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

D.h.t. Limited BEDFORDSHIRE


Founded in 1991, D.h.t, classified under reg no. 02630637 is an active company. Currently registered at 10 Great North Road MK44 3BE, Bedfordshire the company has been in the business for 33 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Neal D. and Daniel D.. In addition one secretary - Neal D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Frances D. who worked with the the firm until 1 August 2000.

D.h.t. Limited Address / Contact

Office Address 10 Great North Road
Office Address2 Chawston
Town Bedfordshire
Post code MK44 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02630637
Date of Incorporation Thu, 18th Jul 1991
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Neal D.

Position: Secretary

Appointed: 01 August 2000

Neal D.

Position: Director

Appointed: 01 August 2000

Daniel D.

Position: Director

Appointed: 12 July 1994

Daniel D.

Position: Director

Appointed: 24 November 1992

Resigned: 09 August 1993

Philip D.

Position: Director

Appointed: 18 July 1991

Resigned: 01 August 2000

Violet C.

Position: Nominee Director

Appointed: 18 July 1991

Resigned: 18 July 1991

Frances D.

Position: Secretary

Appointed: 18 July 1991

Resigned: 01 August 2000

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 18 July 1991

Resigned: 18 July 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Daniel D. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Neal D. This PSC owns 25-50% shares.

Daniel D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Neal D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth4 9234 899     
Balance Sheet
Cash Bank On Hand  722 8051 120 6051 270 3471 248 5871 213 107
Current Assets197 527131 413761 7151 159 3241 309 7481 287 2881 251 784
Debtors163 22738 92938 91038 71939 40138 70138 677
Net Assets Liabilities  3 6923 3043 456-20 073-22 654
Other Debtors  320129811111 
Property Plant Equipment  120 000120 000120 000120 000120 000
Cash Bank In Hand34 30092 484     
Tangible Fixed Assets 120 550     
Reserves/Capital
Called Up Share Capital5 0005 000     
Profit Loss Account Reserve-77-101     
Shareholder Funds4 9234 899     
Other
Accrued Liabilities Deferred Income     58 09858 098
Accumulated Depreciation Impairment Property Plant Equipment  33 01733 01733 01733 017 
Average Number Employees During Period    11 
Corporation Tax Recoverable  37 28237 28237 28237 28237 282
Creditors  2 3752 375108 2812 3752 375
Net Current Assets Liabilities108 14822 424646 7031 046 3151 201 4671 177 9381 145 607
Number Shares Issued Fully Paid   5 0005 000  
Other Creditors  2 3752 3752 3752 375 
Par Value Share 1 11  
Property Plant Equipment Gross Cost  153 017153 017153 017153 017 
Provisions For Liabilities Balance Sheet Subtotal  760 6361 160 6361 315 6361 315 6361 285 886
Total Assets Less Current Liabilities108 148142 974766 7031 166 3151 321 4671 297 9381 265 607
Trade Creditors Trade Payables  33 77933 74933 74933 74933 749
Trade Debtors Trade Receivables  1 3081 3081 3081 3081 308
Creditors Due After One Year2 3752 375     
Creditors Due Within One Year89 379108 989     
Number Shares Allotted 5 000     
Provisions For Liabilities Charges100 850135 700     
Share Capital Allotted Called Up Paid5 0005 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 19th, July 2023
Free Download (10 pages)

Company search

Advertisements