Plant Equipment   231 238104 06789 04280 622100 981114 898126 359153 58439 634
Additional Provisions Increase From New Provisions Recognised    1 648 5 281150-3 763 13 306-11 489
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     2 530   -356  
Amounts Owed By Group Undertakings      21 21315 595  300363
Average Number Employees During Period       64466
Corporation Tax Payable   79 72620 05920 84764 75231 87147 82750 09060 17150 003
Corporation Tax Recoverable    6 227       
Creditors   177 317104 21045 432173 415113 054253 72441 294217 01781 833
Creditors Due Within One Year168 077188 318156 847177 317        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    133 51329 00532 971 16 2298 69828 53721 397
Disposals Property Plant Equipment    224 11729 08233 425 97 515102 12431 94674 595
Future Minimum Lease Payments Under Non-cancellable Operating Leases    17 50017 5004 37518 00018 00018 00018 000 
Increase From Depreciation Charge For Year Property Plant Equipment    6 34213 98024 55120 35930 14620 15955 7622 551
Merchandise    9901 2502 400     
Net Current Assets Liabilities60 66261 040103 945343 84620 79949 911238 604254 48951 368330 958326 320267 251
Number Shares Allotted 999        
Other Creditors   4 00214 5152 4982 190  8 2808 280 
Other Taxation Social Security Payable   1 3671 7481 7292 1232 2052 0652 1302 1452 132
Par Value Share 111        
Prepayments   19 5706 1902 4511 5354 6715 1195 3355 47811 891
Property Plant Equipment Gross Cost   326 900115 010110 334125 154145 162185 406164 153285 06846 090
Provisions   -3 230-1 5829486 2296 3792 6162 26015 5664 077
Provisions For Liabilities Balance Sheet Subtotal     9486 2296 3792 6162 26015 5664 077
Share Capital Allotted Called Up Paid9999        
Tangible Fixed Assets Cost Or Valuation495 644495 644346 080326 900        
Tangible Fixed Assets Depreciation319 940331 511245 144231 238        
Total Additions Including From Business Combinations Property Plant Equipment    12 22724 40648 24520 008137 75980 871152 86113 245
Total Assets Less Current Liabilities236 366225 173204 881439 50831 74271 203283 136298 670121 876368 752457 804330 142
Trade Creditors Trade Payables   57 20424 3704 93070 57741 87543 70710 378118 50916 471
Trade Debtors Trade Receivables   113 49462 18937 260188 523102 12016 21077 052121 02244 430
Amounts Owed To Group Undertakings        151 039   
Bank Borrowings Overdrafts         8 706  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 25th, January 2024
Free Download (8 pages)

Company search