Dosing Solutions Limited CHIPPENHAM


Dosing Solutions started in year 1996 as Private Limited Company with registration number 03182169. The Dosing Solutions company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Chippenham at The Old Post Office. Postal code: SN15 3HR. Since 2005-02-18 Dosing Solutions Limited is no longer carrying the name Redacre.

The company has 2 directors, namely David W., Mark A.. Of them, Mark A. has been with the company the longest, being appointed on 31 March 2022 and David W. has been with the company for the least time - from 24 October 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David W. who worked with the the company until 31 March 2022.

Dosing Solutions Limited Address / Contact

Office Address The Old Post Office
Office Address2 41-43 Market Place
Town Chippenham
Post code SN15 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03182169
Date of Incorporation Wed, 3rd Apr 1996
Industry Manufacture of pumps
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

David W.

Position: Director

Appointed: 24 October 2022

Mark A.

Position: Director

Appointed: 31 March 2022

Julia S.

Position: Director

Appointed: 24 May 2019

Resigned: 31 March 2022

Monika B.

Position: Director

Appointed: 24 May 2019

Resigned: 31 March 2022

Reginald S.

Position: Director

Appointed: 22 November 2006

Resigned: 27 April 2020

Ailsa W.

Position: Director

Appointed: 28 July 2003

Resigned: 31 March 2022

Mark F.

Position: Director

Appointed: 27 May 1999

Resigned: 24 July 2003

David W.

Position: Secretary

Appointed: 16 April 1996

Resigned: 31 March 2022

Ailsa W.

Position: Director

Appointed: 16 April 1996

Resigned: 27 May 1999

David W.

Position: Director

Appointed: 16 April 1996

Resigned: 31 March 2022

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1996

Resigned: 16 April 1996

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 1996

Resigned: 16 April 1996

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Genesis Industries Europe Limited from Melksham, England. 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. Another entity in the PSC register is David W. This PSC owns 75,01-100% shares.

Genesis Industries Europe Limited

Unit 4 Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire, SN12 6TJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David W.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 75,01-100% shares

Company previous names

Redacre February 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-03-31
Balance Sheet
Cash Bank On Hand137 35835 338
Current Assets292 703209 505
Debtors66 73272 042
Net Assets Liabilities234 630188 733
Other Debtors8 899 
Total Inventories88 613102 125
Other
Accumulated Amortisation Impairment Intangible Assets1 3101 328
Accumulated Depreciation Impairment Property Plant Equipment54 57156 323
Average Number Employees During Period55
Creditors63 85125 081
Fixed Assets7 0785 308
Increase From Amortisation Charge For Year Intangible Assets 18
Increase From Depreciation Charge For Year Property Plant Equipment 1 752
Intangible Assets7052
Intangible Assets Gross Cost1 380 
Net Current Assets Liabilities228 852184 424
Other Creditors6 685664
Other Taxation Social Security Payable6 1097 306
Property Plant Equipment Gross Cost61 579 
Provisions For Liabilities Balance Sheet Subtotal1 300999
Total Assets Less Current Liabilities235 930189 732
Trade Creditors Trade Payables51 05717 111
Trade Debtors Trade Receivables57 83372 042

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search