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

D.g. 2 Limited STOURBRIDGE


Founded in 1978, D.g. 2, classified under reg no. 01350367 is an active company. Currently registered at 83 High Street DY7 6HD, Stourbridge the company has been in the business for fourty seven years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Adam B., Joan B.. Of them, Joan B. has been with the company the longest, being appointed on 14 May 1992 and Adam B. has been with the company for the least time - from 21 June 1999. As of 22 May 2025, there were 7 ex directors - Joseph M., Richard B. and others listed below. There were no ex secretaries.

D.g. 2 Limited Address / Contact

Office Address 83 High Street
Office Address2 Kinver
Town Stourbridge
Post code DY7 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01350367
Date of Incorporation Fri, 27th Jan 1978
Industry Advertising agencies
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (234 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Joan B.

Position: Secretary

Resigned:

Adam B.

Position: Director

Appointed: 21 June 1999

Joan B.

Position: Director

Appointed: 14 May 1992

Joseph M.

Position: Director

Appointed: 01 July 2009

Resigned: 23 July 2010

Richard B.

Position: Director

Appointed: 04 May 2004

Resigned: 01 May 2012

James B.

Position: Director

Appointed: 01 May 1999

Resigned: 21 June 1999

Keith H.

Position: Director

Appointed: 04 September 1995

Resigned: 31 December 1998

Cheryl V.

Position: Director

Appointed: 02 April 1993

Resigned: 04 June 1997

Vicki J.

Position: Director

Appointed: 14 May 1992

Resigned: 18 September 1992

Richard B.

Position: Director

Appointed: 14 May 1992

Resigned: 01 May 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Adam B. The abovementioned PSC and has 75,01-100% shares.

Adam B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand35 35477 43394 901148 965150 481168 774135 995165 480
Current Assets95 213144 347167 961219 596227 786240 795262 971233 250
Debtors57 35964 41472 06069 63176 30571 021125 97666 770
Net Assets Liabilities64 95776 93186 48387 99091 12897 277105 145106 179
Other Debtors2 2992 4242 3252 4912 2782 2903 7404 261
Property Plant Equipment17 35214 05516 2828 7605 0749 52510 87510 153
Total Inventories2 5002 5001 0001 0001 0001 0001 0001 000
Other
Accumulated Depreciation Impairment Property Plant Equipment29 07134 53740 19847 72052 44755 20259 1969 039
Average Number Employees During Period44444422
Bank Borrowings Overdrafts   47 65132 48724 91315 0234 884
Creditors45 21479 54195 27447 65132 48724 91315 0234 884
Disposals Decrease In Depreciation Impairment Property Plant Equipment  195    53 791
Disposals Property Plant Equipment  195    53 791
Increase From Depreciation Charge For Year Property Plant Equipment 5 4665 8567 5224 7272 7553 9943 634
Net Current Assets Liabilities49 99964 80672 687128 048119 097114 140111 651103 152
Other Creditors3 40819 12728 17028 60829 46029 39429 72317 272
Other Taxation Social Security Payable23 83240 88543 22644 52041 92744 74959 18153 902
Property Plant Equipment Gross Cost46 42348 59256 48056 48057 52164 72770 07119 192
Provisions For Liabilities Balance Sheet Subtotal2 3941 9302 4861 1675561 4752 3582 242
Total Additions Including From Business Combinations Property Plant Equipment 2 1698 083 1 0417 2065 3442 912
Total Assets Less Current Liabilities67 35178 86188 969136 809124 171123 665122 526113 305
Trade Creditors Trade Payables17 97419 52923 87816 07025 30242 58452 48848 996
Trade Debtors Trade Receivables55 06061 99069 73567 14074 02768 731122 23662 509

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 28th, May 2024
Free Download (10 pages)

Company search

Advertisements