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

Dg8 Design And Engineering (holdings) Limited CHATHAM MARITIME


Dg8 Design And Engineering (holdings) started in year 2014 as Private Limited Company with registration number 09116942. The Dg8 Design And Engineering (holdings) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Chatham Maritime at C/o Icomera, 2nd Floor Victory House. Postal code: ME4 4QU.

The firm has 4 directors, namely Anders S., Peter K. and Krisztina K. and others. Of them, Quentin D. has been with the company the longest, being appointed on 12 October 2023 and Anders S. has been with the company for the least time - from 2 January 2024. As of 27 April 2024, there were 8 ex directors - Tomas O., Magnus F. and others listed below. There were no ex secretaries.

Dg8 Design And Engineering (holdings) Limited Address / Contact

Office Address C/o Icomera, 2nd Floor Victory House
Office Address2 Quayside
Town Chatham Maritime
Post code ME4 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09116942
Date of Incorporation Fri, 4th Jul 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Anders S.

Position: Director

Appointed: 02 January 2024

Peter K.

Position: Director

Appointed: 18 December 2023

Krisztina K.

Position: Director

Appointed: 18 December 2023

Quentin D.

Position: Director

Appointed: 12 October 2023

Tomas O.

Position: Director

Appointed: 01 September 2020

Resigned: 09 October 2023

Magnus F.

Position: Director

Appointed: 29 January 2020

Resigned: 03 November 2023

Dave P.

Position: Director

Appointed: 20 June 2019

Resigned: 29 May 2020

Magnus O.

Position: Director

Appointed: 20 June 2019

Resigned: 15 July 2020

Karl-Johan H.

Position: Director

Appointed: 20 June 2019

Resigned: 29 January 2020

Jennifer H.

Position: Director

Appointed: 26 August 2014

Resigned: 20 June 2019

Michael M.

Position: Director

Appointed: 22 August 2014

Resigned: 20 June 2019

Mark H.

Position: Director

Appointed: 04 July 2014

Resigned: 20 June 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Icomera Uk Ltd from Chatham, England. The abovementioned PSC is classified as "a private limited company", 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. The second entity in the PSC register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Icomera Uk Ltd

Victory House 2nd Floor Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06089258
Notified on 20 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 20 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 6 April 2016
Ceased on 20 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth16 048346 403    
Balance Sheet
Cash Bank In Hand35 82021 764    
Current Assets261 130267 074268 896355 73552 7241 063 082
Debtors225 310245 310  25 8911 063 082
Net Assets Liabilities 298 403374 055475 130703 388667 750
Net Assets Liabilities Including Pension Asset Liability16 048346 403    
Tangible Fixed Assets 48 000    
Cash Bank On Hand    26 833 
Other Debtors    25 891 
Property Plant Equipment    49 816 
Reserves/Capital
Called Up Share Capital19 20019 200    
Profit Loss Account Reserve-3 152279 203    
Shareholder Funds16 048346 403    
Other
Accounting Period Subsidiary2 0152 016    
Accrued Liabilities Not Expressed Within Creditors Subtotal 20 70021 37021 44021 645 
Creditors 252 810126 405565 9623 279395 332
Creditors Due After One Year379 214252 810    
Creditors Due Within One Year501 105351 098    
Fixed Assets635 237635 237709 588706 797685 053 
Investments Fixed Assets635 237635 237  635 237 
Net Current Assets Liabilities-239 975-84 024-187 758-210 22749 445667 750
Number Shares Allotted3 6003 600    
Par Value Share11    
Revaluation Reserve 48 000    
Share Capital Allotted Called Up Paid3 6003 600    
Tangible Fixed Assets Cost Or Valuation 70 549    
Tangible Fixed Assets Depreciation 22 549    
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -48 000    
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items 70 549    
Tangible Fixed Assets Increase Decrease From Transfers Between Items 70 549    
Total Assets Less Current Liabilities395 262599 213521 830496 570734 498667 750
Accumulated Depreciation Impairment Property Plant Equipment    120 709 
Amounts Owed By Group Undertakings     1 063 082
Amounts Owed To Group Undertakings     395 332
Average Number Employees During Period    33
Disposals Decrease In Depreciation Impairment Property Plant Equipment     145 703
Disposals Property Plant Equipment     170 525
Increase From Depreciation Charge For Year Property Plant Equipment     24 994
Investments In Group Undertakings    635 237-635 237
Other Creditors    434 
Other Taxation Social Security Payable    2 845 
Percentage Class Share Held In Subsidiary     100
Property Plant Equipment Gross Cost    170 525 
Provisions For Liabilities Balance Sheet Subtotal    9 465 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On Mon, 18th Dec 2023 new director was appointed.
filed on: 30th, January 2024
Free Download (2 pages)

Company search