You are here: bizstats.co.uk > a-z index > D list > DT list

Dtn Enterprises Limited WEYMOUTH


Dtn Enterprises started in year 2008 as Private Limited Company with registration number 06579840. The Dtn Enterprises company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Weymouth at Leanne House. Postal code: DT4 9UX. Since 15th June 2009 Dtn Enterprises Limited is no longer carrying the name Happy Days Childrens Nursery.

At the moment there are 2 directors in the the firm, namely David N. and Teresa N.. In addition one secretary - Teresa N. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Cheryl C. who worked with the the firm until 7 May 2009.

Dtn Enterprises Limited Address / Contact

Office Address Leanne House
Office Address2 6 Avon Close
Town Weymouth
Post code DT4 9UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06579840
Date of Incorporation Tue, 29th Apr 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 16 years old
Account next due date Fri, 5th Jan 2024 (105 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Teresa N.

Position: Secretary

Appointed: 07 May 2009

David N.

Position: Director

Appointed: 29 April 2008

Teresa N.

Position: Director

Appointed: 29 April 2008

John M.

Position: Director

Appointed: 29 April 2008

Resigned: 07 May 2009

Cheryl C.

Position: Secretary

Appointed: 29 April 2008

Resigned: 07 May 2009

Cheryl C.

Position: Director

Appointed: 29 April 2008

Resigned: 07 May 2009

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is David N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Teresa N. This PSC owns 25-50% shares and has 25-50% voting rights.

David N.

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

Teresa N.

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

Company previous names

Happy Days Childrens Nursery June 15, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth55 16367 198113 422       
Balance Sheet
Current Assets2 0764 86841 13823 78730 57422 14840 38048 25162 62941 158
Net Assets Liabilities  31 45236 08453 46757 47872 92284 240113 705149 467
Cash Bank In Hand1 9614 36140 168       
Debtors115507970       
Net Assets Liabilities Including Pension Asset Liability55 16367 198113 422       
Tangible Fixed Assets160 145158 120207 000       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve21 78933 82430 048       
Shareholder Funds55 16367 198113 422       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 097-1 694-1 663-1 679-1 2951 0679861 044
Average Number Employees During Period   1222222
Creditors  96 07790 11380 39269 52758 76748 50036 40214 630
Fixed Assets160 145158 120207 000122 230121 110120 694122 167126 271124 325123 491
Net Current Assets Liabilities-69 193-72 0123 8995 66114 4127 99010 8177 53626 76827 020
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  970130134133127290354492
Total Assets Less Current Liabilities90 95286 108210 899127 891135 522128 684132 984133 807151 093150 511
Amount Specific Advance Or Credit Directors    4 377-394-7 503   
Amount Specific Advance Or Credit Made In Period Directors    16 9172 067336   
Amount Specific Advance Or Credit Repaid In Period Directors    -10 221-6 839-7 445   
Creditors Due After One Year33 78917 31096 077       
Creditors Due Within One Year71 26976 88037 239       
Number Shares Allotted444       
Par Value Share 11       
Provisions For Liabilities Charges2 0001 6001 400       
Revaluation Reserve33 37033 37083 370       
Value Shares Allotted444       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
Free Download (4 pages)

Company search

Advertisements