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

Dopag (u.k.) Limited DROITWICH


Dopag (u.k.) started in year 2001 as Private Limited Company with registration number 04296994. The Dopag (u.k.) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Droitwich at The Brick Barn Unit D, Ryelands Business Centre. Postal code: WR9 0PT.

The firm has one director. Darren H., appointed on 3 August 2020. There are currently no secretaries appointed. 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.

Dopag (u.k.) Limited Address / Contact

Office Address The Brick Barn Unit D, Ryelands Business Centre
Office Address2 Ryelands Lane, Elmley Lovett
Town Droitwich
Post code WR9 0PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04296994
Date of Incorporation Tue, 2nd Oct 2001
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Darren H.

Position: Director

Appointed: 03 August 2020

Mike W.

Position: Director

Appointed: 19 March 2014

Resigned: 02 August 2020

Rolf M.

Position: Director

Appointed: 01 April 2012

Resigned: 19 March 2014

Roger D.

Position: Secretary

Appointed: 27 November 2001

Resigned: 14 June 2010

Calvin P.

Position: Secretary

Appointed: 02 October 2001

Resigned: 09 December 2010

Alois T.

Position: Director

Appointed: 02 October 2001

Resigned: 01 April 2012

Calvin P.

Position: Director

Appointed: 02 October 2001

Resigned: 09 December 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 October 2001

Resigned: 02 October 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 October 2001

Resigned: 02 October 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2001

Resigned: 02 October 2001

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Dopag Dosiertechnik Und Pneumatik Ag from 6330 Cham, Switzerland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dopag Dosiertechnik Und Pneumatik Ag

25 Langackerstrasse, 6330 Cham, Switzerland

Legal authority Company Act 2008
Legal form Limited Company
Notified on 19 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand402 809598 873290 315258 255254 573170 309183 858223 858
Current Assets976 6981 094 8501 149 2351 052 2871 199 1501 047 266922 0731 267 109
Debtors386 049245 439558 322574 799719 133662 633482 614779 790
Net Assets Liabilities769 142798 238799 259811 431823 361826 226697 041700 474
Property Plant Equipment9 5459 1367 2685 4526 7775 0843 8133 980
Total Inventories187 840250 538300 598219 233225 444214 324255 601 
Other
Accumulated Depreciation Impairment Property Plant Equipment27 71130 54432 91334 72833 62135 31436 58537 613
Additions Other Than Through Business Combinations Property Plant Equipment    2 923  1 195
Average Number Employees During Period67 77777
Creditors215 540304 283356 085245 454381 427225 280228 121569 620
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 14527 638131 103124 16580 318114 48067 85080 140
Increase From Depreciation Charge For Year Property Plant Equipment 2 833 1 8151 4781 6931 2711 028
Net Current Assets Liabilities761 158790 567793 150806 833817 723821 986693 952697 489
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 585   
Other Disposals Property Plant Equipment    2 705   
Property Plant Equipment Gross Cost37 25639 68040 18040 18040 39840 39840 39841 593
Provisions For Liabilities Balance Sheet Subtotal1 5611 4651 1598541 139844724995
Total Assets Less Current Liabilities770 703799 703800 418812 285824 500827 070697 765701 469
Total Additions Including From Business Combinations Property Plant Equipment 2 424      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Small-sized company accounts made up to 2022/12/31
filed on: 13th, April 2023
Free Download (10 pages)

Company search