International Door Controls Limited WEST MIDLANDS


Founded in 1963, International Door Controls, classified under reg no. 00779161 is an active company. Currently registered at Unit 23 Timmis Road, Lye DY9 7BQ, West Midlands the company has been in the business for 61 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 28, 2011 International Door Controls Limited is no longer carrying the name D.h.jones(hardware).

At present there are 2 directors in the the company, namely Derek H. and Nicholas T.. In addition one secretary - Derek H. - is with the firm. At present 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.

International Door Controls Limited Address / Contact

Office Address Unit 23 Timmis Road, Lye
Office Address2 Stourbridge
Town West Midlands
Post code DY9 7BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00779161
Date of Incorporation Wed, 30th Oct 1963
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Derek H.

Position: Secretary

Appointed: 07 November 2005

Derek H.

Position: Director

Appointed: 18 January 2005

Nicholas T.

Position: Director

Appointed: 18 January 2005

Nigel P.

Position: Secretary

Appointed: 18 January 2005

Resigned: 07 November 2005

Stephanie J.

Position: Secretary

Appointed: 19 October 1995

Resigned: 18 January 2005

Craig J.

Position: Director

Appointed: 09 October 1991

Resigned: 18 January 2005

Enid J.

Position: Director

Appointed: 09 October 1991

Resigned: 19 October 1995

Dennis J.

Position: Director

Appointed: 09 October 1991

Resigned: 20 October 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Derek H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicholas T. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek H.

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

Nicholas T.

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

Company previous names

D.h.jones(hardware) June 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3112881 9512 83415 606
Current Assets1 390 7801 426 9761 538 2491 738 8801 669 920
Debtors415 160381 002534 493462 661380 543
Other Debtors10 25814 74954 60314 85516 790
Property Plant Equipment51 88145 53134 81427 04316 267
Total Inventories975 3091 045 6861 001 8051 273 3851 273 771
Net Assets Liabilities 452 121462 193567 906660 225
Other
Accumulated Depreciation Impairment Property Plant Equipment211 176156 63551 38462 19072 966
Average Number Employees During Period1110101010
Bank Borrowings Overdrafts7 57018 60978 78860 60642 424
Bank Overdrafts7 57018 609   
Creditors994 9071 020 38678 78860 60642 424
Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 441115 967  
Disposals Property Plant Equipment 65 441115 968  
Fixed Assets51 88145 53134 81427 04316 267
Increase From Depreciation Charge For Year Property Plant Equipment 10 90010 71610 80610 776
Investments In Group Undertakings42 29642 29642 29642 296 
Net Current Assets Liabilities395 873406 590506 167601 469686 382
Other Creditors711 649680 089678 077811 151676 993
Other Taxation Social Security Payable73 14469 78669 40185 68080 780
Property Plant Equipment Gross Cost263 057202 16686 19889 233 
Total Additions Including From Business Combinations Property Plant Equipment 4 550 3 035 
Total Assets Less Current Liabilities447 754452 121540 981628 512702 649
Trade Creditors Trade Payables202 544251 902266 422222 398207 583
Trade Debtors Trade Receivables404 902366 253479 890447 806363 753

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, September 2023
Free Download (9 pages)

Company search

Advertisements