Downwell Enabling Limited WEST THURROCK


Downwell Enabling started in year 2003 as Private Limited Company with registration number 04976068. The Downwell Enabling company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in West Thurrock at Newcastle House. Postal code: RM20 3EE. Since Thursday 15th June 2023 Downwell Enabling Limited is no longer carrying the name Downwell Demolition.

Currently there are 3 directors in the the company, namely Mark R., Andrew M. and Matthew P.. In addition one secretary - Sarah C. - is with the firm. Currently there is one former director listed by the company - Collette P., who left the company on 30 June 2007. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the RM20 3EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1142444 . It is located at Newcastle House, Oliver Close, Grays with a total of 7 carsand 1 trailers.

Downwell Enabling Limited Address / Contact

Office Address Newcastle House
Office Address2 Oliver Close
Town West Thurrock
Post code RM20 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04976068
Date of Incorporation Tue, 25th Nov 2003
Industry Demolition
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Mark R.

Position: Director

Appointed: 12 July 2023

Andrew M.

Position: Director

Appointed: 14 June 2023

Sarah C.

Position: Secretary

Appointed: 30 October 2013

Matthew P.

Position: Director

Appointed: 25 November 2003

Ian J.

Position: Secretary

Appointed: 01 September 2007

Resigned: 29 October 2013

Collette P.

Position: Secretary

Appointed: 25 November 2003

Resigned: 30 June 2007

Collette P.

Position: Director

Appointed: 25 November 2003

Resigned: 30 June 2007

Howard T.

Position: Nominee Secretary

Appointed: 25 November 2003

Resigned: 25 November 2003

William T.

Position: Nominee Director

Appointed: 25 November 2003

Resigned: 25 November 2003

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Matthew P. This PSC and has 75,01-100% shares.

Matthew P.

Notified on 14 November 2016
Nature of control: 75,01-100% shares

Company previous names

Downwell Demolition June 15, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth519 598581 601749 906850 213529 042        
Balance Sheet
Cash Bank On Hand       732 280  99 995 744 750
Current Assets616 187317 832499 731544 195858 0321 082 8241 241 3912 192 0862 064 7991 955 9281 202 6831 161 2673 621 275
Debtors486 187317 631499 731544 195583 397775 425963 7271 373 3382 001 4861 892 6151 048 215915 9792 073 091
Net Assets Liabilities     1 327 0141 369 5432 233 7592 436 1662 589 5712 982 7453 415 1274 975 835
Other Debtors 55 7307471 475  515 350515 350515 350515 350   
Property Plant Equipment     2 673 9742 994 0503 651 4723 815 9753 581 7874 614 9425 640 6884 750 655
Total Inventories     307 399277 664418 74863 31363 31354 473245 288803 434
Cash Bank In Hand 200  9 359        
Net Assets Liabilities Including Pension Asset Liability519 598581 601749 906850 213529 042        
Stocks Inventory130 000   265 276        
Tangible Fixed Assets1 184 1541 059 2231 276 9332 433 6912 490 479        
Trade Debtors486 187261 901498 984542 720         
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve519 596581 599749 904850 211529 040        
Shareholder Funds519 598581 601749 906850 213529 042        
Other
Version Production Software         2 0212 022 2 024
Accumulated Depreciation Impairment Property Plant Equipment     1 843 5652 126 2582 150 4952 401 0072 635 1952 880 5713 194 3343 728 397
Additions Other Than Through Business Combinations Property Plant Equipment      822 8481 035 591680 255 1 278 5311 669 350735 030
Average Number Employees During Period       1012  1616
Bank Borrowings          1 000 000896 555136 037
Bank Borrowings Overdrafts 38 624111 91852 431   416 418443 340437 912391 776350 357265 344
Bank Overdrafts     135 44455 447616 418     
Creditors     1 008 1031 084 1831 483 2701 957 0631 763 7891 370 7411 048 6911 812 909
Dividend Declared Payable        60 00060 000   
Finance Lease Liabilities Present Value Total     296 333297 571278 451147 271132 654562 177277 815902 305
Increase From Depreciation Charge For Year Property Plant Equipment      282 693202 302409 193234 188245 376643 604679 163
Loans From Directors        730 000730 000   
Net Current Assets Liabilities-63 27018 390-136 48749 03531 90374 721157 208308 816107 736192 139-168 058112 5761 808 366
Nominal Value Allotted Share Capital       222222
Number Shares Allotted22222   22222
Other Creditors     60 00060 00060 00058 57158 571   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       178 065158 681  329 841145 100
Other Disposals Property Plant Equipment      220 079353 932265 240  329 8411 091 000
Par Value Share11111   11111
Property Plant Equipment Gross Cost     4 517 5395 120 3085 801 9676 216 9826 216 9827 495 5138 835 0228 479 052
Total Assets Less Current Liabilities1 120 8841 077 6121 140 4462 482 7262 522 3822 748 6953 151 2583 960 2883 923 7113 773 9264 446 8845 753 2646 559 021
Trade Creditors Trade Payables     516 326671 165528 401517 881344 652416 788420 519645 260
Trade Debtors Trade Receivables     775 425448 377857 9881 486 1361 377 2651 048 215915 9792 073 091
Work In Progress       418 74863 313    
Administrative Expenses  828 8191 582 9401 298 844        
Cost Sales  3 220 0004 577 2034 865 479        
Creditors Due After One Year601 286496 011390 5401 632 5131 993 340        
Creditors Due Within One Year679 457299 442636 218495 160826 129        
Fixed Assets1 184 1541 059 2231 276 9332 433 6912 490 479        
Gross Profit Loss  1 048 4721 848 2171 615 223        
Interest Payable Similar Charges  51 348101 924109 577        
Obligations Under Finance Lease Hire Purchase Contracts After One Year444 168496 011390 5401 632 513         
Obligations Under Finance Lease Hire Purchase Contracts Within One Year 67 171145 082141 139         
Operating Profit Loss  219 653265 277316 379        
Profit Loss For Period  168 305163 353178 829        
Profit Loss On Ordinary Activities Before Tax  168 305163 353206 802        
Share Capital Allotted Called Up Paid22222        
Tangible Fixed Assets Additions  445 8261 431 170374 185        
Tangible Fixed Assets Cost Or Valuation1 882 3581 882 3582 252 1843 683 3544 057 539        
Tangible Fixed Assets Depreciation698 204823 136975 2511 249 6631 567 060        
Tangible Fixed Assets Depreciation Charged In Period 124 932152 116274 412317 397        
Tangible Fixed Assets Disposals  76 000          
Tax On Profit Or Loss On Ordinary Activities    27 973        
Total Dividend Payment   63 046500 000        
Trade Creditors Within One Year 193 647379 218301 590         
Turnover Gross Operating Revenue  4 268 4726 425 4206 480 702        

Transport Operator Data

Newcastle House
Address Oliver Close , West Thurrock
City Grays
Post code RM20 3EE
Vehicles 7
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 16th, April 2024
Free Download (7 pages)

Company search

Advertisements