Dowal Walker Limited LITTLEHAMPTON


Dowal Walker started in year 1998 as Private Limited Company with registration number 03672788. The Dowal Walker company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Littlehampton at 2/4 Ash Lane. Postal code: BN16 3BZ.

At present there are 2 directors in the the firm, namely Owen W. and Fiona D.. In addition one secretary - Owen W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dowal Walker Limited Address / Contact

Office Address 2/4 Ash Lane
Office Address2 Rustington
Town Littlehampton
Post code BN16 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03672788
Date of Incorporation Tue, 24th Nov 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Owen W.

Position: Secretary

Appointed: 28 October 2011

Owen W.

Position: Director

Appointed: 26 November 1998

Fiona D.

Position: Director

Appointed: 26 November 1998

John J.

Position: Director

Appointed: 09 November 2011

Resigned: 31 March 2014

Julian V.

Position: Director

Appointed: 13 November 2006

Resigned: 03 November 2011

Diana H.

Position: Director

Appointed: 13 November 2006

Resigned: 03 November 2011

Julian V.

Position: Secretary

Appointed: 13 November 2006

Resigned: 28 October 2011

Fiona D.

Position: Secretary

Appointed: 26 November 1998

Resigned: 13 November 2006

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 November 1998

Resigned: 26 November 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 November 1998

Resigned: 26 November 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1998

Resigned: 26 November 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Dowal Walker Agency Limited from Littlehampton, United Kingdom. The abovementioned PSC is classified as "a private 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.

Dowal Walker Agency Limited

2/4 Ash Lane Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07841282
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 20354 61082 787137 188150 29148 583
Current Assets74 936150 218166 949256 096265 861100 283
Debtors72 73395 60884 162118 908115 57051 700
Net Assets Liabilities  -11 62813 11541 54810 160
Other Debtors5 6255 6258 34518 06436 78725 654
Property Plant Equipment5 4384 0794 7704 7985 5086 396
Other
Accrued Liabilities   2 0012 001321
Accumulated Depreciation Impairment Property Plant Equipment22 54923 90825 49826 72928 15329 708
Additions Other Than Through Business Combinations Property Plant Equipment   1 2592 1342 443
Amounts Owed By Related Parties  25 26126114 93115 435
Average Number Employees During Period1112121010 
Bank Borrowings   50 00046 45127 441
Creditors79 423157 285183 34650 00046 45127 441
Increase From Depreciation Charge For Year Property Plant Equipment 1 3591 5901 2311 4241 555
Net Current Assets Liabilities-4 487-7 067-16 39758 31782 49131 205
Other Creditors32 523102 94454 447127 179107 0983 265
Other Payables Accrued Expenses  2 0002 001  
Other Remaining Borrowings  11 8602 017702962
Prepayments  2 7194 0454 767 
Property Plant Equipment Gross Cost27 98727 98730 26831 52733 66136 104
Taxation Social Security Payable  51 50217 71737 47110 688
Total Assets Less Current Liabilities951-2 988-11 62763 11587 99937 601
Total Borrowings  11 86050 00046 45127 441
Trade Creditors Trade Payables14 25717 74177 39436 23236 09844 013
Trade Debtors Trade Receivables50 58080 72250 55696 53859 08510 611
Unpaid Contributions To Pension Schemes  1 5161 205  
Amounts Owed By Group Undertakings16 5289 26125 261   
Other Taxation Social Security Payable32 64336 60051 505   
Profit Loss -3 939-8 639   
Total Additions Including From Business Combinations Property Plant Equipment  2 281   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search