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

Dgc Manufacturing Limited DERBY


Founded in 2014, Dgc Manufacturing, classified under reg no. 08994936 is an active company. Currently registered at Castleview Industrial Estate Station Road DE65 5EL, Derby the company has been in the business for 10 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has 3 directors, namely Paul B., James R. and Martin S.. Of them, Paul B., James R., Martin S. have been with the company the longest, being appointed on 20 June 2014. As of 11 May 2024, there were 3 ex directors - Yvonne S., Michael S. and others listed below. There were no ex secretaries.

Dgc Manufacturing Limited Address / Contact

Office Address Castleview Industrial Estate Station Road
Office Address2 Hatton
Town Derby
Post code DE65 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08994936
Date of Incorporation Mon, 14th Apr 2014
Industry Manufacture of other rubber products
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Paul B.

Position: Director

Appointed: 20 June 2014

James R.

Position: Director

Appointed: 20 June 2014

Martin S.

Position: Director

Appointed: 20 June 2014

Yvonne S.

Position: Director

Appointed: 20 June 2014

Resigned: 20 April 2022

Michael S.

Position: Director

Appointed: 20 June 2014

Resigned: 20 April 2022

Duncan T.

Position: Director

Appointed: 14 April 2014

Resigned: 20 June 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Paul B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Martin S. This PSC has significiant influence or control over the company,. Then there is James R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul B.

Notified on 14 April 2017
Nature of control: significiant influence or control

Martin S.

Notified on 14 April 2017
Nature of control: significiant influence or control

James R.

Notified on 14 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-31
Net Worth335 569335 623336 312 
Balance Sheet
Cash Bank In Hand 83125 
Cash Bank On Hand  125109
Net Assets Liabilities Including Pension Asset Liability335 569335 623336 312 
Reserves/Capital
Called Up Share Capital335 475335 475335 475 
Profit Loss Account Reserve94148837 
Shareholder Funds335 569335 623336 312 
Other
Accounting Period Subsidiary2 0142 0152 016 
Accrued Liabilities  1 2001 200
Average Number Employees During Period   5
Bank Borrowings  47 098 
Bank Borrowings Overdrafts  47 098 
Bank Overdrafts    
Creditors  933 028932 930
Creditors Due After One Year114 98450 335  
Creditors Due Within One Year818 662883 340933 028 
Investments Fixed Assets1 269 2151 269 2151 269 2151 269 215
Investments In Group Undertakings  1 269 2151 269 215
Net Current Assets Liabilities-818 662-883 257-932 903-932 821
Other Creditors  532 136484 000
Secured Debts179 306114 83547 098 
Total Assets Less Current Liabilities450 553385 958336 312336 394

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 15th April 2023: 204681.00 GBP
filed on: 9th, August 2023
Free Download (4 pages)

Company search

Advertisements