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

Doa Special Facilities Limited BRAINTREE


Doa Special Facilities started in year 2014 as Private Limited Company with registration number 08958233. The Doa Special Facilities company has been functioning successfully for ten years now and its status is active. The firm's office is based in Braintree at Olivers House Avenue North, Skyline 120 Business Park. Postal code: CM77 7AF. Since 2014/04/01 Doa Special Facilities Limited is no longer carrying the name Unoccupied.

Currently there are 6 directors in the the firm, namely Jonathan O., Damien A. and David O. and others. In addition one secretary - Debra O. - is with the company. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Doa Special Facilities Limited Address / Contact

Office Address Olivers House Avenue North, Skyline 120 Business Park
Office Address2 Great Notley
Town Braintree
Post code CM77 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08958233
Date of Incorporation Tue, 25th Mar 2014
Industry Non-life insurance
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Jonathan O.

Position: Director

Appointed: 01 January 2018

Damien A.

Position: Director

Appointed: 25 March 2014

David O.

Position: Director

Appointed: 25 March 2014

Debra O.

Position: Director

Appointed: 25 March 2014

Phillip O.

Position: Director

Appointed: 25 March 2014

Debra O.

Position: Secretary

Appointed: 25 March 2014

Matthew O.

Position: Director

Appointed: 25 March 2014

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is David O. This PSC has significiant influence or control over this company,.

David O.

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

Company previous names

Unoccupied April 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth158 353677 296       
Balance Sheet
Cash Bank In Hand116 555117 856       
Cash Bank On Hand 117 856214 038361 488603 799627 939482 844681 5961 997 309
Current Assets116 555128 671391 4791 802 9264 593 3773 697 2554 037 0874 212 28412 315 604
Debtors 10 815177 4411 441 4383 989 5783 069 3163 554 2433 530 68810 318 295
Intangible Fixed Assets2 000 0001 625 000       
Other Debtors 10 815177 4411 441 4383 988 9943 063 0503 548 0773 524 52210 312 129
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve158 253677 196       
Shareholder Funds158 353677 296       
Other
Accumulated Amortisation Impairment Intangible Assets 875 0001 375 0001 875 0002 375 0002 500 0002 500 0002 500 000 
Amounts Owed By Group Undertakings    5846 2666 1666 1666 166
Average Number Employees During Period  33 51521717
Creditors 1 076 375293 224915 9212 667 6291 274 2471 229 963337 0523 038 982
Creditors Due Within One Year1 958 2021 076 375       
Fixed Assets   625 000125 100100100100100
Increase From Amortisation Charge For Year Intangible Assets  500 000500 000500 000125 000   
Intangible Assets 1 625 0001 125 000625 000125 000    
Intangible Assets Gross Cost 2 500 0002 500 0002 500 0002 500 0002 500 0002 500 0002 500 000 
Intangible Fixed Assets Aggregate Amortisation Impairment500 000875 000       
Intangible Fixed Assets Amortisation Charged In Period 375 000       
Intangible Fixed Assets Cost Or Valuation2 500 000        
Investments Fixed Assets    100100100100100
Investments In Group Undertakings    100100100100100
Net Current Assets Liabilities-1 841 647-947 70498 255887 0051 925 7482 423 0082 807 1243 875 2329 276 622
Number Shares Allotted 20       
Number Shares Issued Fully Paid   202020202020
Other Creditors 923 85871 623825 6512 533 0241 152 2491 101 46363 5001 911 450
Other Taxation Social Security Payable 152 517221 60190 270134 605121 998128 500273 5521 127 532
Par Value Share 1 111111
Share Capital Allotted Called Up Paid2020       
Total Assets Less Current Liabilities158 353677 2961 223 2551 512 0052 050 8482 423 1082 807 2243 875 3329 276 722

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/01/26 director's details were changed
filed on: 26th, January 2024
Free Download (2 pages)

Company search