Db Data Comms Limited LANCASHIRE


Founded in 2005, Db Data Comms, classified under reg no. 05333761 is an active company. Currently registered at 41 Lower Manor Lane BB12 0EB, Lancashire the company has been in the business for nineteen years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has one director. Jason W., appointed on 1 May 2006. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Stuart W. and who left the the firm on 2 October 2023. In addition, there is one former secretary - Margaret W. who worked with the the firm until 15 March 2019.

Db Data Comms Limited Address / Contact

Office Address 41 Lower Manor Lane
Office Address2 Burnley
Town Lancashire
Post code BB12 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05333761
Date of Incorporation Mon, 17th Jan 2005
Industry Other information technology service activities
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jason W.

Position: Director

Appointed: 01 May 2006

Margaret W.

Position: Secretary

Appointed: 17 January 2005

Resigned: 15 March 2019

Stuart W.

Position: Director

Appointed: 17 January 2005

Resigned: 02 October 2023

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Jason W. This PSC and has 75,01-100% shares. Another entity in the PSC register is Stuart W. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Stuart W.

Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-31
Balance Sheet
Cash Bank On Hand18 01680 79262 60518 823
Current Assets 160 645152 592115 462
Debtors 78 02888 18795 689
Net Assets Liabilities 127 777116 06779 468
Other Debtors 3 92711 1218 545
Property Plant Equipment17 11727 59722 78235 850
Total Inventories11 2401 8251 800950
Other
Accrued Liabilities Deferred Income3 7903 6693 8534 033
Accumulated Amortisation Impairment Intangible Assets10 60010 60010 600 
Accumulated Depreciation Impairment Property Plant Equipment31 97834 27742 21037 858
Additions Other Than Through Business Combinations Property Plant Equipment 22 4403 11833 104
Amounts Recoverable On Contracts 35 0064 50540 774
Bank Borrowings Overdrafts  86 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment3 58517 850  
Corporation Tax Payable10 07510 7272 923 
Corporation Tax Recoverable   2 003
Creditors 14 1119 96020 554
Finance Lease Liabilities Present Value Total2 58314 1119 96020 554
Increase From Depreciation Charge For Year Property Plant Equipment 6 8737 9339 153
Intangible Assets Gross Cost10 60010 60010 600 
Net Current Assets Liabilities 117 409105 59266 549
Number Shares Issued Fully Paid   100
Other Creditors 5 7697 25613 930
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 574 13 505
Other Disposals Property Plant Equipment 9 661 24 388
Other Taxation Social Security Payable 4 94614 03112 918
Par Value Share   1
Prepayments Accrued Income 656657635
Property Plant Equipment Gross Cost49 09561 87464 99273 708
Provisions For Liabilities Balance Sheet Subtotal 3 1182 3472 377
Taxation Including Deferred Taxation Balance Sheet Subtotal7283 118  
Total Assets Less Current Liabilities 145 006128 374102 399
Trade Creditors Trade Payables27 14013 97314 69910 646
Trade Debtors Trade Receivables78 32938 43971 90443 732

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 12th January 2024 director's details were changed
filed on: 12th, January 2024
Free Download (2 pages)

Company search

Advertisements