Dovebrace Limited BROMBOROUGH


Dovebrace started in year 1985 as Private Limited Company with registration number 01952609. The Dovebrace company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Bromborough at 3 Stadium Court. Postal code: CH62 3QG.

Currently there are 3 directors in the the company, namely Benjamin J., Neil C. and David J.. In addition one secretary - Pauline J. - is with the firm. As of 1 May 2024, there was 1 ex director - John M.. There were no ex secretaries.

Dovebrace Limited Address / Contact

Office Address 3 Stadium Court
Office Address2 Plantation Road
Town Bromborough
Post code CH62 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01952609
Date of Incorporation Fri, 4th Oct 1985
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Benjamin J.

Position: Director

Appointed: 01 April 2007

Neil C.

Position: Director

Appointed: 26 January 1999

Pauline J.

Position: Secretary

Appointed: 31 December 1991

David J.

Position: Director

Appointed: 31 December 1991

John M.

Position: Director

Appointed: 01 November 1993

Resigned: 30 April 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is David J. The abovementioned PSC and has 75,01-100% shares.

David J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth251 134304 078227 114227 114149 00086 512      
Balance Sheet
Cash Bank On Hand    77 744140 39286 125700 127942 467775 0611 004 0161 058 766
Current Assets256 401595 897454 564454 564509 911310 790140 604823 305985 498995 3221 329 5491 357 978
Debtors170 859244 244192 745192 745225 695227 04653 479121 67842 031219 261323 033292 912
Net Assets Liabilities    86 51387 06697 337163 341627 406588 928615 421610 636
Other Debtors    8891 22011 0951 4061 9291 9294 459 
Property Plant Equipment    28 03234 98914 92134 63241 58557 664163 279134 590
Total Inventories    6 0006 0001 0001 5001 0001 0002 5006 300
Cash Bank In Hand80 158345 748257 781257 781280 21677 744      
Net Assets Liabilities Including Pension Asset Liability251 134304 077227 114227 114149 00086 512      
Stocks Inventory5 3845 9054 0384 0384 0006 000      
Tangible Fixed Assets209 51939 61617 03617 03631 48128 032      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve251 034303 977227 014227 014148 90086 412      
Shareholder Funds251 134304 078227 114227 114149 00086 512      
Other
Accrued Liabilities    4 4977 2273 221264 174113 40190 279317 973162 140
Accumulated Depreciation Impairment Property Plant Equipment    76 00689 07892 60577 44898 84394 676119 257147 353
Additions Other Than Through Business Combinations Property Plant Equipment     20 02975939 84928 34851 545130 19478 726
Average Number Employees During Period    55555567
Creditors    2 193177 12158 5278 5692 02110 2984 444884 761
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -6 055-25 613 -17 825 -15 863
Disposals Property Plant Equipment      -17 300-35 295 -39 632 -79 319
Dividend Per Share Interim    611505004801 000   
Dividends Paid On Shares Interim      12 50072 00025 000   
Finance Lease Liabilities Present Value Total    2 1939 6595498 5692 0217 4804 4444 444
Increase From Depreciation Charge For Year Property Plant Equipment     13 0729 58210 45621 39513 65924 58143 959
Net Current Assets Liabilities56 471266 722210 078210 078127 14660 67382 077136 238587 842539 032464 712473 217
Nominal Value Allotted Share Capital     100125125125125125125
Number Shares Issued Fully Paid    100100125125125125125125
Other Creditors    40 4896 49912 79497 410153 75544 40673 75292 337
Other Inventories    6 0006 0001 0001 5001 0001 0002 5006 300
Par Value Share 11 11111111
Prepayments    25 72515 9653 9913 991 27 80416 10227 072
Property Plant Equipment Gross Cost    104 038124 067107 526112 080140 428152 342282 536281 943
Provisions For Liabilities Balance Sheet Subtotal      -339-1 040 -2 5308 126-2 829
Taxation Social Security Payable    21 34238 94812 48936 24054 83997 35064 312107 943
Total Assets Less Current Liabilities265 990306 339227 114227 114158 62788 70596 998170 870629 427596 696627 991607 807
Total Borrowings    2 1939 6595496 5446 5447 4806 6674 444
Trade Creditors Trade Payables    176 099114 78829 474282 69969 119216 775402 133517 897
Trade Debtors Trade Receivables    200 43365 62138 393116 28140 102189 528302 472265 840
Company Contributions To Money Purchase Plans Directors    771230241806 42 36142 37081 321
Director Remuneration    91 149131 486106 748115 100186 525195 041108 456125 048
Creditors Due After One Year14 7132 261  9 6272 193      
Creditors Due Within One Year199 930329 175244 486244 486382 765250 117      
Fixed Assets209 51939 61617 03617 03631 48128 032      
Number Shares Allotted 100100100100100      
Provisions For Liabilities Charges143           
Share Capital Allotted Called Up Paid100100100         
Tangible Fixed Assets Additions 9275 549         
Tangible Fixed Assets Cost Or Valuation298 714144 023104 383         
Tangible Fixed Assets Depreciation89 195104 40787 347         
Tangible Fixed Assets Depreciation Charged In Period 15 2127 464         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 95124 524         
Tangible Fixed Assets Disposals 169 56945 189         
Value Shares Allotted   100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, November 2023
Free Download (13 pages)

Company search

Advertisements