Dornbracht Uk Limited COVENTRY


Founded in 2005, Dornbracht Uk, classified under reg no. 05632216 is an active company. Currently registered at Unit 8 Bow Court CV5 6SP, Coventry the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 30th Jan 2007 Dornbracht Uk Limited is no longer carrying the name Dornbracht Great Britain.

The firm has 2 directors, namely Sascha R., Sven A.. Of them, Sven A. has been with the company the longest, being appointed on 11 October 2013 and Sascha R. has been with the company for the least time - from 24 April 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 - Mark B. who worked with the the firm until 31 March 2016.

Dornbracht Uk Limited Address / Contact

Office Address Unit 8 Bow Court
Office Address2 Fletchworth Gate
Town Coventry
Post code CV5 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05632216
Date of Incorporation Tue, 22nd Nov 2005
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Sascha R.

Position: Director

Appointed: 24 April 2019

Sven A.

Position: Director

Appointed: 11 October 2013

David N.

Position: Director

Appointed: 12 July 2016

Resigned: 05 November 2021

Mark B.

Position: Director

Appointed: 08 December 2005

Resigned: 31 March 2016

Mark B.

Position: Secretary

Appointed: 08 December 2005

Resigned: 31 March 2016

Ludger K.

Position: Director

Appointed: 08 December 2005

Resigned: 11 October 2013

Harald J.

Position: Director

Appointed: 08 December 2005

Resigned: 31 December 2006

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 22 November 2005

Resigned: 08 December 2005

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 22 November 2005

Resigned: 08 December 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Matthias D. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Andreas D. This PSC owns 25-50% shares.

Matthias D.

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

Andreas D.

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

Company previous names

Dornbracht Great Britain January 30, 2007
Pimco 2390 December 15, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand183 69913 036165 36883 310
Current Assets276 442491 366379 373417 842
Debtors92 743478 330214 005334 532
Other Debtors43 07558 97848 45951 210
Property Plant Equipment23 23820 20923 39417 545
Other
Accumulated Amortisation Impairment Intangible Assets25 33425 33425 334 
Accumulated Depreciation Impairment Property Plant Equipment151 199157 06845 68351 532
Amounts Owed By Group Undertakings49 668419 352165 546283 322
Amounts Owed To Group Undertakings8 206   
Average Number Employees During Period19171717
Creditors167 855381 152275 173305 195
Disposals Decrease In Depreciation Impairment Property Plant Equipment  116 302 
Disposals Property Plant Equipment  120 440 
Fixed Assets23 23820 20923 39417 545
Future Minimum Lease Payments Under Non-cancellable Operating Leases 30 90259 01239 929
Increase From Depreciation Charge For Year Property Plant Equipment 5 8694 9175 849
Intangible Assets Gross Cost25 33425 33425 334 
Net Current Assets Liabilities108 587110 214104 200112 647
Other Creditors115 876334 805235 709238 661
Other Taxation Social Security Payable41 06228 76129 82741 946
Property Plant Equipment Gross Cost174 437177 27769 077 
Total Additions Including From Business Combinations Property Plant Equipment 2 84012 240 
Total Assets Less Current Liabilities131 825130 423127 594130 192
Trade Creditors Trade Payables2 71117 5869 63724 588

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 15th, February 2024
Free Download (8 pages)

Company search

Advertisements