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

Dycon Power Solutions Limited MOUNTAIN ASH


Dycon Power Solutions started in year 2014 as Private Limited Company with registration number 09285112. The Dycon Power Solutions company has been functioning successfully for ten years now and its status is active. The firm's office is based in Mountain Ash at Unit A. Postal code: CF45 4ER.

The company has one director. Frederik V., appointed on 16 June 2017. There are currently no secretaries appointed. As of 28 March 2024, there were 3 ex directors - Anthony M., David S. and others listed below. There were no ex secretaries.

Dycon Power Solutions Limited Address / Contact

Office Address Unit A
Office Address2 Cwm Cynon Business Park
Town Mountain Ash
Post code CF45 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09285112
Date of Incorporation Wed, 29th Oct 2014
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Frederik V.

Position: Director

Appointed: 16 June 2017

Anthony M.

Position: Director

Appointed: 01 July 2015

Resigned: 31 January 2018

David S.

Position: Director

Appointed: 29 October 2014

Resigned: 14 November 2018

Anthony A.

Position: Director

Appointed: 29 October 2014

Resigned: 31 January 2018

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we established, there is Frederik V. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Axxess Identification Limited that entered Swindon, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Anthony A., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Frederik V.

Notified on 16 June 2017
Nature of control: significiant influence or control

Axxess Identification Limited

38 - 42 Newport Street, Swindon, Wilts, SN1 3DR, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02880188
Notified on 16 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony A.

Notified on 16 June 2017
Ceased on 31 January 2018
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 16 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Anthony A.

Notified on 6 April 2016
Ceased on 16 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 030854 6477 65924 59811 9751 248
Current Assets277 683242 392272 971272 693294 625319 526293 031
Debtors117 67953 012119 48498 70172 543138 10377 485
Net Assets Liabilities-13 187-71 159 12 84841 09863 39960 152
Other Debtors56824333 65313 7114 0377 6828 009
Property Plant Equipment17 12512 84312 61215 18514 46011 730 
Total Inventories145 974189 295148 840166 333197 484169 448214 298
Other
Accrued Liabilities Deferred Income9 9009 496     
Accumulated Depreciation Impairment Property Plant Equipment17 29321 57519 39223 20528 49933 25637 191
Amounts Owed To Group Undertakings 175 036189 314189 314144 46187 46142 461
Creditors307 995326 394299 868275 03042 50032 500136 579
Deferred Tax Asset Debtors7 705      
Increase From Depreciation Charge For Year Property Plant Equipment 4 2814 0173 8135 2944 757792
Net Current Assets Liabilities-30 312-84 002-26 897-2 33769 13884 169188 709
Number Shares Issued Fully Paid 100     
Other Creditors144 46135 33251 2849 5376 35738 87023 488
Other Taxation Social Security Payable8 7798 4085 2725 9085 2451 7612 101
Par Value Share 1     
Property Plant Equipment Gross Cost34 41834 41832 00438 39042 95944 9868 761
Total Assets Less Current Liabilities-13 187-71 159-14 28512 84883 59895 899196 731
Trade Creditors Trade Payables144 85598 12244 79865 36457 54094 31754 578
Trade Debtors Trade Receivables109 40651 98982 74369 42952 053105 60754 306
Accrued Liabilities 9 4969 2004 9074 3842 9482 898
Average Number Employees During Period 565655
Bank Borrowings Overdrafts    2 50010 00012 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 200    
Disposals Property Plant Equipment  6 200    
Other Remaining Borrowings      12 424
Prepayments Accrued Income 7803 08815 56116 45323 99312 372
Recoverable Value-added Tax     8212 798
Total Additions Including From Business Combinations Property Plant Equipment  3 7866 3864 5692 027227

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements