Dawnlight Limited MIDDLESEX


Founded in 1987, Dawnlight, classified under reg no. 02101955 is an active company. Currently registered at 56 Lindsay Drive HA3 0TD, Middlesex the company has been in the business for 37 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

There is a single director in the firm at the moment - Kalpesh S., appointed on 12 June 1998. In addition, a secretary was appointed - Nikita S., appointed on 1 April 1993. 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 - Asvin M. who worked with the the firm until 1 April 1993.

Dawnlight Limited Address / Contact

Office Address 56 Lindsay Drive
Office Address2 Harrow
Town Middlesex
Post code HA3 0TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02101955
Date of Incorporation Fri, 20th Feb 1987
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of a variety of goods
End of financial Year 30th April
Company age 37 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Kalpesh S.

Position: Director

Appointed: 12 June 1998

Nikita S.

Position: Secretary

Appointed: 01 April 1993

Nikita S.

Position: Director

Appointed: 16 October 1995

Resigned: 12 June 1998

Jayantilal S.

Position: Director

Appointed: 16 October 1995

Resigned: 12 June 1998

Kalpesh S.

Position: Director

Appointed: 13 June 1991

Resigned: 16 October 1995

Asvin M.

Position: Secretary

Appointed: 13 June 1991

Resigned: 01 April 1993

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Nikita S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kalpesh S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Nikita S.

Notified on 14 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kalpesh S.

Notified on 13 May 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth152 024163 438182 467       
Balance Sheet
Cash Bank On Hand  90 00092 336131 686180 909324 959102 898276 812223 301
Current Assets182 547220 010211 872251 974249 459352 640444 180440 168465 727517 769
Debtors107 246100 794121 872162 599117 773171 731119 221337 270188 915294 468
Net Assets Liabilities  182 467207 090230 160289 820398 303426 790448 469455 440
Other Debtors    416484480   
Property Plant Equipment  4663502621971481118362
Cash Bank In Hand75 301119 21690 000       
Net Assets Liabilities Including Pension Asset Liability152 024163 438182 467       
Tangible Fixed Assets828621466       
Reserves/Capital
Called Up Share Capital20 00020 00020 000       
Profit Loss Account Reserve132 024143 438162 467       
Shareholder Funds152 024163 438182 467       
Other
Accrued Liabilities Deferred Income    6 2356 2356 2356 2356 2356 235
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 2356 235     
Accumulated Depreciation Impairment Property Plant Equipment  17 32817 44417 53217 59717 64617 68317 71117 732
Advances Paid To Suppliers    112 271147 56713 60689 14681 85570 264
Amounts Owed To Other Related Parties Other Than Directors    4 99334 327572 959 
Amounts Receivable In Respect Group Relief      480439  
Average Number Employees During Period  22222222
Corporation Tax Payable    8 15418 59227 8006 6889 9275 538
Creditors  29 78941 89219 51062 98446 00213 47217 32962 382
Depreciation Rate Used For Property Plant Equipment   25 2525252525
Fixed Assets828621466350262     
Increase From Depreciation Charge For Year Property Plant Equipment   116 6549372821
Net Current Assets Liabilities151 345162 927182 083206 808229 949289 656398 178426 696448 398455 387
Number Shares Issued Fully Paid    20 00020 00020 00020 00020 00020 000
Other Taxation Social Security Payable    34310252278196305
Par Value Share 11  11111
Prepayments Accrued Income    2 9612 5512 6702 4012 7642 309
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 9612 961     
Property Plant Equipment Gross Cost   17 794 17 79417 79417 79417 79417 794
Provisions For Liabilities Balance Sheet Subtotal   6851     
Recoverable Value-added Tax       4395545 846
Taxation Including Deferred Taxation Balance Sheet Subtotal  826851332317129
Total Assets Less Current Liabilities152 173163 548182 549207 158230 211289 853398 326426 807448 481455 449
Trade Creditors Trade Payables    943 52011 1432711250 304
Trade Debtors Trade Receivables    2 12521 129102 465245 284103 742216 049
Advances Credits Directors 259206206      
Advances Credits Made In Period Directors  465       
Creditors Due Within One Year31 20257 08329 789       
Number Shares Allotted 20 00020 000       
Provisions For Liabilities Charges14911082       
Share Capital Allotted Called Up Paid20 00020 00020 000       
Tangible Fixed Assets Cost Or Valuation17 79417 79417 794       
Tangible Fixed Assets Depreciation16 96617 17317 328       
Tangible Fixed Assets Depreciation Charged In Period 207155       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 8th, August 2023
Free Download (8 pages)

Company search

Advertisements