Dee Bee Foams Limited GREENFIELD ROAD PULLOXHILL


Dee Bee Foams started in year 1980 as Private Limited Company with registration number 01532710. The Dee Bee Foams company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Greenfield Road Pulloxhill at Units 19-20. Postal code: MK45 5EU.

The firm has 4 directors, namely John H., James P. and Siobhan B. and others. Of them, David B. has been with the company the longest, being appointed on 12 March 1996 and John H. and James P. have been with the company for the least time - from 17 September 2019. As of 29 April 2024, there were 2 ex directors - David B., Maria B. and others listed below. There were no ex secretaries.

Dee Bee Foams Limited Address / Contact

Office Address Units 19-20
Office Address2 Pulloxhill Business Park
Town Greenfield Road Pulloxhill
Post code MK45 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01532710
Date of Incorporation Fri, 5th Dec 1980
Industry Manufacture of other plastic products
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

John H.

Position: Director

Appointed: 17 September 2019

James P.

Position: Director

Appointed: 17 September 2019

Siobhan B.

Position: Director

Appointed: 02 September 2019

David B.

Position: Director

Appointed: 12 March 1996

David B.

Position: Director

Resigned: 20 August 2019

Maria B.

Position: Director

Resigned: 01 November 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Adeptus London (1988) Ltd from Bedford, England. This PSC is categorised as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David B. This PSC has significiant influence or control over the company,. The third one is David B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Adeptus London (1988) Ltd

19-20 Pulloxhill Business Park, Greenfield Road, Pulloxhill, Bedford, MK45 5EU, England

Legal authority The Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered England & Wales
Registration number 01420209
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

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

David B.

Notified on 6 April 2016
Ceased on 20 August 2019
Nature of control: significiant influence or control

Maria B.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand320 411464 564321 063318 580690 116553 686482 420
Current Assets621 398713 644734 262711 6341 105 5891 018 669866 172
Debtors228 027175 895345 065339 538336 894414 390314 490
Net Assets Liabilities188 379146 947497 904515 895529 428570 825594 397
Other Debtors12 68613 14711 90516 65216 50720 69018 154
Property Plant Equipment71 86978 032695 159732 704709 245735 986797 923
Total Inventories72 96073 18568 13453 51678 57950 593 
Other
Accumulated Depreciation Impairment Property Plant Equipment55 041194 359110 631136 626197 006250 361290 753
Amounts Owed By Related Parties63 429 151 021138 31685 08098 29857 197
Amounts Owed To Group Undertakings 213 716     
Average Number Employees During Period  2926242526
Bank Borrowings Overdrafts 133402 680364 390323 211280 625280 595
Corporation Tax Payable38 89136 96640 306 55 069121 750168 477
Creditors498 121636 180402 680448 665411 633364 088169 463
Deferred Tax Asset Debtors   7 507   
Increase From Depreciation Charge For Year Property Plant Equipment 22 96639 89668 53060 38074 05670 461
Net Current Assets Liabilities123 277-119 753214 448231 856252 907238 8072 474
Number Shares Issued Fully Paid 5 000     
Other Creditors67 943121 31070 10284 27588 42283 463169 463
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   42 535 20 70130 069
Other Disposals Property Plant Equipment   59 750 57 50261 617
Other Taxation Social Security Payable77 74798 91891 648130 438105 390119 322134 976
Par Value Share 1     
Property Plant Equipment Gross Cost126 910602 039805 790869 330906 251986 3471 088 676
Provisions For Liabilities Balance Sheet Subtotal6 7678 5499 023 21 09139 88036 537
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -123 624    
Total Additions Including From Business Combinations Property Plant Equipment 29 12919 751123 29036 921137 598163 946
Total Assets Less Current Liabilities195 146155 496909 607964 560962 152974 793800 397
Total Increase Decrease From Revaluations Property Plant Equipment  184 000    
Trade Creditors Trade Payables313 540362 354279 640244 079421 443232 691134 384
Trade Debtors Trade Receivables151 912162 748182 139177 063235 307295 402239 139

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 26th, April 2023
Free Download (10 pages)

Company search

Advertisements