You are here: bizstats.co.uk > a-z index > D list

D.b. Brooks (electrical Engineers) Limited DERBYSHIRE


Founded in 1994, D.b. Brooks (electrical Engineers), classified under reg no. 02926070 is an active company. Currently registered at Heanor Gate Industrial Park DE75 7SP, Derbyshire the company has been in the business for thirty years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 3 directors in the the firm, namely Darren B., Marilyn B. and Derek B.. In addition one secretary - Darren B. - is with the company. 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 - Derek B. who worked with the the firm until 13 October 2021.

D.b. Brooks (electrical Engineers) Limited Address / Contact

Office Address Heanor Gate Industrial Park
Office Address2 Heanor
Town Derbyshire
Post code DE75 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926070
Date of Incorporation Thu, 5th May 1994
Industry Electrical installation
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Darren B.

Position: Secretary

Appointed: 13 October 2021

Darren B.

Position: Director

Appointed: 27 January 1997

Marilyn B.

Position: Director

Appointed: 05 May 1994

Derek B.

Position: Director

Appointed: 05 May 1994

Glenn L.

Position: Director

Appointed: 27 January 1997

Resigned: 12 March 2013

Geoffrey C.

Position: Director

Appointed: 01 June 1994

Resigned: 28 September 1994

Iris H.

Position: Nominee Secretary

Appointed: 05 May 1994

Resigned: 05 May 1994

Derek B.

Position: Secretary

Appointed: 05 May 1994

Resigned: 13 October 2021

Kenneth H.

Position: Nominee Director

Appointed: 05 May 1994

Resigned: 05 May 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Darren B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Derek B. This PSC has significiant influence or control over the company,.

Darren B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Derek B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 629 167541 294595 352       
Balance Sheet
Cash Bank In Hand202 111375 014385 529       
Cash Bank On Hand  385 529730 621653 398562 581566 461869 142792 1451 518 577
Current Assets3 791 7872 552 6793 189 6911 885 8121 836 5401 823 9761 562 2341 532 9201 932 0982 586 727
Debtors2 886 1731 294 5661 397 742428 507589 250859 016909 919663 7781 139 9531 068 150
Net Assets Liabilities  595 352626 072714 209729 524763 729825 942927 464959 052
Net Assets Liabilities Including Pension Asset Liability2 629 167541 294595 352       
Other Debtors  12 8308 6179 1029 62810 67011 70530 93214 761
Property Plant Equipment  24 69125 78828 98940 15940 07935 36043 369 
Stocks Inventory703 503883 0991 406 420       
Tangible Fixed Assets45 64257 62124 691       
Total Inventories  1 406 420726 684593 892402 37985 854   
Reserves/Capital
Called Up Share Capital10 00010 01010 010       
Profit Loss Account Reserve2 619 167530 744584 802       
Shareholder Funds2 629 167541 294595 352       
Other
Accumulated Depreciation Impairment Property Plant Equipment  48 74647 64959 66462 58880 73085 44981 9693 686
Amounts Owed By Group Undertakings  697 419109 600288 283384 362718 914150 85089 179139 220
Amounts Recoverable On Contracts  522 783149 216129 84582 010 106 693510 414314 448
Average Number Employees During Period   13131313141313
Creditors  2 616 1801 282 5901 147 5411 130 802836 876740 6301 042 1501 656 224
Creditors Due Within One Year1 206 1812 064 9722 616 180       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 440  14 995 
Disposals Property Plant Equipment     15 000  14 995 
Increase From Depreciation Charge For Year Property Plant Equipment   -1 09712 01514 36418 1424 71911 5156 153
Net Current Assets Liabilities2 585 606487 707573 511603 222688 999693 174725 358792 290889 948930 503
Number Shares Allotted 1010       
Other Creditors  46 64577 43865 61572 00456 52876 24740 45945 028
Other Taxation Social Security Payable  242 213173 883133 664222 563140 328199 479107 971303 770
Par Value Share 11       
Payments Received On Account  2 295 2131 002 020849 807729 714618 111307 283791 3321 233 075
Property Plant Equipment Gross Cost  73 43773 43788 653102 747120 809120 809125 338 
Provisions For Liabilities Balance Sheet Subtotal  2 8502 9383 7793 8091 7081 7085 8535 853
Provisions For Liabilities Charges2 0814 0342 850       
Share Capital Allotted Called Up Paid10 0001010       
Share Premium Account 540540       
Tangible Fixed Assets Additions 31 35214 995       
Tangible Fixed Assets Cost Or Valuation77 130108 48273 437       
Tangible Fixed Assets Depreciation31 48850 86148 746       
Tangible Fixed Assets Depreciation Charged In Period 19 37330 218       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  32 333       
Tangible Fixed Assets Disposals  50 040       
Total Additions Including From Business Combinations Property Plant Equipment    15 21629 09418 062 19 524 
Total Assets Less Current Liabilities2 631 248545 328598 202629 010717 988733 333765 437827 650933 317964 905
Trade Creditors Trade Payables  32 10929 24998 455106 52121 909157 621102 38874 351
Trade Debtors Trade Receivables  164 710161 074162 020383 016180 335394 530509 428599 721

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 2nd, February 2024
Free Download (7 pages)

Company search

Advertisements