Dunchaul Limited PLYMOUTH


Dunchaul started in year 2006 as Private Limited Company with registration number 05998530. The Dunchaul company has been functioning successfully for 18 years now and its status is liquidation. The firm's office is based in Plymouth at Brailey Hicks 13 Reynolds Park. Postal code: PL7 4FE.

This company operates within the PL12 5EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1066817 . It is located at Concrete Plant And Aggregate Ltd, Moorcroft Quarry, Plymouth with a total of 11 cars. It has two locations in the UK.

Dunchaul Limited Address / Contact

Office Address Brailey Hicks 13 Reynolds Park
Office Address2 Plympton
Town Plymouth
Post code PL7 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05998530
Date of Incorporation Tue, 14th Nov 2006
Industry Freight transport by road
End of financial Year 28th June
Company age 18 years old
Account next due date Mon, 28th Mar 2022 (758 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Sun, 28th Nov 2021 (2021-11-28)
Last confirmation statement dated Sat, 14th Nov 2020

Company staff

Nicola D.

Position: Director

Appointed: 10 June 2014

Andrew D.

Position: Director

Appointed: 14 November 2006

Nicola D.

Position: Secretary

Appointed: 14 November 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2006

Resigned: 14 November 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 November 2006

Resigned: 14 November 2006

People with significant control

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

Nicola D.

Notified on 6 April 2016
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

Andrew D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-292017-06-302018-06-302019-06-302020-06-30
Net Worth16 973-87 426    
Balance Sheet
Cash Bank On Hand  456 1513673 702
Current Assets507 426453 786566 514464 149450 129379 191
Debtors507 399453 772566 510385 248436 762368 489
Net Assets Liabilities  21 1451 274-79 092-90 583
Other Debtors  131 435110 533133 51243 880
Property Plant Equipment  532 657499 841718 936553 730
Total Inventories   22 75013 0007 000
Cash Bank In Hand2714    
Net Assets Liabilities Including Pension Asset Liability16 973-87 426    
Tangible Fixed Assets419 554421 476    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve16 873-87 526    
Shareholder Funds16 973-87 426    
Other
Accrued Liabilities Deferred Income  73 96934 71535 4256 500
Accumulated Depreciation Impairment Property Plant Equipment  385 529445 898368 967451 478
Average Number Employees During Period  23242416
Bank Borrowings Overdrafts  46 7647 6137 6137 613
Creditors  646 994591 623663 202489 649
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   73 033205 38679 968
Disposals Property Plant Equipment   166 983273 886212 895
Dividends Paid On Shares  60 000120 00098 20065 000
Fixed Assets419 554421 476532 657499 841718 936553 730
Increase From Depreciation Charge For Year Property Plant Equipment   133 402128 455162 479
Net Current Assets Liabilities-136 283-213 664-80 480-127 474-213 073-110 458
Other Creditors  288 339229 423430 833391 100
Property Plant Equipment Gross Cost  918 186945 7391 087 9031 005 208
Provisions For Liabilities Balance Sheet Subtotal  80 52487 175107 414103 780
Total Assets Less Current Liabilities283 271207 812452 177372 367505 863443 272
Trade Creditors Trade Payables  209 592318 231380 599191 839
Trade Debtors Trade Receivables  435 075274 715303 250324 609
Advances Credits Directors  119 30798 150101 01229 913
Advances Credits Made In Period Directors  33 63021 157101 061 
Advances Credits Repaid In Period Directors    98 200 
Creditors Due After One Year220 921229 542    
Creditors Due Within One Year643 709667 450    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges45 37765 696    
Secured Debts356 863460 646    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 150 922    
Tangible Fixed Assets Cost Or Valuation558 966664 388    
Tangible Fixed Assets Depreciation139 412242 912    
Tangible Fixed Assets Depreciation Charged In Period 109 251    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 751    
Tangible Fixed Assets Disposals 45 500    
Amount Specific Advance Or Credit Directors125 75685 677    

Transport Operator Data

Concrete Plant And Aggregate Ltd
Address Moorcroft Quarry
City Plymouth
Post code PL9 8AJ
Vehicles 4
Moor View
Address New Road , Landrake
City Saltash
Post code PL12 5EG
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/08/03. New Address: Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE. Previous address: Brailey Hicks 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF
filed on: 3rd, August 2023
Free Download (2 pages)

Company search