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

Dzine Uk Limited CHADDERTON


Founded in 1987, Dzine Uk, classified under reg no. 02128330 is an active company. Currently registered at Sterling House OL9 9LY, Chadderton the company has been in the business for 37 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 21st December 2004 Dzine Uk Limited is no longer carrying the name Garage Equipment Technologies.

There is a single director in the company at the moment - Ian B., appointed on 24 July 2012. In addition, a secretary was appointed - Ian B., appointed on 28 June 1999. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Barbara B. who worked with the the company until 28 June 1999.

Dzine Uk Limited Address / Contact

Office Address Sterling House
Office Address2 501 Middleton Road
Town Chadderton
Post code OL9 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02128330
Date of Incorporation Wed, 6th May 1987
Industry Manufacture of electronic components
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Ian B.

Position: Director

Appointed: 24 July 2012

Ian B.

Position: Secretary

Appointed: 28 June 1999

Robert B.

Position: Director

Appointed: 01 October 2007

Resigned: 01 September 2022

Barbara B.

Position: Secretary

Appointed: 30 June 1991

Resigned: 28 June 1999

Ian B.

Position: Director

Appointed: 30 June 1991

Resigned: 05 October 2010

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Ian B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Ian B. This PSC owns 25-50% shares. The third one is Robert B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Ian B.

Notified on 27 November 2016
Nature of control: 25-50% shares

Ian B.

Notified on 27 November 2016
Nature of control: 25-50% shares

Robert B.

Notified on 27 November 2016
Nature of control: 25-50% shares

Company previous names

Garage Equipment Technologies December 21, 2004
E.i.b.m. Technology Workstations December 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand30 01186 298129 08239 760
Current Assets302 905230 895329 686233 894
Debtors229 494134 597191 704181 794
Net Assets Liabilities68 73440 64565 68122 069
Other Debtors12 79518 46812 18011 670
Property Plant Equipment53 53345 25140 35936 031
Total Inventories43 40010 0008 90012 340
Other
Accumulated Depreciation Impairment Property Plant Equipment114 646113 553120 675127 034
Average Number Employees During Period111199
Bank Borrowings Overdrafts150 574102 404162 455103 722
Creditors278 117197 719288 923235 457
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 078  
Disposals Property Plant Equipment 9 375  
Fixed Assets53 53345 25140 35936 031
Increase From Depreciation Charge For Year Property Plant Equipment 7 9857 1226 358
Net Current Assets Liabilities24 78833 17640 763-1 563
Other Creditors12 35018 61515 25913 614
Other Taxation Social Security Payable27 70828 09634 10834 446
Property Plant Equipment Gross Cost168 179158 804161 035163 065
Provisions For Liabilities Balance Sheet Subtotal9 5878 1997 3426 579
Total Additions Including From Business Combinations Property Plant Equipment  2 2302 030
Total Assets Less Current Liabilities78 32178 42781 12234 468
Trade Creditors Trade Payables87 48548 60477 10183 675
Trade Debtors Trade Receivables216 699116 129179 524170 124

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 2nd, September 2022
Free Download (11 pages)

Company search

Advertisements