Doswell Projects Limited EASTLEIGH


Founded in 2005, Doswell Projects, classified under reg no. 05588534 is an active company. Currently registered at Unit 14-15, Monks Brook Industrial Park School Close SO53 4RA, Eastleigh the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2015/05/12 Doswell Projects Limited is no longer carrying the name Drew Smith Refurbishment.

Currently there are 2 directors in the the firm, namely Samuel D. and Andrew D.. In addition one secretary - Alison D. - is with the company. As of 29 March 2024, there were 4 ex directors - Nathan W., Neale F. and others listed below. There were no ex secretaries.

Doswell Projects Limited Address / Contact

Office Address Unit 14-15, Monks Brook Industrial Park School Close
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05588534
Date of Incorporation Tue, 11th Oct 2005
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Samuel D.

Position: Director

Appointed: 10 May 2017

Andrew D.

Position: Director

Appointed: 09 November 2005

Alison D.

Position: Secretary

Appointed: 09 November 2005

Nathan W.

Position: Director

Appointed: 24 March 2022

Resigned: 05 September 2023

Neale F.

Position: Director

Appointed: 22 May 2017

Resigned: 31 December 2019

Paul D.

Position: Director

Appointed: 09 November 2005

Resigned: 24 October 2019

Brian D.

Position: Director

Appointed: 09 November 2005

Resigned: 24 October 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 October 2005

Resigned: 09 November 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2005

Resigned: 09 November 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Samuel D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Paul D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel D.

Notified on 24 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul D.

Notified on 6 April 2016
Ceased on 24 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Drew Smith Refurbishment May 12, 2015
Shanlane January 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand705 158175 961
Current Assets9 292 61413 525 009
Debtors546 805182 002
Net Assets Liabilities146 926170 743
Other Debtors31 663162 064
Property Plant Equipment96 457166 689
Total Inventories8 040 65113 167 046
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal43 04318 721
Accumulated Depreciation Impairment Property Plant Equipment54 038107 430
Additions Other Than Through Business Combinations Property Plant Equipment 193 625
Amounts Owed By Group Undertakings Participating Interests2 7807 211
Average Number Employees During Period99
Bank Borrowings Overdrafts1 495 1749 492 989
Creditors9 424 69115 619 717
Deferred Tax Liabilities-194 143-192 398
Depreciation Rate Used For Property Plant Equipment 33
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 638
Disposals Property Plant Equipment 70 001
Fixed Assets96 517166 689
Increase From Depreciation Charge For Year Property Plant Equipment 68 030
Investments60-60
Investments Fixed Assets60 
Investments In Group Undertakings60-60
Net Current Assets Liabilities-94 644-169 623
Other Creditors7 901 1145 648 072
Other Taxation Social Security Payable28 40340 307
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal37 4331 925 085
Property Plant Equipment Gross Cost150 495274 119
Provisions For Liabilities Balance Sheet Subtotal-194 143-192 398
Total Assets Less Current Liabilities1 873-2 934
Trade Creditors Trade Payables 438 349
Trade Debtors Trade Receivables512 36212 727
Work In Progress8 040 65113 167 046

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, July 2023
Free Download (11 pages)

Company search