Doocey Traffic Management Limited TIPTON


Founded in 1995, Doocey Traffic Management, classified under reg no. 03012149 is an active company. Currently registered at The Old Stables Watery Lane DY4 8TB, Tipton the company has been in the business for 29 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2021/11/19 Doocey Traffic Management Limited is no longer carrying the name Doocey Infrastructure.

The firm has 3 directors, namely Kevin L., Mark D. and Stephen D.. Of them, Mark D., Stephen D. have been with the company the longest, being appointed on 9 August 2012 and Kevin L. has been with the company for the least time - from 13 February 2023. 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.

Doocey Traffic Management Limited Address / Contact

Office Address The Old Stables Watery Lane
Office Address2 Alexandra Road
Town Tipton
Post code DY4 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03012149
Date of Incorporation Fri, 20th Jan 1995
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Kevin L.

Position: Director

Appointed: 13 February 2023

Mark D.

Position: Director

Appointed: 09 August 2012

Stephen D.

Position: Director

Appointed: 09 August 2012

Annie D.

Position: Secretary

Appointed: 27 April 2006

Resigned: 09 June 2018

Michael D.

Position: Secretary

Appointed: 20 January 1998

Resigned: 27 April 2006

Michael D.

Position: Director

Appointed: 04 November 1996

Resigned: 27 April 2006

Kevin D.

Position: Director

Appointed: 04 November 1996

Resigned: 09 August 2012

Nicola B.

Position: Secretary

Appointed: 20 January 1995

Resigned: 20 January 1998

Nicola B.

Position: Director

Appointed: 20 January 1995

Resigned: 04 November 1996

Melvin B.

Position: Director

Appointed: 20 January 1995

Resigned: 24 June 2004

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1995

Resigned: 20 January 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Mark D. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Stephen D. This PSC has significiant influence or control over the company,. The third one is Doocey Holdings Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Mark D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Doocey Holdings Limited

The Old Stables Alexandra Road, Tipton, DY4 8TB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03462107
Notified on 6 April 2016
Nature of control: significiant influence or control

Annie D.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Doocey Infrastructure November 19, 2021
Melatone Civil Engineering July 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand130 24064313 9751 247 1152 207 867
Current Assets1 241 4281 338 0682 254 8762 405 6322 568 951
Debtors1 107 0111 338 0041 940 9011 158 517361 084
Net Assets Liabilities785 095899 8201 805 9081 903 9322 079 827
Other Debtors 2693 70127051 216
Property Plant Equipment258 270404 856316 146635 3391 040 452
Total Inventories4 177    
Other
Audit Fees Expenses 4 5004 600  
Accumulated Depreciation Impairment Property Plant Equipment235 027324 266431 476479 885674 876
Additions Other Than Through Business Combinations Property Plant Equipment 235 82518 500463 553666 567
Administrative Expenses 651 863839 328  
Amounts Owed By Group Undertakings Participating Interests949 9081 042 5281 626 859949 463-7 241
Average Number Employees During Period1730414345
Bank Borrowings Overdrafts 3 956   
Comprehensive Income Expense 714 725906 088  
Cost Sales 2 309 0452 533 549  
Creditors632 431689 937688 617869 760903 459
Depreciation Expense Property Plant Equipment 89 239107 210  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   75 62048 239
Disposals Property Plant Equipment   95 95166 463
Dividends Paid 600 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   159 58374 583
Gross Profit Loss 1 549 2591 877 012  
Increase From Depreciation Charge For Year Property Plant Equipment 89 239107 210124 029243 230
Interest Payable Similar Charges Finance Costs 12 71512 234  
Net Current Assets Liabilities626 592667 8971 589 9041 567 8591 713 154
Number Shares Issued Fully Paid   100100
Operating Profit Loss 897 3961 131 385  
Other Creditors134 206186 944159 887276 510431 171
Other Interest Receivable Similar Income Finance Income 4   
Other Operating Income Format1  93 701  
Other Taxation Social Security Payable238 395268 434342 870354 590175 597
Par Value Share    1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal17 59519 76623 64531 98747 662
Profit Loss 714 725906 088  
Profit Loss On Ordinary Activities Before Tax 884 6851 119 151  
Property Plant Equipment Gross Cost493 297729 122747 6221 115 2241 715 328
Taxation Including Deferred Taxation Balance Sheet Subtotal8 8217 1762 8766 897143 039
Tax Tax Credit On Profit Or Loss On Ordinary Activities 169 960213 063  
Total Assets Less Current Liabilities884 8621 072 7531 906 0502 203 1982 753 606
Trade Creditors Trade Payables259 830230 603185 860238 660296 691
Trade Debtors Trade Receivables157 103295 450220 341208 784317 109
Turnover Revenue 3 858 3044 410 561  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2022/07/31
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements