Dunmore Construction (south West) Limited BOURNEMOUTH


Dunmore Construction (south West) started in year 1988 as Private Limited Company with registration number 02215615. The Dunmore Construction (south West) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bournemouth at 27 Roosevelt Crescent. Postal code: BH11 9BS.

Currently there are 2 directors in the the company, namely John M. and Janice M.. In addition one secretary - Janice M. - is with the firm. As of 25 April 2024, there were 2 ex directors - Helen O., John M. and others listed below. There were no ex secretaries.

Dunmore Construction (south West) Limited Address / Contact

Office Address 27 Roosevelt Crescent
Office Address2 Kinson
Town Bournemouth
Post code BH11 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02215615
Date of Incorporation Mon, 1st Feb 1988
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

John M.

Position: Director

Appointed: 01 December 2011

Janice M.

Position: Director

Appointed: 02 March 2009

Janice M.

Position: Secretary

Appointed: 31 July 1991

Helen O.

Position: Director

Appointed: 23 December 2008

Resigned: 09 November 2016

John M.

Position: Director

Appointed: 31 July 1991

Resigned: 02 March 2009

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Janice M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 1 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janice M.

Notified on 6 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth831 7161 034 1551 079 4751 043 0321 419 6631 476 972       
Balance Sheet
Cash Bank On Hand     417 573814 910590 978439 5761 847 1293 587 6082 768 9584 742 763
Current Assets787 339877 875722 887723 1101 151 1591 126 5221 442 3181 364 4291 833 2632 598 1144 462 5273 980 4157 682 071
Debtors469 313518 076343 929723 110465 225708 949627 408773 4511 393 687750 985874 919936 4572 689 308
Net Assets Liabilities     1 475 7721 812 6691 919 8042 322 5413 083 0394 849 1835 004 256 
Other Debtors           56 123312 313
Property Plant Equipment     674 981775 861944 8131 087 1971 415 4021 564 1061 427 343967 164
Total Inventories          400 000275 000250 000
Cash Bank In Hand318 026359 799378 958 685 934417 573       
Net Assets Liabilities Including Pension Asset Liability831 7161 034 1551 102 1381 043 0321 419 6631 476 972       
Tangible Fixed Assets467 591663 789659 434623 551612 523676 181       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve831 6161 034 0551 102 0381 042 9321 419 5631 476 872       
Shareholder Funds831 7161 034 1551 079 4751 043 0321 419 6631 476 972       
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 211 2701 351 2041 520 1991 713 7551 964 8052 241 7791 403 988665 751
Additions Other Than Through Business Combinations Property Plant Equipment           249 892759 837
Average Number Employees During Period        46775
Corporation Tax Payable            391 463
Corporation Tax Recoverable           45 899 
Creditors     231 895339 666270 367441 374740 1161 092 124403 5021 148 575
Disposals Property Plant Equipment        44 8687 000   
Dividends Paid          100 000278 076274 149
Fixed Assets467 591663 789659 434623 551612 523676 181775 861944 8131 087 1971 415 4021 564 106  
Increase From Depreciation Charge For Year Property Plant Equipment      139 934168 995193 556251 050276 974262 597216 594
Net Current Assets Liabilities468 193489 618468 658421 047847 630894 6271 102 6521 094 0621 391 8891 857 9983 363 4653 576 9136 533 496
Other Creditors          78 3881 706 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           1 100 388954 831
Other Disposals Property Plant Equipment           1 224 4461 958 253
Other Taxation Social Security Payable           166 297465 101
Profit Loss          1 866 144433 1492 770 553
Property Plant Equipment Gross Cost     1 886 2512 127 0652 465 0122 800 9523 380 2073 805 8852 831 3311 632 915
Total Additions Including From Business Combinations Property Plant Equipment      240 814337 947380 808586 255425 678  
Total Assets Less Current Liabilities935 7841 153 4071 105 4291 044 5981 460 1531 570 8081 878 5132 038 8752 479 0863 273 4004 934 5095 004 2567 500 660
Trade Creditors Trade Payables           235 499292 011
Trade Debtors Trade Receivables           834 4352 376 995
Creditors Due After One Year104 068119 25225 9541 56640 49093 836       
Creditors Due Within One Year319 146388 257254 230302 063303 529231 895       
Number Shares Allotted100100100100100100       
Par Value Share11111100       
Other Debtors Due After One Year    465 225708 949       
Secured Debts    303 529231 895       
Share Capital Allotted Called Up Paid10010010010010010 000       
Tangible Fixed Assets Additions 327 591121 54681 307108 584205 713       
Tangible Fixed Assets Cost Or Valuation1 066 6271 389 2181 510 7641 592 0711 700 6551 887 451       
Tangible Fixed Assets Depreciation599 036725 429851 330968 5201 088 1321 211 270       
Tangible Fixed Assets Depreciation Charged In Period 126 393125 901117 190119 612123 138       
Tangible Fixed Assets Disposals 5 000   18 917       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements