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

Dtw Wakefield Limited YORK


Dtw Wakefield started in year 2014 as Private Limited Company with registration number 09020116. The Dtw Wakefield company has been functioning successfully for ten years now and its status is active. The firm's office is based in York at Equinox House Clifton Park Avenue. Postal code: YO30 5PA.

The firm has 2 directors, namely Delia T., James T.. Of them, Delia T., James T. have been with the company the longest, being appointed on 1 May 2014. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Dtw Wakefield Limited Address / Contact

Office Address Equinox House Clifton Park Avenue
Office Address2 Shipton Road
Town York
Post code YO30 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09020116
Date of Incorporation Thu, 1st May 2014
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Delia T.

Position: Director

Appointed: 01 May 2014

James T.

Position: Director

Appointed: 01 May 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Delia T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is James T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Delia T.

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

James T.

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

James T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth23 45219 046       
Balance Sheet
Cash Bank On Hand 31 12831 78518 51415 51568 1214 7933 8472 893
Current Assets45 51439 09350 27939 03529 315111 881108 693137 747130 690
Debtors10 4256 84018 49420 52113 80043 760103 900133 900127 797
Net Assets Liabilities  30 95120 75215 22740 68921 53149 26257 579
Property Plant Equipment 2 3572 8463 6345 3704 29634 46325 16719 009
Total Inventories 1 125       
Other Debtors     38 000103 900133 900127 797
Cash Bank In Hand35 08931 128       
Net Assets Liabilities Including Pension Asset Liability23 45219 046       
Stocks Inventory 1 125       
Tangible Fixed Assets2 0502 357       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve23 35218 946       
Shareholder Funds23 45219 046       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1021 8142 7224 0655 13916 25419 92526 083
Average Number Employees During Period    22233
Corporation Tax Payable 16 81315 995  20 70913 09612 7068 625
Creditors 22 04021 55721 22618 43843 00089 19857 73350 144
Increase From Depreciation Charge For Year Property Plant Equipment  7119091 3431 07411 1158 1676 158
Net Current Assets Liabilities21 67917 05228 72217 80910 87780 41377 28686 61092 326
Number Shares Issued Fully Paid  100100  100100100
Other Creditors 1 744958      
Other Taxation Social Security Payable 3 4834 604  -11210174 
Par Value Share1111  111
Property Plant Equipment Gross Cost 3 4594 6596 3579 4359 43550 71745 092 
Provisions For Liabilities Balance Sheet Subtotal  6176911 0201 0201 0204 7823 612
Total Additions Including From Business Combinations Property Plant Equipment  1 2001 6983 078 41 282732 
Total Assets Less Current Liabilities23 72919 40931 56821 44316 24784 709111 749111 777111 335
Trade Debtors Trade Receivables 6 83918 494  5 760   
Accrued Liabilities     9009001 6741 841
Bank Borrowings Overdrafts       25 14319 877
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 496 
Disposals Property Plant Equipment       6 357 
Finance Lease Liabilities Present Value Total      31 19823 39815 599
Other Remaining Borrowings     43 00043 00034 33534 545
Creditors Due Within One Year23 83522 041       
Fixed Assets2 0502 357       
Number Shares Allotted100100       
Provisions For Liabilities Charges277363       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions2 563896       
Tangible Fixed Assets Cost Or Valuation2 5633 459       
Tangible Fixed Assets Depreciation5131 102       
Tangible Fixed Assets Depreciation Charged In Period513589       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 1st, December 2023
Free Download (9 pages)

Company search

Advertisements