Dw Utility Services Limited BLACKBURN


Dw Utility Services started in year 2009 as Private Limited Company with registration number 06835679. The Dw Utility Services company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Blackburn at C/o Pm+m Greenbank Technology Park. Postal code: BB1 5QB. Since 2011-02-16 Dw Utility Services Limited is no longer carrying the name Djw Plant Hire.

At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Julie W. who worked with the the company until 1 February 2011.

This company operates within the HX7 5QQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1130344 . It is located at Enterprise Managed Services Ltd, Armytage Road, Brighouse with a total of 10 cars. It has three locations in the UK.

Dw Utility Services Limited Address / Contact

Office Address C/o Pm+m Greenbank Technology Park
Office Address2 Challenge Way
Town Blackburn
Post code BB1 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06835679
Date of Incorporation Tue, 3rd Mar 2009
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

David W.

Position: Director

Appointed: 01 October 2013

Resigned: 01 October 2013

Daniel P.

Position: Director

Appointed: 18 March 2013

Resigned: 01 October 2013

David W.

Position: Director

Appointed: 16 January 2012

Resigned: 18 March 2013

Daniel P.

Position: Director

Appointed: 10 November 2011

Resigned: 16 January 2012

David W.

Position: Director

Appointed: 03 March 2009

Resigned: 10 November 2011

Julie W.

Position: Secretary

Appointed: 03 March 2009

Resigned: 01 February 2011

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Dw Plant Services Limited from Blackburn, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dw Plant Services Limited

C/O Pm+M Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11381255
Notified on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Djw Plant Hire February 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth38 99928 34550 860111 177       
Balance Sheet
Cash Bank On Hand    140 151240 000382 612299 279546 420440 001785 523
Current Assets120 36796 801164 139326 271435 880451 777755 057662 5131 018 645973 9041 392 237
Debtors118 54393 582140 655326 121295 729211 777372 445421 108472 225533 903606 714
Net Assets Liabilities    199 399148 054358 632327 198438 568520 823930 471
Other Debtors    3 45974757 80370 002146 633154 873215 800
Property Plant Equipment    126 35798 79988 20541 46867 25159 61349 648
Cash Bank In Hand1 8243 21923 484150       
Tangible Fixed Assets12 4148 79371 55379 003       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve38 99828 34450 859111 176       
Shareholder Funds38 99928 34550 860111 177       
Other
Accrued Liabilities Deferred Income    28 32871 28427 36043 24424 46125 65010 307
Accumulated Depreciation Impairment Property Plant Equipment    53 44385 457111 80375 00542 91032 61145 755
Additions Other Than Through Business Combinations Property Plant Equipment     4 45615 75246558 00014 06313 979
Amounts Recoverable On Contracts    219 154211 030200 79235 722107 396167 23967 500
Average Number Employees During Period    4687697
Bank Borrowings Overdrafts    62115 495  113 63686 36459 091
Corporation Tax Payable    61 08746 264100 69175 97457 77641 423101 514
Creditors    72 44515 63220 258428 790113 636105 74763 534
Finance Lease Liabilities Present Value Total    72 44515 63220 2584 348 19 3834 443
Future Minimum Lease Payments Under Non-cancellable Operating Leases     37 92822 57446 28440 80048 53915 600
Increase From Depreciation Charge For Year Property Plant Equipment     32 01426 34615 8819 69317 75615 595
Net Current Assets Liabilities29 06819 55234 68273 706166 96881 677303 403291 597497 672584 687956 330
Other Creditors    2242 43723 6461832 1742 744-781
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       52 67941 78828 0552 451
Other Disposals Property Plant Equipment       84 00064 31232 00010 800
Other Remaining Borrowings    8 29523 19330 38241 62718 00015 7055 623
Other Taxation Social Security Payable    35 54740 50015 638103 483176 73761 69765 926
Prepayments Accrued Income        10 06225 60824 316
Property Plant Equipment Gross Cost    179 800184 256200 008116 473110 16192 22495 403
Provisions For Liabilities Balance Sheet Subtotal    21 48116 79012 7185 86712 71917 73011 973
Total Assets Less Current Liabilities41 48228 345106 235152 709293 325180 476391 608333 065564 923644 3001 005 978
Trade Creditors Trade Payables    81 380117 497223 658159 931214 552196 303211 105
Trade Debtors Trade Receivables    73 116 113 850257 510208 134186 183299 098
Creditors Due After One Year  55 37541 532       
Creditors Due Within One Year91 29977 249129 457252 565       
Number Shares Allotted 111       
Par Value Share 111       
Provisions For Liabilities Charges2 483          
Share Capital Allotted Called Up Paid1111       

Transport Operator Data

Enterprise Managed Services Ltd
Address Armytage Road
City Brighouse
Post code HD6 1PT
Vehicles 2
Unit 1
Address Moderna Business Park , Moderna Way , Mytholmroyd
City Hebden Bridge
Post code HX7 5QQ
Vehicles 4
Hill House Sidings
Address Alder Street
City Huddersfield
Post code HD1 6LD
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements