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

Dgb Construction Ltd CHESTERFIELD


Dgb Construction started in year 2001 as Private Limited Company with registration number 04307295. The Dgb Construction company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Chesterfield at Brookdale. Postal code: S40 1LH.

At present there are 2 directors in the the company, namely Brian A. and Glynn C.. In addition one secretary - Glynn C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dgb Construction Ltd Address / Contact

Office Address Brookdale
Office Address2 41 Clarence Road
Town Chesterfield
Post code S40 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04307295
Date of Incorporation Thu, 18th Oct 2001
Industry Site preparation
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Glynn C.

Position: Secretary

Appointed: 24 July 2013

Brian A.

Position: Director

Appointed: 22 October 2001

Glynn C.

Position: Director

Appointed: 22 October 2001

Desmond C.

Position: Director

Appointed: 22 October 2001

Resigned: 24 July 2013

Desmond C.

Position: Secretary

Appointed: 22 October 2001

Resigned: 24 July 2013

Timothy D.

Position: Director

Appointed: 18 October 2001

Resigned: 22 October 2001

Joseph D.

Position: Secretary

Appointed: 18 October 2001

Resigned: 22 October 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Glynn C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Brian A. This PSC has significiant influence or control over the company,.

Glynn C.

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

Brian A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand247 178281 041255 709280 017323 702399 292
Current Assets263 403307 703312 215315 057369 070444 174
Debtors15 44525 84255 80634 19044 68844 162
Net Assets Liabilities323 811352 503377 719394 329456 479505 187
Other Debtors5 0456 04211 80620 79016 88814 462
Property Plant Equipment226 176182 340182 369216 203235 017249 785
Total Inventories780820700850680720
Other
Accumulated Depreciation Impairment Property Plant Equipment87 190132 885153 035171 318165 896149 684
Average Number Employees During Period121212131312
Corporation Tax Payable32 79446 25730 30521 80935 33357 412
Creditors83 90879 65058 94558 63873 59797 132
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 06620 35550 99067 850
Disposals Property Plant Equipment  28 64728 64774 21098 595
Fixed Assets226 176182 340182 369216 203235 017249 785
Increase From Depreciation Charge For Year Property Plant Equipment 45 69638 21638 63845 56851 638
Net Current Assets Liabilities179 495228 053253 270256 419295 473347 042
Other Creditors45 36028 09823 26229 91829 84034 816
Other Taxation Social Security Payable3 8154 7415 1286 3617 4624 779
Property Plant Equipment Gross Cost313 366315 226335 404387 521400 913399 469
Provisions For Liabilities Balance Sheet Subtotal43 29334 96434 96941 39844 97362 867
Total Additions Including From Business Combinations Property Plant Equipment  48 82580 76487 60297 151
Total Assets Less Current Liabilities405 671410 393435 639472 622530 490596 827
Trade Creditors Trade Payables1 939554250550962125
Trade Debtors Trade Receivables10 40019 80044 00013 40027 80029 700
Advances Credits Directors528346790366841 066
Advances Credits Made In Period Directors340182444754648382

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 5th, December 2022
Free Download (14 pages)

Company search

Advertisements