Dontyne Systems Limited SUNDERLAND


Founded in 2006, Dontyne Systems, classified under reg no. 05973058 is an active company. Currently registered at Os4 Washington Business Centre SR5 3NZ, Sunderland the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely David P., Michael F.. Of them, Michael F. has been with the company the longest, being appointed on 20 October 2006 and David P. has been with the company for the least time - from 1 May 2007. Currenlty, the company lists one former director, whose name is Dawn A. and who left the the company on 1 December 2011. In addition, there is one former secretary - Dawn A. who worked with the the company until 1 December 2011.

Dontyne Systems Limited Address / Contact

Office Address Os4 Washington Business Centre
Office Address2 Turbine Way
Town Sunderland
Post code SR5 3NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05973058
Date of Incorporation Fri, 20th Oct 2006
Industry Other information technology service activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

David P.

Position: Director

Appointed: 01 May 2007

Michael F.

Position: Director

Appointed: 20 October 2006

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2006

Resigned: 20 October 2006

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 20 October 2006

Resigned: 20 October 2006

Dawn A.

Position: Secretary

Appointed: 20 October 2006

Resigned: 01 December 2011

Dawn A.

Position: Director

Appointed: 20 October 2006

Resigned: 01 December 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is David P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand101 342159 856127 373182 250
Current Assets356 684327 545309 952352 026
Debtors255 342143 478182 580169 776
Net Assets Liabilities332 012189 652160 037207 797
Other Debtors210 89985 294  
Property Plant Equipment3 72615 92113 32612 430
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -126 236-117 148-87 944
Accumulated Depreciation Impairment Property Plant Equipment3 8315 6899 9114 706
Additions Other Than Through Business Combinations Property Plant Equipment 19 0001 62712 899
Amounts Owed To Related Parties540309  
Average Number Employees During Period  55
Creditors28 398153 81469 69450 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 309 -8 313
Disposals Property Plant Equipment -4 947 -19 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 1674 2223 108
Net Current Assets Liabilities328 286299 967263 061332 542
Number Shares Issued Fully Paid 980980980
Other Creditors7 932134 246  
Par Value Share  11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 24 21122 8029 297
Property Plant Equipment Gross Cost7 55721 61023 23717 136
Provisions For Liabilities Balance Sheet Subtotal  -798-769
Taxation Social Security Payable4 83314 634  
Total Assets Less Current Liabilities 315 888276 387344 972
Trade Creditors Trade Payables15 0934 625  
Trade Debtors Trade Receivables44 44382 395  
Director Remuneration 201 422168 009163 621

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Os4 Washington Business Centre Turbine Way Sunderland SR5 3NZ England to Os1 Washington Business Centre 2 Turbine Way Washington Tyne & Wear SR5 3NZ on Tuesday 19th December 2023
filed on: 19th, December 2023
Free Download (1 page)

Company search