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

Dwc Trade Conservatory Roofs Limited BOURNEMOUTH


Founded in 2003, Dwc Trade Conservatory Roofs, classified under reg no. 04880934 is an active company. Currently registered at 78 Alma Road BH9 1AN, Bournemouth the company has been in the business for 21 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Rodney S., appointed on 28 August 2003. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dwc Trade Conservatory Roofs Limited Address / Contact

Office Address 78 Alma Road
Office Address2 Winton
Town Bournemouth
Post code BH9 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04880934
Date of Incorporation Thu, 28th Aug 2003
Industry Other building completion and finishing
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Rodney S.

Position: Director

Appointed: 28 August 2003

Jane S.

Position: Secretary

Appointed: 01 April 2008

Resigned: 30 October 2018

Susan B.

Position: Director

Appointed: 25 February 2007

Resigned: 01 April 2008

Rodney S.

Position: Secretary

Appointed: 31 December 2006

Resigned: 01 April 2008

Robin H.

Position: Secretary

Appointed: 28 August 2003

Resigned: 31 December 2006

Lee D.

Position: Director

Appointed: 28 August 2003

Resigned: 25 February 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2003

Resigned: 28 August 2003

Robert P.

Position: Director

Appointed: 28 August 2003

Resigned: 19 September 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 28 August 2003

Resigned: 28 August 2003

Robin W.

Position: Director

Appointed: 28 August 2003

Resigned: 19 October 2004

Robin H.

Position: Director

Appointed: 28 August 2003

Resigned: 31 December 2006

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Rodney S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Rodney S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-190 307-198 406       
Balance Sheet
Debtors15 4859 4019 22814 4779 5049 3679 3109 3119 299
Other Debtors 9 4019 2289 2789 5049 3679 3109 3119 299
Current Assets15 4859 401       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-191 307-199 406       
Shareholder Funds-190 307-198 406       
Other
Accrued Liabilities Deferred Income 1 3101 3101 3101 3101 3101 3101 3101 310
Average Number Employees During Period       11
Bank Borrowings Overdrafts 14 37912 53113 59514 21814 61413 44714 47114 888
Creditors 207 807201 235203 519201 372204 568209 087212 057214 494
Net Current Assets Liabilities -198 406-192 007-189 042-191 868-195 201-199 777-202 746-205 195
Number Shares Issued Fully Paid  1 0001 0001 000    
Other Creditors 189 442187 303187 807185 647187 040191 030193 576194 976
Other Taxation Social Security Payable  91807     
Par Value Share 1111    
Trade Creditors Trade Payables 2 676  1971 6043 3002 7003 320
Trade Debtors Trade Receivables   5 199     
Creditors Due Within One Year205 792207 807       
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       
Total Assets Less Current Liabilities-190 307-198 406       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 3rd, January 2024
Free Download (7 pages)

Company search

Advertisements