Dent Instrumentation Limited COLNE


Dent Instrumentation started in year 1981 as Private Limited Company with registration number 01539660. The Dent Instrumentation company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Colne at Enterprise Way. Postal code: BB8 8LY.

The firm has 4 directors, namely Graham F., Antony B. and Colin H. and others. Of them, Andrew D. has been with the company the longest, being appointed on 1 March 2002 and Graham F. and Antony B. have been with the company for the least time - from 6 June 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dent Instrumentation Limited Address / Contact

Office Address Enterprise Way
Office Address2 Whitewalls Industrial Estate
Town Colne
Post code BB8 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01539660
Date of Incorporation Mon, 19th Jan 1981
Industry Manufacture of electronic industrial process control equipment
End of financial Year 28th February
Company age 43 years old
Account next due date Sat, 30th Nov 2024 (204 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Graham F.

Position: Director

Appointed: 06 June 2022

Antony B.

Position: Director

Appointed: 06 June 2022

Colin H.

Position: Director

Appointed: 01 March 2018

Andrew D.

Position: Director

Appointed: 01 March 2002

Geoffrey D.

Position: Director

Resigned: 23 May 2019

Gillian D.

Position: Director

Resigned: 30 September 2022

Christopher F.

Position: Secretary

Appointed: 01 October 2017

Resigned: 17 June 2022

Christopher D.

Position: Director

Appointed: 01 March 2002

Resigned: 30 September 2020

Susan W.

Position: Director

Appointed: 01 March 2002

Resigned: 28 February 2006

David T.

Position: Director

Appointed: 01 March 2002

Resigned: 10 April 2020

Susan W.

Position: Secretary

Appointed: 01 March 1997

Resigned: 30 September 2017

Iain F.

Position: Director

Appointed: 01 October 1996

Resigned: 30 September 2022

Rodney A.

Position: Director

Appointed: 01 July 1996

Resigned: 30 April 1998

Gillian D.

Position: Secretary

Appointed: 03 May 1992

Resigned: 01 March 1997

Kenneth B.

Position: Director

Appointed: 01 January 1982

Resigned: 28 February 1996

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is Dent Instrumentation (Eot) Limited from Colne, England. The abovementioned PSC is classified as "a limited company by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Andrew D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Gillian D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dent Instrumentation (Eot) Limited

Enterprise Way Whitewalls Industrial Estate, Colne, BB8 8LY, England

Legal authority Companies Act 2006
Legal form Limited Company By Guarantee
Country registered England
Place registered England And Wales Company Registrar
Registration number 14361419
Notified on 30 September 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Andrew D.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gillian D.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey D.

Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 179 3491 391 4451 116 637
Current Assets2 288 5333 013 9923 073 122
Debtors539 405811 6571 001 408
Net Assets Liabilities2 925 7163 829 3133 746 986
Other Debtors59 55634 74177 660
Property Plant Equipment1 099 0721 553 9531 497 119
Total Inventories569 779810 890955 077
Other
Accumulated Depreciation Impairment Property Plant Equipment1 645 8071 698 2491 813 366
Average Number Employees During Period527283
Comprehensive Income Expense 1 053 597 
Corporation Tax Payable34 20088 946196 463
Creditors407 889636 779727 576
Dividends Paid 150 000 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 378 548 
Increase From Depreciation Charge For Year Property Plant Equipment 112 742115 117
Net Current Assets Liabilities1 880 6442 377 2132 345 546
Other Creditors105 446275 987254 560
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 463 
Other Disposals Property Plant Equipment 42 726 
Other Taxation Social Security Payable63 25287 24458 224
Profit Loss207 640675 049932 678
Property Plant Equipment Gross Cost2 744 8793 252 2023 310 485
Provisions For Liabilities Balance Sheet Subtotal54 000101 85395 679
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -25 837 
Total Additions Including From Business Combinations Property Plant Equipment 197 33858 283
Total Assets Less Current Liabilities2 979 7163 931 1663 842 665
Total Increase Decrease From Revaluations Property Plant Equipment 352 711 
Trade Creditors Trade Payables204 991184 602218 329
Trade Debtors Trade Receivables479 849776 916923 748
Transfers To From Retained Earnings Increase Decrease In Equity -1 738-5 854

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, August 2023
Free Download (11 pages)

Company search

Advertisements