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

Dbnaudile Ltd MANCHESTER


Founded in 2017, Dbnaudile, classified under reg no. 10671852 is an active company. Currently registered at Unit 4, The Redwing Centre Mosley Road M17 1RJ, Manchester the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Peter R., Nicholas W. and Robert L. and others. Of them, Stephen P. has been with the company the longest, being appointed on 15 March 2017 and Peter R. has been with the company for the least time - from 15 November 2022. As of 30 April 2024, there were 3 ex directors - Nicholas T., Peter R. and others listed below. There were no ex secretaries.

This company operates within the M12 6HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC2003837 . It is located at Unit 8, Downing Street Industrial Estate, Manchester with a total of 6 cars.

Dbnaudile Ltd Address / Contact

Office Address Unit 4, The Redwing Centre Mosley Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10671852
Date of Incorporation Wed, 15th Mar 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Peter R.

Position: Director

Appointed: 15 November 2022

Nicholas W.

Position: Director

Appointed: 02 April 2017

Robert L.

Position: Director

Appointed: 02 April 2017

Stephen P.

Position: Director

Appointed: 15 March 2017

Nicholas T.

Position: Director

Appointed: 01 July 2017

Resigned: 27 July 2021

Peter R.

Position: Director

Appointed: 02 April 2017

Resigned: 16 November 2021

Robin A.

Position: Director

Appointed: 02 April 2017

Resigned: 15 November 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Peter R. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Stephen P. This PSC and has 75,01-100% voting rights.

Peter R.

Notified on 15 November 2022
Nature of control: 25-50% shares

Stephen P.

Notified on 15 March 2017
Ceased on 1 April 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand101 30159 743159 785378 374344 011528 680
Current Assets840 899891 535766 272862 2661 530 4261 648 251
Debtors739 598773 378544 201421 6061 124 1291 026 735
Net Assets Liabilities722 666736 498817 749264 8551 232 8252 123 310
Other Debtors117 64755 75458 236166 162254 663419 288
Property Plant Equipment1 726 9222 738 1953 323 1402 768 3393 282 6134 483 918
Total Inventories 58 41462 28662 28662 28692 836
Other
Accrued Liabilities338 199     
Accumulated Amortisation Impairment Intangible Assets13 40026 80040 20053 59953 599 
Accumulated Depreciation Impairment Property Plant Equipment289 053783 2771 390 6481 783 846577 959384 028
Additions Other Than Through Business Combinations Intangible Assets53 599     
Additions Other Than Through Business Combinations Property Plant Equipment2 015 975     
Average Number Employees During Period515760504554
Creditors206 316664 338623 0231 021 309826 8551 270 909
Fixed Assets1 867 2752 865 1483 436 6932 868 4933 382 7674 584 072
Increase From Amortisation Charge For Year Intangible Assets13 40013 400 13 399  
Increase From Depreciation Charge For Year Property Plant Equipment289 053494 224 524 333504 458252 302
Intangible Assets40 19926 79913 399   
Intangible Assets Gross Cost53 599 53 59953 59953 599 
Investments Fixed Assets100 154100 154100 154100 154100 154100 154
Investments In Subsidiaries100 154     
Net Current Assets Liabilities-753 910-1 212 092-1 591 416-1 297 540-962 896-486 959
Nominal Value Allotted Share Capital225     
Number Shares Issued Fully Paid16 724     
Other Creditors798 025905 079953 125632 449876 706780 168
Par Value Share1     
Prepayments109 238     
Property Plant Equipment Gross Cost591 3501 088 0764 713 7884 552 1855 389 6762 029 038
Provisions For Liabilities Balance Sheet Subtotal184 383252 220404 505284 789360 191702 894
Taxation Social Security Payable150 704     
Total Assets Less Current Liabilities1 113 3651 653 0561 845 2771 570 9532 419 8714 097 113
Total Borrowings369 4381 128 1451 457 4421 549 1031 360 5131 728 027
Trade Creditors Trade Payables382 805562 028510 334463 460519 979390 594
Trade Debtors Trade Receivables621 951717 624485 965255 444869 466607 447
Amount Specific Advance Or Credit Directors85 584     
Amount Specific Advance Or Credit Made In Period Directors-68 264     
Amounts Owed To Group Undertakings100 154100 154100 154100 154100 154100 154
Finance Lease Liabilities Present Value Total206 316564 184522 869582 115523 812447 272
Future Minimum Lease Payments Under Non-cancellable Operating Leases 107 156160 734214 312214 312214 312
Increase Decrease In Property Plant Equipment 712 876  493 9761 151 577
Investments In Group Undertakings100 154100 154100 154100 154100 154100 154
Other Taxation Social Security Payable150 703281 344139 244435 949462 825407 176
Total Additions Including From Business Combinations Property Plant Equipment 1 505 497 79 1891 234 2262 561 298
Bank Borrowings   549 999504 166394 166
Bank Borrowings Overdrafts  1 115504 166394 166284 166
Disposals Decrease In Depreciation Impairment Property Plant Equipment   131 135181 241325 246
Disposals Property Plant Equipment   240 792396 735993 037

Transport Operator Data

Unit 8
Address Downing Street Industrial Estate , Charlton Place , Ardwick
City Manchester
Post code M12 6HH
Vehicles 6

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, October 2023
Free Download (12 pages)

Company search