Dc Kaye Solicitors Limited GREAT MISSENDEN


Founded in 2007, Dc Kaye Solicitors, classified under reg no. 06261591 is an active company. Currently registered at 2 Wycombe Road HP16 0PW, Great Missenden the company has been in the business for seventeen years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 2 directors in the the firm, namely David W. and Paul P.. In addition one secretary - Praful B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul P. who worked with the the firm until 30 May 2019.

Dc Kaye Solicitors Limited Address / Contact

Office Address 2 Wycombe Road
Office Address2 Prestwood
Town Great Missenden
Post code HP16 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06261591
Date of Incorporation Tue, 29th May 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Praful B.

Position: Secretary

Appointed: 30 May 2019

David W.

Position: Director

Appointed: 03 June 2013

Paul P.

Position: Director

Appointed: 29 May 2007

David W.

Position: Director

Appointed: 01 May 2013

Resigned: 01 May 2013

Vanessa-Louise B.

Position: Director

Appointed: 26 November 2010

Resigned: 17 May 2013

Paul P.

Position: Secretary

Appointed: 29 May 2007

Resigned: 30 May 2019

Robert C.

Position: Director

Appointed: 29 May 2007

Resigned: 17 May 2013

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we found, there is David W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 20 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul P.

Notified on 30 May 2016
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 30 May 2016
Ceased on 20 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth603 547672 738632 172      
Balance Sheet
Cash Bank On Hand  421 680314 5478 882 166173 022317 171311 061190 040
Current Assets496 979615 622527 504641 1018 921 3699 236 075758 048778 053830 874
Debtors86 82688 71580 198309 892164 452195 745440 877466 992640 834
Net Assets Liabilities   625 824605 350512 981768 941796 729833 075
Property Plant Equipment  15 69614 73911 0549 0737 44011 80610 375
Total Inventories  25 62616 66225 72616 662   
Cash Bank In Hand337 153460 153421 680      
Intangible Fixed Assets230 750213 000195 250      
Other Debtors  11 19710 053     
Stocks Inventory73 00066 75425 626      
Tangible Fixed Assets18 20514 55015 696      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve603 447672 638632 072      
Shareholder Funds603 547672 738632 172      
Other
Accumulated Amortisation Impairment Intangible Assets  159 750177 500204 125230 750252 225272 559290 859
Accumulated Depreciation Impairment Property Plant Equipment  37 70743 15246 83748 81850 45153 03455 159
Average Number Employees During Period   252036262226
Creditors  106 278207 5168 628 8238 945 858139 822133 585139 542
Fixed Assets248 955227 550210 946192 239161 929222 764200 715194 807175 076
Increase From Amortisation Charge For Year Intangible Assets   17 75026 62526 62521 47520 33418 300
Increase From Depreciation Charge For Year Property Plant Equipment   5 4453 6852 5401 6332 5832 125
Intangible Assets  195 250177 500150 875214 750193 275183 001164 701
Intangible Assets Gross Cost  355 000355 000355 000445 000445 500455 560455 560
Net Current Assets Liabilities354 592445 188421 226433 585728 572276 064618 226644 468691 332
Property Plant Equipment Gross Cost  53 40357 89157 89157 89157 89164 84065 534
Total Additions Including From Business Combinations Intangible Assets     90 000 10 060 
Total Additions Including From Business Combinations Property Plant Equipment   4 488   6 949694
Total Assets Less Current Liabilities603 547672 738632 172625 824454 475512 981818 941839 275866 408
Creditors Due Within One Year142 387170 434106 278      
Intangible Fixed Assets Aggregate Amortisation Impairment124 250142 000159 750      
Intangible Fixed Assets Amortisation Charged In Period 17 75017 750      
Intangible Fixed Assets Cost Or Valuation355 000355 000       
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100     
Other Creditors  -20 23156 161     
Other Taxation Social Security Payable  126 509151 355     
Par Value Share 111     
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 1 1946 378      
Tangible Fixed Assets Cost Or Valuation45 83147 02553 403      
Tangible Fixed Assets Depreciation27 62632 47537 707      
Tangible Fixed Assets Depreciation Charged In Period 4 8495 232      
Trade Debtors Trade Receivables  69 001299 839     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 18th, July 2023
Free Download (3 pages)

Company search

Advertisements