Dockmight Limited MILTON KEYNES


Founded in 1997, Dockmight, classified under reg no. 03414078 is an active company. Currently registered at 3 Warren Yard Warren Park MK12 5NW, Milton Keynes the company has been in the business for 27 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has one director. Gerard O., appointed on 23 October 1997. There are currently no secretaries appointed. 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.

Dockmight Limited Address / Contact

Office Address 3 Warren Yard Warren Park
Office Address2 Wolverton Mill
Town Milton Keynes
Post code MK12 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03414078
Date of Incorporation Mon, 4th Aug 1997
Industry Public houses and bars
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Gerard O.

Position: Director

Appointed: 23 October 1997

Donagh W.

Position: Director

Appointed: 01 December 2002

Resigned: 03 May 2004

James O.

Position: Secretary

Appointed: 16 September 1998

Resigned: 07 September 2009

Gerard O.

Position: Secretary

Appointed: 23 October 1997

Resigned: 16 September 1998

William R.

Position: Director

Appointed: 23 October 1997

Resigned: 16 September 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 August 1997

Resigned: 23 October 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1997

Resigned: 23 October 1997

People with significant control

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

Gerard O.

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

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 Worth874 699907 283929 501      
Balance Sheet
Cash Bank On Hand  12 12413 95019 91522 28774 19822 11124 941
Current Assets32 00022 60220 81762 26664 63283 77187 63133 35533 028
Debtors15 2784 4004 33345 20440 96554 9846 9334 7441 587
Net Assets Liabilities  929 5011 067 1251 054 6111 045 5061 024 2061 033 7571 009 043
Other Debtors  3 28345 20440 96553 7845 7524 7441 587
Property Plant Equipment  1 179 4561 157 9181 171 9841 139 9871 145 6411 111 8551 079 381
Total Inventories  4 3903 1123 7526 5006 5006 500 
Cash Bank In Hand12 49116 79612 094      
Stocks Inventory4 2311 4064 390      
Tangible Fixed Assets875 2801 163 3091 470 263      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve306 296338 880361 098      
Shareholder Funds874 699907 283929 501      
Other
Accumulated Depreciation Impairment Property Plant Equipment  78 521111 945149 214188 867227 171264 684300 042
Average Number Employees During Period    3619171413
Bank Borrowings Overdrafts      50 00026 83315 135
Corporation Tax Payable  5853  9 18116 3653 205
Creditors  561 609575 996602 848351 637388 470322 922268 214
Fixed Assets  1 470 2631 607 9181 621 9841 589 9871 595 6411 561 8551 529 381
Increase From Depreciation Charge For Year Property Plant Equipment   33 42437 26939 65338 30437 51335 358
Investment Property  290 807450 000450 000450 000450 000450 000450 000
Investment Property Fair Value Model    450 000450 000450 000450 000 
Net Current Assets Liabilities-581-256 026-540 762-513 730-538 216-163 687-171 318-195 228-243 658
Number Shares Issued Fully Paid   25    
Other Creditors  531 058544 322577 046351 637338 470296 089253 079
Other Taxation Social Security Payable  5 31114 23610 9309 01211 75513 01716 440
Par Value Share 11110    
Property Plant Equipment Gross Cost  1 257 9761 269 8631 321 1981 328 8541 372 8121 376 5391 379 423
Provisions For Liabilities Balance Sheet Subtotal   27 06329 15729 15711 6479 9488 466
Taxation Including Deferred Taxation Balance Sheet Subtotal    29 15729 15711 6479 9488 466
Total Additions Including From Business Combinations Property Plant Equipment   11 88751 3357 65643 9583 7272 884
Total Assets Less Current Liabilities874 699907 283929 5011 094 1881 083 7681 426 3001 424 3231 366 6271 285 723
Trade Creditors Trade Payables  24 65517 43514 87215 40021 75216 55022 332
Trade Debtors Trade Receivables  1 050  1 2001 181  
Creditors Due Within One Year32 581278 628561 579      
Number Shares Allotted 22      
Revaluation Reserve568 401568 401568 401      
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements