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

Dbd Communications And Management Consultancy Limited BASILDON


Founded in 2002, Dbd Communications And Management Consultancy, classified under reg no. 04431602 is an active company. Currently registered at Unit 2 Nobel Square SS13 1LS, Basildon the company has been in the business for twenty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Andrew O., Amanda O. and David O.. In addition one secretary - Amanda O. - is with the company. As of 19 April 2024, there was 1 ex director - Claire S.. There were no ex secretaries.

Dbd Communications And Management Consultancy Limited Address / Contact

Office Address Unit 2 Nobel Square
Office Address2 Burnt Mills Industrial Estate
Town Basildon
Post code SS13 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04431602
Date of Incorporation Fri, 3rd May 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Andrew O.

Position: Director

Appointed: 18 November 2019

Amanda O.

Position: Secretary

Appointed: 03 May 2002

Amanda O.

Position: Director

Appointed: 03 May 2002

David O.

Position: Director

Appointed: 03 May 2002

Claire S.

Position: Director

Appointed: 18 November 2019

Resigned: 18 May 2023

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 May 2002

Resigned: 03 May 2002

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2002

Resigned: 03 May 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is David O. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Amanda O. This PSC owns 25-50% shares and has 25-50% voting rights.

David O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Amanda O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth120 392240 456420 813       
Balance Sheet
Cash Bank On Hand  83 881221 564177 126164 959254 240203 523224 44675 249
Current Assets294 952321 846465 824553 510626 127476 509696 074486 924699 546577 843
Debtors238 806220 169309 443226 276233 677182 229247 84699 129195 554324 936
Net Assets Liabilities  420 813415 648478 520434 772496 407617 868784 949784 444
Other Debtors   3 6002 3752 37516 253 1022 275
Property Plant Equipment  383 006694 205608 911543 180570 774512 339653 328629 731
Total Inventories  72 500105 670215 324129 321193 988184 272279 546 
Cash Bank In Hand18 64659 17783 881       
Net Assets Liabilities Including Pension Asset Liability120 392240 456420 813       
Stocks Inventory37 50042 50072 500       
Tangible Fixed Assets70 388182 069383 006       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve119 392239 456419 813       
Shareholder Funds120 392240 456420 813       
Other
Accrued Liabilities Deferred Income   4 0555 0002 2018 5073 7754 7395 000
Accumulated Depreciation Impairment Property Plant Equipment  212 791334 052420 530480 334513 107549 696545 175571 001
Additions Other Than Through Business Combinations Property Plant Equipment    74 8427 651100 2683 97450013 487
Average Number Employees During Period   41 3832322222
Bank Borrowings Overdrafts   271 904222 213207 134344 365172 749164 27793 099
Comprehensive Income Expense        253 963 
Corporation Tax Payable   18 84021 67620 07832 41147 79125 64620 027
Creditors  93 215427 844344 262299 114352 415175 117164 27793 099
Dividends Paid   32 00055 00056 52964 05674 85086 88241 345
Finance Lease Liabilities Present Value Total   23 8297 4371 3685 6835 6832 841 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        194 574 
Income Tax Expense Credit On Components Other Comprehensive Income        36 969 
Increase From Depreciation Charge For Year Property Plant Equipment   121 261146 20873 12966 05056 96343 59231 608
Issue Equity Instruments      1 000   
Net Current Assets Liabilities50 004103 975179 707233 301266 783231 129323 714315 214357 249322 639
Number Shares Issued Fully Paid    1 000     
Other Creditors   29 3709 62391 9808 0502 3682 1401 350
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    59 73013 32533 27720 37448 1135 782
Other Disposals Property Plant Equipment    73 65813 57839 90125 82058 60611 258
Other Remaining Borrowings   132 111114 61290 612    
Other Taxation Social Security Payable   102 14364 91941 15164 28177 683128 42955 252
Par Value Share 11 1     
Prepayments Accrued Income   5 1573 9011 1027 8918 28719 79481 129
Profit Loss   26 835117 87212 781125 691196 31196 358 
Property Plant Equipment Gross Cost  595 7971 028 2571 029 4411 023 5141 083 8811 062 0351 198 5031 200 732
Provisions For Liabilities Balance Sheet Subtotal  48 68584 01452 91240 42345 66634 56861 35174 827
Total Assets Less Current Liabilities120 392286 044562 713927 506875 694774 309894 488827 5531 010 577952 370
Total Increase Decrease From Revaluations Property Plant Equipment        194 574 
Trade Creditors Trade Payables   94 554219 472142 675230 547842162 902153 175
Trade Debtors Trade Receivables   217 519227 401178 752223 70290 842175 658241 532
Creditors Due After One Year 18 58893 215       
Creditors Due Within One Year244 948217 871286 117       
Disposals Property Plant Equipment   10 050      
Number Shares Allotted 1 0001 000       
Provisions For Liabilities Charges 27 00048 685       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 168 933348 756       
Tangible Fixed Assets Cost Or Valuation109 092278 025595 797       
Tangible Fixed Assets Depreciation38 70495 956212 791       
Tangible Fixed Assets Depreciation Charged In Period 57 252124 597       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 762       
Tangible Fixed Assets Disposals  30 984       
Total Additions Including From Business Combinations Property Plant Equipment   442 510      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 16th, January 2024
Free Download (13 pages)

Company search

Advertisements