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

Ddct Limited BURNHAM-ON-SEA


Ddct started in year 2013 as Private Limited Company with registration number 08819719. The Ddct company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Burnham-on-sea at 80 Oxford Street. Postal code: TA8 1EF.

The company has 4 directors, namely David B., Deborah B. and Candice W. and others. Of them, David B., Deborah B., Candice W., Tom W. have been with the company the longest, being appointed on 18 December 2013. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Ddct Limited Address / Contact

Office Address 80 Oxford Street
Town Burnham-on-sea
Post code TA8 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08819719
Date of Incorporation Wed, 18th Dec 2013
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

David B.

Position: Director

Appointed: 18 December 2013

Deborah B.

Position: Director

Appointed: 18 December 2013

Candice W.

Position: Director

Appointed: 18 December 2013

Tom W.

Position: Director

Appointed: 18 December 2013

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is David B. The abovementioned PSC has significiant influence or control over this company,.

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312022-01-312023-01-31
Net Worth93 654  
Balance Sheet
Cash Bank On Hand 99 59042 982
Current Assets107 091179 495129 689
Debtors4 2051 6453 493
Net Assets Liabilities 101 984101 919
Other Debtors 6021 988
Property Plant Equipment 16 11317 683
Total Inventories 78 26083 214
Cash Bank In Hand42 985  
Intangible Fixed Assets90 000  
Net Assets Liabilities Including Pension Asset Liability93 654  
Stocks Inventory59 901  
Tangible Fixed Assets19 655  
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve93 554  
Shareholder Funds93 654  
Other
Accrued Liabilities 4 5864 550
Accumulated Amortisation Impairment Intangible Assets 82 17092 795
Accumulated Depreciation Impairment Property Plant Equipment 33 95839 363
Acquired Through Business Combinations Intangible Assets  2 500
Additions Other Than Through Business Combinations Property Plant Equipment  6 975
Average Number Employees During Period 88
Creditors 74 76642 446
Finished Goods Goods For Resale 78 26083 214
Fixed Assets109 65536 11329 558
Increase From Amortisation Charge For Year Intangible Assets  10 625
Increase From Depreciation Charge For Year Property Plant Equipment  5 405
Intangible Assets 20 00011 875
Intangible Assets Gross Cost 102 170104 670
Net Current Assets Liabilities-15 909142 767116 627
Other Creditors 8989
Other Remaining Borrowings 74 76642 446
Prepayments 1 0431 505
Property Plant Equipment Gross Cost 50 07157 046
Provisions For Liabilities Balance Sheet Subtotal 2 1301 820
Taxation Social Security Payable 31 8078 228
Total Assets Less Current Liabilities93 746178 880146 185
Total Borrowings 74 76642 446
Trade Creditors Trade Payables 246195
Creditors Due Within One Year123 000  
Intangible Fixed Assets Additions100 000  
Intangible Fixed Assets Aggregate Amortisation Impairment10 000  
Intangible Fixed Assets Amortisation Charged In Period10 000  
Intangible Fixed Assets Cost Or Valuation100 000  
Number Shares Allotted100  
Par Value Share1  
Provisions For Liabilities Charges92  
Share Capital Allotted Called Up Paid100  
Tangible Fixed Assets Additions26 956  
Tangible Fixed Assets Cost Or Valuation26 956  
Tangible Fixed Assets Depreciation7 301  
Tangible Fixed Assets Depreciation Charged In Period7 301  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Sunday 17th December 2023
filed on: 18th, December 2023
Free Download (5 pages)

Company search

Advertisements