Dla Architects Practice Limited BUCKINGHAMSHIRE


Founded in 2001, Dla Architects Practice, classified under reg no. 04250506 is an active company. Currently registered at 50 North Thirteenth Street MK9 3BP, Buckinghamshire the company has been in the business for twenty three years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Tue, 6th Nov 2001 Dla Architects Practice Limited is no longer carrying the name Watchquip.

The firm has 3 directors, namely Glynis R., William S. and Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 11 July 2001 and Glynis R. has been with the company for the least time - from 26 February 2018. 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 - Guy H. who worked with the the firm until 23 August 2012.

Dla Architects Practice Limited Address / Contact

Office Address 50 North Thirteenth Street
Office Address2 Milton Keynes
Town Buckinghamshire
Post code MK9 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04250506
Date of Incorporation Wed, 11th Jul 2001
Industry Architectural activities
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Glynis R.

Position: Director

Appointed: 26 February 2018

William S.

Position: Director

Appointed: 01 December 2008

Peter R.

Position: Director

Appointed: 11 July 2001

David H.

Position: Director

Appointed: 15 January 2017

Resigned: 06 April 2023

David B.

Position: Director

Appointed: 14 October 2002

Resigned: 28 October 2005

William C.

Position: Director

Appointed: 14 October 2002

Resigned: 02 July 2021

Robert B.

Position: Director

Appointed: 14 October 2002

Resigned: 31 January 2006

David L.

Position: Director

Appointed: 14 October 2002

Resigned: 02 July 2021

Peter M.

Position: Director

Appointed: 14 October 2002

Resigned: 15 January 2017

Guy H.

Position: Director

Appointed: 14 October 2002

Resigned: 23 August 2012

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 11 July 2001

Resigned: 10 September 2001

Guy H.

Position: Secretary

Appointed: 11 July 2001

Resigned: 23 August 2012

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 11 July 2001

Resigned: 10 September 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Peter R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Glynis R. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter R.

Notified on 11 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Glynis R.

Notified on 5 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Watchquip November 6, 2001

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 Worth98 355121 455133 619      
Balance Sheet
Cash Bank In Hand82 77557 157147 103      
Cash Bank On Hand  147 103235 546302 077435 886435 901479 488399 560
Current Assets252 788283 938284 974504 869757 095704 850587 826640 637581 714
Debtors99 513199 78167 791233 033368 645227 73369 065108 14988 154
Net Assets Liabilities  133 619358 854555 681571 116548 491571 648539 533
Net Assets Liabilities Including Pension Asset Liability98 355121 455133 619      
Other Debtors  14414414427 99816 55310 762 
Property Plant Equipment  7 0309 0167 73810 60513 3987 74410 833
Stocks Inventory70 50027 00070 080      
Tangible Fixed Assets12 3698 2877 030      
Total Inventories  70 08036 29086 37341 23182 50053 00094 000
Reserves/Capital
Called Up Share Capital300300300      
Profit Loss Account Reserve98 055121 155133 319      
Shareholder Funds98 355121 455133 619      
Other
Accrued Liabilities  55 55344 01961 33346 038   
Accumulated Depreciation Impairment Property Plant Equipment  37 75342 19546 00551 22857 82814 47918 919
Amounts Owed By Directors     360   
Amounts Owed By Other Related Parties Other Than Directors    3 582    
Average Number Employees During Period  9999765
Consideration Received For Shares Issued Specific Share Issue   300     
Corporation Tax Payable  18 933-92218 75510 740   
Creditors  157 380153 735208 023142 60550 41775 45151 385
Creditors Due Within One Year165 124169 765157 380      
Increase From Depreciation Charge For Year Property Plant Equipment   4 4423 8105 2236 6005 1504 440
Net Current Assets Liabilities87 664114 173127 594351 134549 072562 245537 409565 187530 329
Nominal Value Shares Issued Specific Share Issue   1     
Number Shares Allotted 300300      
Number Shares Issued But Not Fully Paid   300     
Number Shares Issued Fully Paid    300225225225204
Number Shares Issued Specific Share Issue   300     
Other Taxation Social Security Payable  8 2375 4859 70181 05423 50858 84940 086
Par Value Share 11111111
Prepayments  13 0444 98410 47427 494 5 8878 576
Property Plant Equipment Gross Cost  44 78351 21153 74361 83371 22622 22329 752
Provisions For Liabilities Balance Sheet Subtotal  1 0051 2961 1291 7342 3161 2831 629
Provisions For Liabilities Charges1 6781 0051 005      
Share Capital Allotted Called Up Paid300300300      
Tangible Fixed Assets Cost Or Valuation42 57842 57844 783      
Tangible Fixed Assets Depreciation30 20934 29137 753      
Total Additions Including From Business Combinations Property Plant Equipment   6 4282 5328 0909 3932 2087 529
Total Assets Less Current Liabilities100 033122 460134 624360 150556 810572 850550 807572 931541 162
Trade Creditors Trade Payables  20 83324 5875 29715 5132 3991 3196 360
Trade Debtors Trade Receivables  54 603207 142354 445199 73552 87297 38778 600
Value-added Tax Payable    112 93760 931   
Corporation Tax Recoverable       4 106978
Disposals Decrease In Depreciation Impairment Property Plant Equipment       48 499 
Disposals Property Plant Equipment       51 211 
Other Creditors     46 03824 15015 2824 939

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 10th, May 2023
Free Download (7 pages)

Company search

Advertisements