Dupaal Services Limited WHISTON


Dupaal Services Limited was dissolved on 2021-03-16. Dupaal Services was a private limited company that was situated at The Coach House, Black Lane, Whiston, ST10 2JQ, Staffordshire. Its net worth was valued to be 19735 pounds, and the fixed assets belonging to the company totalled up to 5579 pounds. This company (formally started on 1992-12-10) was run by 2 directors and 1 secretary.
Director Janet V. who was appointed on 21 February 2008.
Director Adrianus V. who was appointed on 26 February 1996.
Moving on to the secretaries, we can name: Janet V. appointed on 12 January 2006.

The company was officially classified as "management consultancy activities other than financial management" (70229). According to the official information, there was a name alteration on 1996-03-15, their previous name was Safetex Lifting Uk. The most recent confirmation statement was filed on 2019-12-10 and last time the statutory accounts were filed was on 05 April 2019. 2015-12-10 is the date of the most recent annual return.

Dupaal Services Limited Address / Contact

Office Address The Coach House
Office Address2 Black Lane
Town Whiston
Post code ST10 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772384
Date of Incorporation Thu, 10th Dec 1992
Date of Dissolution Tue, 16th Mar 2021
Industry Management consultancy activities other than financial management
End of financial Year 5th April
Company age 29 years old
Account next due date Mon, 5th Apr 2021
Account last made up date Fri, 5th Apr 2019
Next confirmation statement due date Thu, 21st Jan 2021
Last confirmation statement dated Tue, 10th Dec 2019

Company staff

Janet V.

Position: Director

Appointed: 21 February 2008

Janet V.

Position: Secretary

Appointed: 12 January 2006

Adrianus V.

Position: Director

Appointed: 26 February 1996

Adrianus V.

Position: Secretary

Appointed: 01 October 2002

Resigned: 01 October 2009

Paul W.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 October 2002

Mark V.

Position: Director

Appointed: 04 January 1999

Resigned: 12 January 2006

Derek H.

Position: Secretary

Appointed: 13 January 1997

Resigned: 11 November 2000

Hilary F.

Position: Secretary

Appointed: 25 March 1996

Resigned: 13 January 1997

Paul W.

Position: Director

Appointed: 04 January 1994

Resigned: 01 October 2002

Paul W.

Position: Secretary

Appointed: 04 January 1994

Resigned: 25 March 1996

Manjit S.

Position: Secretary

Appointed: 10 December 1992

Resigned: 13 December 1993

Jaswant S.

Position: Director

Appointed: 10 December 1992

Resigned: 13 December 1993

People with significant control

Adrianus V.

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

Company previous names

Safetex Lifting Uk March 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312016-04-052017-04-052018-04-052019-04-05
Net Worth-5 336-5 06419 83519 73560 307   
Balance Sheet
Cash Bank In Hand18 61015 12444 72534 35768 824   
Cash Bank On Hand    68 82436 9078 37017 669
Current Assets19 20515 33245 81635 46383 38446 99829 16818 575
Debtors5952081 0911 10614 56010 09120 798906
Net Assets Liabilities    60 30740 73822 83915 739
Net Assets Liabilities Including Pension Asset Liability-5 336-5 06419 83519 73560 307   
Other Debtors    14 56010 09120 798906
Property Plant Equipment    4 6046 3995 3324 264
Tangible Fixed Assets3 9574 3154 3575 5794 604   
Reserves/Capital
Called Up Share Capital200200200200200   
Profit Loss Account Reserve-5 536-5 26419 63519 53560 107   
Shareholder Funds-5 336-5 06419 83519 73560 307   
Other
Accumulated Depreciation Impairment Property Plant Equipment    21 75322 82023 88724 955
Average Number Employees During Period    1111
Creditors    26 79911 37910 6486 290
Creditors Due Within One Year28 49824 71130 33821 30726 799   
Increase From Depreciation Charge For Year Property Plant Equipment     1 0671 0671 068
Net Current Assets Liabilities-9 293-9 37915 47814 15656 58535 61918 52012 285
Number Shares Allotted200200200200100   
Other Creditors    1 7102 1752 2132 299
Other Taxation Social Security Payable    24 9709 0818 4353 991
Par Value Share 1111   
Property Plant Equipment Gross Cost    26 35729 21929 219 
Provisions For Liabilities Balance Sheet Subtotal    8821 2801 013810
Provisions For Liabilities Charges    882   
Share Capital Allotted Called Up Paid   100100   
Tangible Fixed Assets Cost Or Valuation   26 357    
Tangible Fixed Assets Depreciation   20 77821 753   
Total Additions Including From Business Combinations Property Plant Equipment     2 862  
Total Assets Less Current Liabilities   19 73561 18942 01823 85216 549
Trade Creditors Trade Payables    119123  
Fixed Assets3 9574 3154 3575 579    
Value Shares Allotted200200200200    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to April 5, 2019
filed on: 25th, July 2019
Free Download (7 pages)

Company search

Advertisements