Dorset Craft Construction Limited WEYMOUTH


Dorset Craft Construction Limited is a private limited company situated at F7A Lynch Lane Offices, Lynch Lane, Weymouth DT4 9DN. Its total net worth is estimated to be 280 pounds, while the fixed assets that belong to the company amount to 2624 pounds. Incorporated on 2004-04-20, this 20-year-old company is run by 1 director and 1 secretary.
Director Mark H., appointed on 20 April 2004.
Switching the focus to secretaries, we can name: Tracey H., appointed on 18 January 2022.
The company is officially classified as "construction of other civil engineering projects n.e.c." (Standard Industrial Classification: 42990). According to CH database there was a change of name on 2011-05-23 and their previous name was Dorset Craft Brickwork Limited.
The latest confirmation statement was sent on 2023-03-20 and the deadline for the following filing is 2024-04-03. What is more, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Dorset Craft Construction Limited Address / Contact

Office Address F7a Lynch Lane Offices
Office Address2 Lynch Lane
Town Weymouth
Post code DT4 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05107187
Date of Incorporation Tue, 20th Apr 2004
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (11 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Tracey H.

Position: Secretary

Appointed: 18 January 2022

Mark H.

Position: Director

Appointed: 20 April 2004

Kenneth B.

Position: Director

Appointed: 05 November 2004

Resigned: 07 May 2020

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2004

Resigned: 20 April 2004

Kenneth B.

Position: Secretary

Appointed: 20 April 2004

Resigned: 07 May 2020

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Mark H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kenneth B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

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

Kenneth B.

Notified on 16 April 2016
Ceased on 7 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dorset Craft Brickwork May 23, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth280343-863649-4 601-1 596       
Balance Sheet
Cash Bank In Hand6 9811613 4169 6366 07512 985       
Cash Bank On Hand     12 9856 0653 16223 44037 87580 68383 93769 562
Current Assets21 53812 19211 23911 6498 07515 48515 55523 43925 44040 37582 683116 43789 562
Debtors14 55712 03140813  7 49018 277     
Net Assets Liabilities       8 51210 11418 50454 62188 10375 096
Property Plant Equipment     8818222 29313 34610 74310 06218 03413 741
Stocks Inventory  7 4152 0002 0002 500       
Tangible Fixed Assets2 6241 9571 4621 094819881       
Total Inventories     2 5002 0002 0002 0002 5002 00032 50020 000
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve80143-1 063449-4 801-1 796       
Shareholder Funds280343-863649-4 601-1 596       
Other
Amount Specific Advance Or Credit Directors    1053282783399844 699   
Amount Specific Advance Or Credit Made In Period Directors     22 47725 51734 43923 35529 617   
Amount Specific Advance Or Credit Repaid In Period Directors     22 70025 46734 50024 00033 332   
Accrued Liabilities     5505557252 5894704701 2801 135
Accumulated Depreciation Impairment Property Plant Equipment     13 55113 79513 48317 77021 16724 30130 10334 504
Average Number Employees During Period      2222333
Corporation Tax Payable     11 3737 85316 1199 0229 16714 93615 24910 107
Creditors     17 96212 65617 2208 0283 8931 79945 32225 596
Creditors Due Within One Year23 88213 80613 56412 09413 49517 962       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       914     
Disposals Property Plant Equipment       1 320     
Dividends Paid       65 50048 00026 000   
Finance Lease Liabilities Present Value Total        8 0283 8931 7992 369275
Increase From Depreciation Charge For Year Property Plant Equipment      2446024 2873 3973 1345 8024 401
Net Current Assets Liabilities-2 344-1 614-2 325-445-5 420-2 4772 8996 2194 79613 69548 27071 11563 966
Number Shares Allotted 5050505050       
Number Shares Issued Fully Paid       505050505050
Par Value Share 11111 111111
Profit Loss       70 29149 60234 390   
Property Plant Equipment Gross Cost     14 43214 61715 77631 11631 91034 36348 13748 245
Recoverable Value-added Tax       277     
Share Capital Allotted Called Up Paid505050505050       
Tangible Fixed Assets Additions     335       
Tangible Fixed Assets Cost Or Valuation14 09714 09714 09714 09714 09714 432       
Tangible Fixed Assets Depreciation11 47312 14012 63513 00313 27813 551       
Tangible Fixed Assets Depreciation Charged In Period 667495368275273       
Total Additions Including From Business Combinations Property Plant Equipment      1852 47915 3407942 45313 774108
Total Assets Less Current Liabilities280343-863649-4 601-1 5963 7218 51218 14224 43858 33289 14977 707
Trade Creditors Trade Payables     1 856152  1 8068 43216 2738 299
Trade Debtors Trade Receivables      7 490      
Advances Credits Directors2 2763 9611 536121105328       
Advances Credits Made In Period Directors20 73914 67818 85528 91026 561        
Advances Credits Repaid In Period Directors28 99912 99324 35227 49526 545        
Other Creditors           506740
Other Taxation Social Security Payable           102 
Provisions For Liabilities Balance Sheet Subtotal         2 0411 9121 0462 611

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address G8 Lynch Lane Offices 79 Lynch Lane Weymouth Dorset DT4 9DN. Change occurred on 2024-04-12. Company's previous address: F7a Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DN England.
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements