Daw Green Contracts Limited DEWSBURY


Daw Green Contracts started in year 1986 as Private Limited Company with registration number 02003119. The Daw Green Contracts company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Dewsbury at Lion Works. Postal code: WF13 2LY. Since 5th November 1998 Daw Green Contracts Limited is no longer carrying the name Paul Jackson (shopfitters).

At the moment there are 3 directors in the the firm, namely Alan R., Craig N. and Paul J.. In addition one secretary - Denise W. - is with the company. At the moment 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.

This company operates within the WF13 2LY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0202761 . It is located at Lion Works, Webster Street, Dewsbury with a total of 2 cars.

Daw Green Contracts Limited Address / Contact

Office Address Lion Works
Office Address2 Webster Street
Town Dewsbury
Post code WF13 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02003119
Date of Incorporation Mon, 24th Mar 1986
Industry Joinery installation
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Alan R.

Position: Director

Appointed: 01 April 2003

Denise W.

Position: Secretary

Appointed: 01 April 2003

Craig N.

Position: Director

Appointed: 05 November 1999

Paul J.

Position: Director

Appointed: 20 December 1991

Pauline J.

Position: Secretary

Resigned: 09 March 1994

Paul J.

Position: Secretary

Appointed: 30 June 2000

Resigned: 01 April 2003

Philip B.

Position: Director

Appointed: 05 November 1999

Resigned: 08 July 2002

Susan H.

Position: Director

Appointed: 04 November 1998

Resigned: 30 June 2001

Susan H.

Position: Secretary

Appointed: 09 March 1994

Resigned: 30 June 2001

Pauline J.

Position: Director

Appointed: 20 December 1991

Resigned: 25 October 2001

Malcolm K.

Position: Director

Appointed: 20 December 1991

Resigned: 22 February 1993

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Paul J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paul Jackson (shopfitters) November 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand83 63273 720171 061558 782
Current Assets802 735718 279716 9591 265 471
Debtors411 649497 034237 076505 388
Net Assets Liabilities750 317709 143847 4841 182 883
Property Plant Equipment882 584849 656786 295749 642
Total Inventories307 454147 525308 822201 301
Other Debtors45 959292 589  
Other
Accumulated Depreciation Impairment Property Plant Equipment639 023685 495840 092879 260
Average Number Employees During Period42443338
Creditors320 479268 102494 277703 975
Fixed Assets  786 295749 642
Increase From Depreciation Charge For Year Property Plant Equipment 46 472 39 168
Net Current Assets Liabilities211 490147 082222 682561 496
Property Plant Equipment Gross Cost1 521 6071 535 1511 626 3871 628 902
Provisions For Liabilities Balance Sheet Subtotal23 27819 49319 49319 493
Total Additions Including From Business Combinations Property Plant Equipment 13 544 2 515
Total Assets Less Current Liabilities1 094 074996 7381 008 9771 311 138
Amount Specific Advance Or Credit Made In Period Directors55 235114 263 22 224
Amount Specific Advance Or Credit Repaid In Period Directors132 00063 000 22 224
Amount Specific Advance Or Credit Directors4 05947 204  
Bank Borrowings343 225303 396  
Bank Borrowings Overdrafts303 729262 363  
Finance Lease Liabilities Present Value Total16 7505 739  
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 2189 378  
Other Creditors20 70924 060  
Other Taxation Social Security Payable171 325173 901  
Trade Creditors Trade Payables349 231321 146  
Trade Debtors Trade Receivables365 690204 445  

Transport Operator Data

Lion Works
Address Webster Street
City Dewsbury
Post code WF13 2LY
Vehicles 2

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 31st March 2022
filed on: 8th, January 2023
Free Download (12 pages)

Company search

Advertisements