Dolav Uk Limited WYBOSTON


Dolav Uk started in year 2002 as Private Limited Company with registration number 04350390. The Dolav Uk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wyboston at Potton House Wyboston Lakes. Postal code: MK44 3BZ. Since 2008/05/28 Dolav Uk Limited is no longer carrying the name Kitbin International.

The firm has 3 directors, namely Hila Z., Henning V. and Oren A.. Of them, Oren A. has been with the company the longest, being appointed on 9 March 2023 and Hila Z. and Henning V. have been with the company for the least time - from 1 January 2024. Currently 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.

Dolav Uk Limited Address / Contact

Office Address Potton House Wyboston Lakes
Office Address2 Great North Road
Town Wyboston
Post code MK44 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04350390
Date of Incorporation Wed, 9th Jan 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Hila Z.

Position: Director

Appointed: 01 January 2024

Henning V.

Position: Director

Appointed: 01 January 2024

Oren A.

Position: Director

Appointed: 09 March 2023

Denys M.

Position: Director

Appointed: 30 November 2022

Resigned: 19 January 2024

Lilach S.

Position: Secretary

Appointed: 23 March 2017

Resigned: 04 March 2023

Celso H.

Position: Director

Appointed: 31 July 2016

Resigned: 28 December 2022

Nisim E.

Position: Director

Appointed: 04 May 2005

Resigned: 31 August 2016

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2002

Resigned: 09 January 2002

Haim O.

Position: Director

Appointed: 09 January 2002

Resigned: 04 May 2005

Dror G.

Position: Secretary

Appointed: 09 January 2002

Resigned: 23 March 2017

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 January 2002

Resigned: 09 January 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Dolav Plastic Products (Holdings) Ltd from Ha'negev, United Kingdom. This PSC is categorised as "a ltd company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Celso H. This PSC has significiant influence or control over the company,.

Dolav Plastic Products (Holdings) Ltd

Legal authority Israel
Legal form Ltd Company
Country registered Israel
Place registered Israel
Registration number 512533688
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Celso H.

Notified on 6 April 2016
Ceased on 28 December 2022
Nature of control: significiant influence or control

Company previous names

Kitbin International May 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand900 0731 294 244619 105903 493
Current Assets1 301 0061 821 0781 244 1421 471 066
Debtors184 492347 373185 437228 790
Net Assets Liabilities973 9051 029 3521 084 8251 140 968
Other Debtors96 48068 004181 224160 880
Property Plant Equipment23 07313 4659 7594 313
Total Inventories216 441179 461439 600338 783
Other
Accumulated Depreciation Impairment Property Plant Equipment29 92037 69842 78746 901
Additions Other Than Through Business Combinations Property Plant Equipment  3 2282 187
Amounts Owed By Group Undertakings Participating Interests  350 
Amounts Owed To Group Undertakings Participating Interests184 515741 27794 622128 225
Average Number Employees During Period5455
Balances Amounts Owed By Related Parties  350 
Balances Amounts Owed To Related Parties  94 622 
Creditors350 174805 191169 076334 411
Decrease In Loans Owed To Related Parties Due To Loans Repaid  300 000 
Deferred Tax Asset Debtors3 0423 5313 1394 309
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8921 8453 519
Disposals Property Plant Equipment 1 8301 8453 519
Future Minimum Lease Payments Under Non-cancellable Operating Leases57 53043 94116 17046 230
Increase From Depreciation Charge For Year Property Plant Equipment 8 6706 9347 633
Net Current Assets Liabilities950 8321 015 8871 075 0661 136 655
Net Deferred Tax Liability Asset 3 5313 1394 309
Other Creditors90 7767 67334 076133 226
Other Taxation Social Security Payable69 46737 5775 20535 352
Property Plant Equipment Gross Cost52 99351 16352 54651 214
Total Assets Less Current Liabilities973 9051 029 3521 084 8251 140 968
Trade Creditors Trade Payables5 41618 66435 17337 608
Trade Debtors Trade Receivables88 012279 3693 86367 910

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Small company accounts made up to 2022/12/31
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements