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

Dofns Limited STOCKPORT


Founded in 2015, Dofns, classified under reg no. 09751564 is an active company. Currently registered at 45/49 Greek Street SK3 8AX, Stockport the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has one director. Stephen W., appointed on 27 August 2015. There are currently no secretaries appointed. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Dofns Limited Address / Contact

Office Address 45/49 Greek Street
Town Stockport
Post code SK3 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09751564
Date of Incorporation Thu, 27th Aug 2015
Industry Development of building projects
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Stephen W.

Position: Director

Appointed: 27 August 2015

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Stephen W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Meadowcreek Limited that entered Stockport, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen W.

Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Meadowcreek Limited

Unit 4j, Marchwood House Pepper Road, Hazel Grove, Stockport, SK7 5BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-7 070      
Balance Sheet
Cash Bank On Hand 15 874169 349283 92413 844139 392213 952
Current Assets596 766803 484802 4481 533 0341 694 5411 930 1551 687 650
Debtors5 1527 1048 03716 24713 2782 00022 903
Net Assets Liabilities -26 802132 778315 322301 844304 791537 182
Other Debtors 7 1046 03714 24711 278 20 903
Property Plant Equipment 8 0846 0634 5473 4102 5581 919
Total Inventories 780 506625 0621 232 8631 667 4191 788 7631 450 795
Cash Bank In Hand70 634      
Net Assets Liabilities Including Pension Asset Liability-7 070      
Stocks Inventory520 980      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-7 071      
Shareholder Funds-7 070      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 6944 7156 2317 3678 2208 859
Average Number Employees During Period   1111
Balances Amounts Owed To Related Parties  405 476805 476855 476683 476748 976
Bank Borrowings Overdrafts 470 530  107 928589 789 
Corporation Tax Payable  29 72343 17443 17442 46455 564
Creditors 367 840675 7331 222 2591 288 1791 038 1331 152 387
Depreciation Rate Used For Property Plant Equipment  2525252525
Fixed Assets 8 0846 0634 5473 4102 5581 919
Increase From Depreciation Charge For Year Property Plant Equipment  2 0211 5161 137853639
Net Current Assets Liabilities219 999435 644126 715310 775406 362892 022535 263
Other Creditors 356 176603 7891 099 8831 120 185948 1851 016 460
Other Taxation Social Security Payable     1 738 
Property Plant Equipment Gross Cost  10 77810 77810 77810 77810 778
Total Assets Less Current Liabilities219 999443 728132 778315 322409 772894 580537 182
Trade Creditors Trade Payables 11 66442 22179 202124 82045 74680 363
Trade Debtors Trade Receivables  2 0002 0002 0002 0002 000
Advances Credits Directors  160 209261 209261 209261 209261 209
Advances Credits Made In Period Directors  160 209101 000   
Creditors Due After One Year227 069      
Creditors Due Within One Year376 767      
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Persons with significant control
Confirmation statement with no updates 11th October 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search

Advertisements