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

Doel Engineering Limited WITHAM


Doel Engineering started in year 1974 as Private Limited Company with registration number 01177646. The Doel Engineering company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Witham at 5 Europa Park. Postal code: CM8 2FB.

There is a single director in the firm at the moment - Mark P., appointed on 9 February 2000. In addition, a secretary was appointed - Mark P., appointed on 9 February 2000. As of 29 April 2024, there were 3 ex directors - Peter P., Josephine D. and others listed below. There were no ex secretaries.

Doel Engineering Limited Address / Contact

Office Address 5 Europa Park
Office Address2 Croft Way
Town Witham
Post code CM8 2FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01177646
Date of Incorporation Wed, 17th Jul 1974
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st August
Company age 50 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Mark P.

Position: Director

Appointed: 09 February 2000

Mark P.

Position: Secretary

Appointed: 09 February 2000

Peter P.

Position: Director

Appointed: 01 May 1991

Resigned: 17 June 2015

Josephine D.

Position: Director

Appointed: 01 May 1991

Resigned: 09 February 2000

Gordon D.

Position: Director

Appointed: 01 May 1991

Resigned: 09 February 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Doel Holdings Limited from Witham, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Mark P. This PSC has significiant influence or control over the company,.

Doel Holdings Limited

5 Europa Park Croft Way, Witham, PO Box CM8 2FB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 04895433
Notified on 20 August 2020
Nature of control: 75,01-100% shares

Mark P.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282018-08-312019-02-282020-08-312021-08-31
Balance Sheet
Cash Bank On Hand534 544961 1321 187 7941 321 3981 147 947638 3121 759 945
Current Assets851 2211 556 2851 428 0552 038 6631 654 7101 156 4022 438 793
Debtors272 600505 746175 393661 059459 220518 090601 229
Net Assets Liabilities   374 948488 573247 9661 364 864
Other Debtors218 735400 30482 683387 998179 928311 750501 988
Property Plant Equipment9 0397 6556 47112 34329 06718 09717 443
Total Inventories      77 619
Other
Accumulated Depreciation Impairment Property Plant Equipment290 741292 125293 309294 406297 432308 402312 716
Additions Other Than Through Business Combinations Property Plant Equipment      3 660
Amounts Owed To Group Undertakings   693 963720 65464 28064 280
Average Number Employees During Period 88991011
Corporation Tax Payable     30 478212 700
Corporation Tax Recoverable     26 23529 466
Creditors453 8231 122 375799 7151 676 0581 192 588921 5861 087 661
Future Minimum Lease Payments Under Non-cancellable Operating Leases55 00055 00055 00055 00055 00055 000805 795
Increase From Depreciation Charge For Year Property Plant Equipment 1 3841 1841 0973 02610 9704 314
Net Current Assets Liabilities397 398433 910628 340362 605462 122234 8161 351 132
Other Creditors293 535802 833612 791563 335199 237589 920593 942
Other Taxation Social Security Payable27 00819 33732 598194 902144 86938 82440 318
Property Plant Equipment Gross Cost299 780299 780299 780306 749326 499326 499330 159
Provisions For Liabilities Balance Sheet Subtotal    2 6164 9473 711
Total Assets Less Current Liabilities406 437441 565634 811374 948491 189252 9131 368 575
Trade Creditors Trade Payables133 280300 205154 326223 858127 828228 562176 421
Trade Debtors Trade Receivables20 138101 71588 983273 061279 292206 34069 775
Amount Specific Advance Or Credit Directors280 775789 020358 670358 67031 60753 409 
Amount Specific Advance Or Credit Made In Period Directors138 9285 257518 310 327 063136 516 
Amount Specific Advance Or Credit Repaid In Period Directors243 354513 50287 960  51 500 
Additional Provisions Increase From New Provisions Recognised    2 6162 331 
Amounts Owed By Group Undertakings33 7273 7273 727    
Current Asset Investments44 07789 40764 86856 20647 543  
Number Shares Issued Fully Paid 250250250250250 
Par Value Share 11111 
Provisions    2 6164 947 
Total Additions Including From Business Combinations Property Plant Equipment   6 96919 750  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements