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 one years. Its financial year was closed on Saturday 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 Sharon B., Darren B. and Marilyn 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 31 years old
Account next due date Thu, 29th Feb 2024 (500 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

Sharon B.

Position: Director

Appointed: 05 July 2024

Darren B.

Position: Secretary

Appointed: 13 October 2021

Darren B.

Position: Director

Appointed: 27 January 1997

Marilyn 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: Director

Appointed: 05 May 1994

Resigned: 20 March 2024

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 3 names. As we established, there is Marilyn B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Darren B. This PSC has significiant influence or control over the company,. The third one is Derek B., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Marilyn B.

Notified on 20 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren B.

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

Derek B.

Notified on 6 April 2016
Ceased on 20 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
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 5771 081 235
Current Assets3 791 7872 552 6793 189 6911 885 8121 836 5401 823 9761 562 2341 532 9201 932 0982 586 7272 753 059
Debtors2 886 1731 294 5661 397 742428 507589 250859 016909 919663 7781 139 9531 068 1501 671 824
Net Assets Liabilities  595 352626 072714 209729 524763 729825 942927 464959 052979 709
Net Assets Liabilities Including Pension Asset Liability2 629 167541 294595 352        
Other Debtors  12 8308 6179 1029 62810 67011 70530 93214 76116 615
Property Plant Equipment  24 69125 78828 98940 15940 07935 36043 36934 40227 397
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 96990 93697 941
Amounts Owed By Group Undertakings  697 419109 600288 283384 362718 914150 85089 179139 220692 348
Amounts Recoverable On Contracts  522 783149 216129 84582 010 106 693510 414314 448553 352
Average Number Employees During Period   1313131314131313
Creditors  2 616 1801 282 5901 147 5411 130 802836 876740 6301 042 1501 656 2241 793 898
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 5158 9677 005
Net Current Assets Liabilities2 585 606487 707573 511603 222688 999693 174725 358792 290889 948930 503959 161
Number Shares Allotted 1010        
Other Creditors  46 64577 43865 61572 00456 52876 24740 45945 02839 140
Other Taxation Social Security Payable  242 213173 883133 664222 563140 328199 479107 971303 770193 353
Par Value Share 11        
Payments Received On Account  2 295 2131 002 020849 807729 714618 111307 283791 3321 233 0751 488 339
Property Plant Equipment Gross Cost  73 43773 43788 653102 747120 809120 809125 338125 338 
Provisions For Liabilities Balance Sheet Subtotal  2 8502 9383 7793 8091 7081 7085 8535 8536 849
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 905986 558
Trade Creditors Trade Payables  32 10929 24998 455106 52121 909157 621102 38874 35173 066
Trade Debtors Trade Receivables  164 710161 074162 020383 016180 335394 530509 428599 721409 509

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 2024
filed on: 5th, February 2025
Free Download (7 pages)

Company search

Advertisements