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

Doppelmayr Cable Car Uk Limited BIRMINGHAM


Founded in 2001, Doppelmayr Cable Car Uk, classified under reg no. 04155399 is an active company. Currently registered at Concorde Road B26 3QJ, Birmingham the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Markus S., appointed on 1 December 2011. In addition, a secretary was appointed - Michael K., appointed on 1 July 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hanno U. who worked with the the firm until 1 July 2019.

Doppelmayr Cable Car Uk Limited Address / Contact

Office Address Concorde Road
Office Address2 Birmingham International Airport
Town Birmingham
Post code B26 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04155399
Date of Incorporation Wed, 7th Feb 2001
Industry Other passenger land transport
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Michael K.

Position: Secretary

Appointed: 01 July 2019

Markus S.

Position: Director

Appointed: 01 December 2011

Tobias M.

Position: Director

Appointed: 01 December 2021

Resigned: 03 November 2022

Johannes W.

Position: Director

Appointed: 31 March 2016

Resigned: 01 December 2021

Hermann F.

Position: Director

Appointed: 25 January 2011

Resigned: 01 December 2011

Stephen W.

Position: Director

Appointed: 31 October 2008

Resigned: 25 January 2011

Joachim S.

Position: Director

Appointed: 12 February 2001

Resigned: 31 October 2008

Hanno U.

Position: Director

Appointed: 12 February 2001

Resigned: 01 July 2019

Hanno U.

Position: Secretary

Appointed: 12 February 2001

Resigned: 01 July 2019

Alfred F.

Position: Director

Appointed: 12 February 2001

Resigned: 31 March 2016

Victoria Square Directors Limited

Position: Corporate Director

Appointed: 07 February 2001

Resigned: 12 February 2001

Victoria Square Secretaries Limited

Position: Corporate Secretary

Appointed: 07 February 2001

Resigned: 12 February 2001

Victoria Square Secretaries Limited

Position: Corporate Director

Appointed: 07 February 2001

Resigned: 12 February 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Michael D. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Artur D. This PSC has significiant influence or control over the company,.

Michael D.

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

Artur D.

Notified on 6 April 2016
Ceased on 12 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 194 8526 241 2914 657 7924 520 795
Current Assets18 975 4147 696 7486 271 5516 190 152
Debtors12 780 5621 455 4571 613 7591 669 357
Net Assets Liabilities1 498 7801 120 8544 366 6565 249 755
Other Debtors652 517896 672482 414482 414
Property Plant Equipment42 26933 80651 35077 274
Other
Audit Fees Expenses  13 94015 325
Other Non-audit Services Fees  33 35639 047
Other Taxation Advisory Services Fees  2 1971 720
Taxation Compliance Services Fees  750825
Accrued Liabilities Deferred Income13 098 914684 51139 731286 670
Accumulated Depreciation Impairment Property Plant Equipment97 091113 238131 257155 238
Additions Other Than Through Business Combinations Property Plant Equipment   49 905
Administrative Expenses  715 066612 025
Amounts Owed By Group Undertakings11 556 110  10 967
Amounts Owed To Group Undertakings309 6271 777 085618 635271 777
Average Number Employees During Period33354152
Corporation Tax Payable  668 70324 804
Corporation Tax Recoverable26 60810 806  
Cost Sales  5 588 5593 264 715
Creditors62 8846 609 70039 731998 352
Current Tax For Period  679 510198 754
Deferred Income2 705 6913 809 075  
Deferred Tax Asset Debtors 70 724  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   2 697
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  79 26510 778
Depreciation Expense Property Plant Equipment  18 01923 981
Derivative Liabilities62 884161 690  
Financial Liabilities Assumed 161 690  
Further Item Interest Expense Component Total Interest Expense   11 799
Further Item Tax Increase Decrease Component Adjusting Items  2 2582 846
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  22 832 
Gain Loss On Financial Assets Fair Value Through Profit Or Loss  1 906 
Government Grant Income  43 039 
Gross Profit Loss  4 674 6951 716 315
Impairment Loss Reversal On Investments  -1 906 
Increase From Depreciation Charge For Year Property Plant Equipment 16 14718 01923 981
Interest Income On Bank Deposits  3140
Interest Payable Similar Charges Finance Costs   11 799
Net Current Assets Liabilities1 526 3291 087 0484 363 5785 191 800
Nominal Value Allotted Share Capital2222
Number Shares Allotted22  
Number Shares Issued Fully Paid 222
Operating Profit Loss  4 002 6681 104 290
Other Creditors5 7252 29011 5127 304
Other Interest Receivable Similar Income Finance Income  3140
Other Operating Income Format1  43 039 
Other Taxation Social Security Payable1 026 354166 759103 220407 221
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs  101 873137 785
Prepayments Accrued Income256 104335 677487 077464 575
Profit Loss  3 245 802883 099
Profit Loss On Ordinary Activities Before Tax  4 004 5771 092 631
Property Plant Equipment Gross Cost139 360147 044182 607232 512
Provisions For Liabilities Balance Sheet Subtotal6 934 8 541 
Social Security Costs  150 802209 278
Staff Costs Employee Benefits Expense  1 636 3582 210 538
Taxation Including Deferred Taxation Balance Sheet Subtotal  8 54119 319
Tax Expense Credit Applicable Tax Rate  760 870207 600
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   1 939
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  163142
Tax Tax Credit On Profit Or Loss On Ordinary Activities  758 775209 532
Total Additions Including From Business Combinations Property Plant Equipment 7 68435 563 
Total Assets Less Current Liabilities1 568 5981 120 8544 414 9285 269 074
Total Operating Lease Payments  755755
Trade Creditors Trade Payables13 551 7898 2906 612576
Trade Debtors Trade Receivables289 223141 578161 854711 401
Turnover Revenue14 176 398 10 263 2544 981 030
Wages Salaries  1 383 6831 863 475

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 16th, May 2023
Free Download (24 pages)

Company search

Advertisements