Dilbag Cloth House Limited BRADFORD


Dilbag Cloth House started in year 1993 as Private Limited Company with registration number 02826388. The Dilbag Cloth House company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Bradford at Dilbag Building Duncomb Road. Postal code: BD8 9AL.

At the moment there are 3 directors in the the firm, namely Jaswant S., Harpreet M. and Dilbag S.. In addition one secretary - Dilbag S. - is with the company. As of 25 April 2024, there was 1 ex director - Gurmail K.. There were no ex secretaries.

Dilbag Cloth House Limited Address / Contact

Office Address Dilbag Building Duncomb Road
Office Address2 Ingleby Road
Town Bradford
Post code BD8 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02826388
Date of Incorporation Fri, 11th Jun 1993
Industry Wholesale of textiles
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Jaswant S.

Position: Director

Appointed: 01 September 1998

Harpreet M.

Position: Director

Appointed: 01 September 1998

Dilbag S.

Position: Secretary

Appointed: 14 June 1993

Dilbag S.

Position: Director

Appointed: 14 June 1993

Gurmail K.

Position: Director

Appointed: 14 June 1993

Resigned: 26 February 2019

Ashok K.

Position: Nominee Secretary

Appointed: 11 June 1993

Resigned: 14 June 1993

Bj Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 June 1993

Resigned: 14 June 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Dilbag S. The abovementioned PSC has significiant influence or control over the company,.

Dilbag S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth10 243 40110 549 35910 983 874      
Balance Sheet
Cash Bank On Hand  220 857348 474592 074716 891763 4691 607 0301 901 741
Current Assets3 405 3664 052 2633 776 5003 353 9923 226 8163 339 6763 677 5124 606 5884 707 337
Debtors1 006 4191 032 7761 523 093902 197837 8111 021 1621 235 8631 276 7981 170 766
Net Assets Liabilities  10 983 87411 300 72711 659 12011 992 92112 197 86512 923 12013 162 634
Other Debtors    51 18851 188   
Property Plant Equipment  538 168480 673433 816383 154323 939288 599251 162
Total Inventories  2 032 5502 103 3211 796 9311 718 4621 678 1801 722 7601 634 830
Cash Bank In Hand616 277826 567220 857      
Net Assets Liabilities Including Pension Asset Liability10 243 40110 549 36110 983 874      
Stocks Inventory1 782 6702 192 9202 032 550      
Tangible Fixed Assets656 470588 638538 168      
Reserves/Capital
Called Up Share Capital1 000 0001 000 0001 000 000      
Profit Loss Account Reserve10 112 93810 418 89810 853 411      
Shareholder Funds10 243 40110 549 35910 983 874      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 736 6961 803 2931 760 4821 822 9311 867 7961 912 4851 949 922
Additions Other Than Through Business Combinations Property Plant Equipment   40 12838 74911 7872 735  
Amounts Owed To Group Undertakings Participating Interests   74 05986 37881 332   
Average Number Employees During Period    3530303030
Bank Borrowings   510 039     
Creditors  1 350 4941 321 1301 290 9701 136 4261 073 453945 196729 618
Deferred Tax Asset Debtors   30 77530 77530 77530 77530 77530 775
Fixed Assets9 461 9659 394 1339 485 2699 879 4189 832 5619 781 8999 722 6849 687 3449 649 907
Increase From Depreciation Charge For Year Property Plant Equipment   93 43164 86062 44951 016 37 437
Investments Fixed Assets8 805 4958 805 4958 947 1019 398 7459 398 7459 398 7459 398 7459 398 7459 398 745
Net Current Assets Liabilities2 644 4943 042 2462 426 0062 032 8621 935 8462 320 0892 604 0593 661 3923 977 719
Other Creditors   101 514109 287109 067128 87825 461464 992
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 834107 671 6 151  
Other Disposals Property Plant Equipment   31 026128 417 17 085  
Other Investments Other Than Loans  8 947 1019 398 7459 398 7459 398 7459 398 7459 398 7459 398 745
Property Plant Equipment Gross Cost  2 274 8642 283 9662 194 2982 206 0852 191 7352 201 0842 201 084
Taxation Social Security Payable   279 362279 482425 549293 949450 706340 794
Total Assets Less Current Liabilities12 106 45912 036 38111 911 27511 912 28011 768 40711 955 87512 326 74313 348 73613 627 626
Trade Creditors Trade Payables   967 709925 110740 151779 504469 029388 824
Trade Debtors Trade Receivables   871 422755 848939 1991 205 0881 246 0231 139 991
Accruals Deferred Income 3 930       
Creditors Due After One Year1 859 1281 883 090927 401      
Creditors Due Within One Year760 8721 010 0171 350 494      
Other Aggregate Reserves-869 537-869 537-869 537      
Provisions For Liabilities Charges3 9303 930       
Tangible Fixed Assets Additions 2 83624 888      
Tangible Fixed Assets Cost Or Valuation2 273 3662 276 2022 274 864      
Tangible Fixed Assets Depreciation1 616 8961 687 5601 736 696      
Tangible Fixed Assets Depreciation Charged In Period 70 66871 175      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  22 039      
Tangible Fixed Assets Disposals  26 222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 21st, July 2023
Free Download (7 pages)

Company search

Advertisements