Db Design & Build Limited SEVENOAKS


Founded in 2008, Db Design & Build, classified under reg no. 06569449 is an active company. Currently registered at The Retreat Plaxtol Lane TN15 0PZ, Sevenoaks the company has been in the business for sixteen years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

At the moment there are 2 directors in the the company, namely Jamie B. and David B.. In addition one secretary - Anne B. - is with the firm. Currenlty, the company lists one former director, whose name is Form 10 Directors Fd Ltd and who left the the company on 18 April 2008. In addition, there is one former secretary - Form 10 Secretaries Fd Ltd who worked with the the company until 18 April 2008.

Db Design & Build Limited Address / Contact

Office Address The Retreat Plaxtol Lane
Office Address2 Plaxtol
Town Sevenoaks
Post code TN15 0PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06569449
Date of Incorporation Thu, 17th Apr 2008
Industry Development of building projects
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (275 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Jamie B.

Position: Director

Appointed: 01 November 2021

Anne B.

Position: Secretary

Appointed: 17 April 2008

David B.

Position: Director

Appointed: 17 April 2008

Form 10 Secretaries Fd Ltd

Position: Secretary

Appointed: 17 April 2008

Resigned: 18 April 2008

Form 10 Directors Fd Ltd

Position: Director

Appointed: 17 April 2008

Resigned: 18 April 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is David B. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

David B.

Notified on 1 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand886 933436 946748 0931 316 3601 126 9191 083 517
Current Assets1 189 5431 137 1081 021 8871 609 9221 640 2311 696 168
Debtors302 610700 162273 794293 562513 312612 651
Net Assets Liabilities870 679873 688909 736942 9561 187 3101 263 038
Property Plant Equipment121 788116 00792 80589 90581 28468 179
Other Debtors 348 193141 77842 70371 54286 260
Other
Accumulated Depreciation Impairment Property Plant Equipment74 76278 202101 404107 157127 478144 523
Average Number Employees During Period677778
Balances Amounts Owed To Related Parties41 51952 6674 666   
Creditors417 5124 929190 565739 789518 761485 138
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 562 16 724  
Disposals Property Plant Equipment 46 706 32 195  
Increase From Depreciation Charge For Year Property Plant Equipment 29 00223 20222 47720 32117 045
Net Current Assets Liabilities772 031779 252831 322870 1331 121 4701 211 030
Property Plant Equipment Gross Cost196 550194 209194 209197 062208 762212 702
Provisions For Liabilities Balance Sheet Subtotal23 14016 64214 39117 08215 44416 171
Total Additions Including From Business Combinations Property Plant Equipment 44 365 35 04811 7003 940
Total Assets Less Current Liabilities893 819895 259924 127960 0381 202 7541 279 209
Amounts Recoverable On Contracts 217 3688 399125 793108 54787 429
Bank Borrowings Overdrafts   250 000  
Finance Lease Liabilities Present Value Total 4 9294 929   
Other Creditors 129 36288 127241 713243 160223 677
Other Taxation Social Security Payable 38 90433 97433 49179 09054 265
Trade Creditors Trade Payables 177 96963 535214 585196 511207 196
Trade Debtors Trade Receivables 134 601123 617125 066333 223438 962

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 065694490002, created on 2023-08-09
filed on: 15th, August 2023
Free Download (29 pages)

Company search

Advertisements