Davies & Turner Carpentry Limited KENT


Founded in 2007, Davies & Turner Carpentry, classified under reg no. 06057426 is an active company. Currently registered at 4 Bloors Lane, Rainham ME8 7EG, Kent the company has been in the business for 17 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2022/04/05.

The firm has 3 directors, namely Ashley T., Jason T. and Sean T.. Of them, Ashley T., Jason T., Sean T. have been with the company the longest, being appointed on 1 August 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Davies & Turner Carpentry Limited Address / Contact

Office Address 4 Bloors Lane, Rainham
Office Address2 Gillingham
Town Kent
Post code ME8 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06057426
Date of Incorporation Thu, 18th Jan 2007
Industry Joinery installation
End of financial Year 5th April
Company age 17 years old
Account next due date Fri, 5th Jan 2024 (118 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Ashley T.

Position: Director

Appointed: 01 August 2021

Jason T.

Position: Director

Appointed: 01 August 2021

Sean T.

Position: Director

Appointed: 01 August 2021

Janet T.

Position: Secretary

Appointed: 05 April 2009

Resigned: 01 August 2021

Shirley D.

Position: Secretary

Appointed: 01 February 2007

Resigned: 05 April 2009

Errol D.

Position: Director

Appointed: 18 January 2007

Resigned: 05 April 2009

Jeffrey T.

Position: Director

Appointed: 18 January 2007

Resigned: 01 August 2021

Janet T.

Position: Secretary

Appointed: 18 January 2007

Resigned: 01 February 2007

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats identified, there is Ashley T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sean T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jason T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashley T.

Notified on 1 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sean T.

Notified on 1 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason T.

Notified on 1 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janet T.

Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeffrey T.

Notified on 6 April 2016
Ceased on 1 August 2021
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 2018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand5 91516 82510 39013 21517 95317 034
Current Assets7 39320 01720 74232 71438 09428 739
Debtors1 2333 0228 88317 74916 9667 885
Net Assets Liabilities7 73818 37110 88422 12834 62317 566
Other Debtors1 2203 0096 96813 7704 7486 405
Property Plant Equipment16 58314 53811 3188 38628 03618 397
Total Inventories2451703251 7503 1753 820
Other
Accumulated Amortisation Impairment Intangible Assets 46 46346 46346 46346 46346 463
Accumulated Depreciation Impairment Property Plant Equipment3 7427 52311 15314 08512 07421 713
Amortisation Rate Used For Intangible Assets 2020202020
Average Number Employees During Period557787
Corporation Tax Payable 2 883-1 1442 050  
Creditors8 01811 55517 88217 37920 96627 735
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 743  11 531 
Disposals Property Plant Equipment 868  18 258 
Fixed Assets16 58314 53811 3188 38628 03618 397
Increase From Depreciation Charge For Year Property Plant Equipment 4 5243 6302 9329 5209 639
Intangible Assets Gross Cost46 46346 46346 46346 46346 46346 463
Net Current Assets Liabilities-6258 4621 71615 33517 1281 004
Other Creditors7 3547 04417 35813 14617 92525 742
Other Taxation Social Security Payable6641 6281 6682 1833 041 
Property Plant Equipment Gross Cost20 32522 06122 47122 47140 11040 110
Provisions For Liabilities Balance Sheet Subtotal3 1512 7622 1501 5935 3261 420
Total Additions Including From Business Combinations Property Plant Equipment    35 897 
Total Assets Less Current Liabilities15 95823 00013 03423 72145 16419 401
Trade Creditors Trade Payables     1 993
Trade Debtors Trade Receivables13133 0593 97912 2181 480
Advances Credits Directors2 1182 04313 63711 26811 86113 107
Advances Credits Made In Period Directors1 6537411 594 593 
Advances Credits Repaid In Period Directors   2 369  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/18
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements