Dlane Manufacturing Ltd ELY


Founded in 2015, Dlane Manufacturing, classified under reg no. 09902354 is an active company. Currently registered at Unit 11 Wisbech Road CB6 1JJ, Ely the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 14th Dec 2015 Dlane Manufacturing Ltd is no longer carrying the name Drl Manufacturing.

There is a single director in the firm at the moment - David L., appointed on 4 December 2015. In addition, a secretary was appointed - Fiona C., appointed on 4 December 2015. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Dlane Manufacturing Ltd Address / Contact

Office Address Unit 11 Wisbech Road
Office Address2 Littleport
Town Ely
Post code CB6 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09902354
Date of Incorporation Fri, 4th Dec 2015
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Fiona C.

Position: Secretary

Appointed: 04 December 2015

David L.

Position: Director

Appointed: 04 December 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is David L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Fiona C. This PSC owns 25-50% shares and has 25-50% voting rights.

David L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fiona C.

Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Drl Manufacturing December 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 5631 8604902222
Current Assets103 24751 77762 71332 00013 37425 26930 311
Debtors74 07036 38652 86823 5697 77223 11710 232
Net Assets Liabilities38 220-5 350-7 405-13 997-34 433-59 247 
Other Debtors8999 33829 92615 2122 6125 393217
Property Plant Equipment2 6892 0151 6793 1932 6382 0261 550
Total Inventories18 61413 5319 3558 4295 6002 150 
Other
Accumulated Depreciation Impairment Property Plant Equipment8261 5002 1113 0973 6284 2404 337
Average Number Employees During Period1122222
Bank Borrowings Overdrafts   9 0179 8234 32710 807
Corporation Tax Payable   7 7263 038  
Corporation Tax Recoverable     3 037 
Creditors67 17858 75971 47848 58349 94486 542107 283
Increase From Depreciation Charge For Year Property Plant Equipment826674611986842612466
Net Current Assets Liabilities36 069-6 982-8 765-16 583-36 570-61 273-76 972
Other Creditors3 6391 2531 7312 7207 55445 16554 927
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    311 369
Other Disposals Property Plant Equipment    464 379
Other Taxation Social Security Payable31 65447 64448 60119 41716 77120 89910 329
Property Plant Equipment Gross Cost3 5153 5153 7906 2906 2666 2665 887
Provisions For Liabilities Balance Sheet Subtotal538383319607501  
Total Additions Including From Business Combinations Property Plant Equipment3 515 2752 500440  
Total Assets Less Current Liabilities38 758-4 967-7 086-13 390-33 932-59 247-75 422
Trade Creditors Trade Payables31 8859 86221 14617 42912 75816 15131 220
Trade Debtors Trade Receivables73 17127 04822 9428 3575 16014 68710 015
Amount Specific Advance Or Credit Directors 8 79729 013    
Amount Specific Advance Or Credit Made In Period Directors 8 79730 46614 196   
Amount Specific Advance Or Credit Repaid In Period Directors  10 25043 209   
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid2222   
Number Shares Issued Specific Share Issue2      
Par Value Share1111   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements