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

Dlinexsign Ltd BRACKLEY


Dlinexsign started in year 1984 as Private Limited Company with registration number 01864296. The Dlinexsign company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Brackley at Unit A Shires Road. Postal code: NN13 7EZ. Since 19th September 2012 Dlinexsign Ltd is no longer carrying the name D-line (UK).

At the moment there are 4 directors in the the firm, namely Lisa B., David D. and Matthew M. and others. In addition one secretary - Lisa B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dlinexsign Ltd Address / Contact

Office Address Unit A Shires Road
Office Address2 Buckingham Road Industrial Estate
Town Brackley
Post code NN13 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01864296
Date of Incorporation Fri, 16th Nov 1984
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Lisa B.

Position: Director

Appointed: 25 November 2021

David D.

Position: Director

Appointed: 20 November 2019

Lisa B.

Position: Secretary

Appointed: 24 July 2019

Matthew M.

Position: Director

Appointed: 21 December 2015

Mark S.

Position: Director

Appointed: 01 January 2000

Jacqueline H.

Position: Secretary

Appointed: 05 April 2012

Resigned: 24 July 2019

Natasa S.

Position: Director

Appointed: 06 November 2011

Resigned: 30 September 2012

Mark S.

Position: Secretary

Appointed: 06 November 2009

Resigned: 05 April 2012

Donna W.

Position: Secretary

Appointed: 02 June 2009

Resigned: 06 November 2009

Mark S.

Position: Secretary

Appointed: 03 November 2008

Resigned: 02 June 2009

Anders R.

Position: Director

Appointed: 10 September 2003

Resigned: 01 October 2004

Jesper S.

Position: Director

Appointed: 02 June 2003

Resigned: 30 November 2003

David E.

Position: Secretary

Appointed: 19 April 2002

Resigned: 30 October 2008

Morten A.

Position: Director

Appointed: 04 January 2002

Resigned: 01 October 2004

Mark S.

Position: Secretary

Appointed: 31 January 2001

Resigned: 19 April 2002

Soren K.

Position: Director

Appointed: 01 January 2000

Resigned: 04 January 2002

Michael G.

Position: Director

Appointed: 01 January 2000

Resigned: 31 January 2003

Hans P.

Position: Director

Appointed: 29 November 1993

Resigned: 27 May 2002

Brian C.

Position: Secretary

Appointed: 29 November 1993

Resigned: 01 April 2001

Peter T.

Position: Director

Appointed: 10 December 1991

Resigned: 29 November 1993

Sven-Erik P.

Position: Director

Appointed: 10 December 1991

Resigned: 29 November 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Mark S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

D-line (UK) September 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth661 012795 478       
Balance Sheet
Cash Bank On Hand 277 766206 683127 192182 083399 466698 034706 844537 395
Current Assets983 639994 574925 4471 165 7531 511 1852 101 2111 973 3411 633 4081 540 887
Debtors765 476519 217541 863892 5471 170 9891 565 8981 097 878787 568833 110
Net Assets Liabilities 795 478814 111885 0361 124 7771 431 5731 516 8681 178 2921 146 019
Other Debtors 8 8231 0001201 0149174 000  
Property Plant Equipment 154 445158 719172 288241 783230 350191 509140 207144 981
Total Inventories 197 592176 900146 014158 113135 847177 429138 996170 382
Cash Bank In Hand59 432277 766       
Intangible Fixed Assets144 000144 000       
Net Assets Liabilities Including Pension Asset Liability661 012795 478       
Stocks Inventory158 731197 591       
Tangible Fixed Assets128 538154 446       
Reserves/Capital
Called Up Share Capital596 100596 100       
Profit Loss Account Reserve-79 08855 378       
Shareholder Funds661 012795 478       
Other
Accumulated Amortisation Impairment Intangible Assets     35 32252 98379 342101 913
Accumulated Depreciation Impairment Property Plant Equipment 296 470343 545390 054461 761523 388611 089693 410764 214
Additions Other Than Through Business Combinations Intangible Assets  6 5887 9768 44736 44527 927  
Additions Other Than Through Business Combinations Property Plant Equipment  53 55373 954152 027112 92851 785  
Average Number Employees During Period 22252628313330 
Carrying Amount Under Cost Model Revalued Assets Intangible Assets 144 000144 000144 000144 000144 000144 000  
Comprehensive Income Expense 164 511117 764      
Creditors 111 07062 43966 320106 600194 607124 73968 31326 028
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 151-13 317-10 784-28 580-2 779 16 413
Disposals Property Plant Equipment  -2 203-13 877-10 823-62 734-2 925 33 312
Dividend Per Share Interim 0000    
Dividends Paid -30 044-99 131      
Finance Lease Liabilities Present Value Total 44 62834 79632 32145 20938 04813 06913 069 
Financial Commitments Other Than Capital Commitments  252 963244 462182 559214 054143 428  
Fixed Assets272 538298 446309 307330 852408 797398 484369 909304 159290 600
Increase From Amortisation Charge For Year Intangible Assets     35 32217 661 22 571
Increase From Depreciation Charge For Year Property Plant Equipment  49 22659 82682 48990 20790 480 87 217
Intangible Assets 144 000150 588158 564167 011168 134178 400163 952145 619
Intangible Assets Gross Cost 144 000150 588158 564167 011203 456231 383243 294247 532
Net Current Assets Liabilities481 993608 102567 242620 504822 5831 227 6961 271 6981 008 367896 270
Number Shares Issued Fully Paid  596 100596 100596 100596 100596 100 596 100
Other Creditors 81 28876 574107 54397 567174 26390 722 68 909
Other Remaining Borrowings 66 44227 64333 99961 391156 559111 670  
Par Value Share 1 1111 1
Prepayments  19 53429 75631 078111 42644 398  
Profit Loss 164 511117 764      
Property Plant Equipment Gross Cost 450 915502 265562 341703 544753 738802 598833 617909 195
Raw Materials Consumables 147 045174 660127 430143 96191 945164 383  
Taxation Social Security Payable 49 86157 11974 79639 77451 340282 705  
Total Assets Less Current Liabilities754 531906 548876 550951 3561 231 3771 626 1801 641 6071 312 5261 186 870
Total Borrowings 111 07062 43966 320106 600194 607124 739  
Trade Creditors Trade Payables 178 831166 423282 034443 887515 487258 348307 131367 422
Trade Debtors Trade Receivables 510 394521 330862 6711 138 8971 453 5551 049 480707 600753 051
Work In Progress 50 5472 24018 58414 15243 90213 046  
Accrued Liabilities Deferred Income       43 91946 924
Bank Borrowings Overdrafts       43 35643 356
Corporation Tax Payable       53 28448 752
Other Taxation Social Security Payable       33 40641 934
Prepayments Accrued Income       79 96880 059
Provisions For Liabilities Balance Sheet Subtotal       65 92114 823
Total Additions Including From Business Combinations Intangible Assets        4 238
Total Additions Including From Business Combinations Property Plant Equipment        108 890
Creditors Due After One Year93 519111 070       
Creditors Due Within One Year501 646386 472       
Number Shares Allotted596 100596 100       
Revaluation Reserve144 000144 000       
Value Shares Allotted596 100596 100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, April 2023
Free Download (10 pages)

Company search

Advertisements