Dekkabus Limited POOLE


Founded in 2015, Dekkabus, classified under reg no. 09741581 is a active - proposal to strike off company. Currently registered at 5a Parr Street BH14 0JX, Poole the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2020. Since 14th March 2018 Dekkabus Limited is no longer carrying the name National Distress.

This company operates within the BH14 0DF postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1143995 . It is located at Plc Commercials Ltd, 18 St. Georges Avenue, Poole with a total of 2 cars.

Dekkabus Limited Address / Contact

Office Address 5a Parr Street
Town Poole
Post code BH14 0JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09741581
Date of Incorporation Thu, 20th Aug 2015
Industry Other passenger land transport
End of financial Year 31st December
Company age 9 years old
Account next due date Fri, 30th Sep 2022 (545 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 2nd Sep 2022 (2022-09-02)
Last confirmation statement dated Thu, 19th Aug 2021

Company staff

Simon G.

Position: Director

Appointed: 24 September 2021

Resigned: 10 December 2021

Nigel H.

Position: Director

Appointed: 24 June 2021

Resigned: 24 September 2021

Colin B.

Position: Director

Appointed: 09 August 2019

Resigned: 23 June 2021

Shaun H.

Position: Director

Appointed: 01 September 2018

Resigned: 09 August 2019

Alan B.

Position: Director

Appointed: 01 September 2018

Resigned: 23 June 2021

Mark S.

Position: Director

Appointed: 01 September 2018

Resigned: 04 September 2019

Trevor S.

Position: Director

Appointed: 20 August 2015

Resigned: 19 December 2019

Trevor S.

Position: Secretary

Appointed: 20 August 2015

Resigned: 18 August 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Simon G. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Nigel H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Colin B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Simon G.

Notified on 24 September 2021
Ceased on 10 December 2021
Nature of control: significiant influence or control

Nigel H.

Notified on 24 June 2021
Ceased on 24 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Colin B.

Notified on 1 November 2020
Ceased on 23 June 2021
Nature of control: significiant influence or control

Trevor S.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 75,01-100% shares

Company previous names

National Distress March 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-12-312019-12-312020-12-31
Net Worth-9 267    
Balance Sheet
Cash Bank On Hand12 7207185415 624251
Current Assets15 1959 84028 18929 2045 191
Debtors2 4759 12227 64823 5804 940
Net Assets Liabilities 40126 51233 725-34 718
Other Debtors2 0532 28817 1212 6152 942
Property Plant Equipment20 40145 25856 49570 44258 825
Cash Bank In Hand12 720    
Net Assets Liabilities Including Pension Asset Liability-9 267    
Tangible Fixed Assets20 401    
Reserves/Capital
Called Up Share Capital1    
Profit Loss Account Reserve-9 268    
Shareholder Funds-9 267    
Other
Accumulated Depreciation Impairment Property Plant Equipment 3755 70613 92618 448
Creditors44 86354 69752 5792 49850 000
Increase From Depreciation Charge For Year Property Plant Equipment 3755 3318 2206 521
Net Current Assets Liabilities-29 668-44 857-24 390-25 538-37 069
Number Shares Issued Fully Paid 1   
Other Creditors44 56448 51034 87924 5929 976
Other Disposals Property Plant Equipment  30 000  
Other Taxation Social Security Payable  256252404
Par Value Share11   
Property Plant Equipment Gross Cost20 40145 63362 20184 36877 273
Provisions For Liabilities Balance Sheet Subtotal  5 5938 6816 474
Taxation Including Deferred Taxation Balance Sheet Subtotal  5 593  
Total Additions Including From Business Combinations Property Plant Equipment  46 56821 042900
Total Assets Less Current Liabilities-9 26740132 10544 90421 756
Trade Creditors Trade Payables2996 18717 44423 24719 577
Trade Debtors Trade Receivables4226 83410 52720 9651 998
Average Number Employees During Period  455
Bank Borrowings Overdrafts   4 65350 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 999
Disposals Property Plant Equipment    7 995
Finance Lease Liabilities Present Value Total   2 498 
Total Increase Decrease From Revaluations Property Plant Equipment   1 125 
Creditors Due Within One Year44 863    
Fixed Assets20 401    
Number Shares Allotted1    
Share Capital Allotted Called Up Paid1    
Tangible Fixed Assets Additions20 401    
Tangible Fixed Assets Cost Or Valuation20 401    

Transport Operator Data

Plc Commercials Ltd
Address 18 St. Georges Avenue
City Poole
Post code BH12 4ND
Vehicles 2

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
Free Download (1 page)

Company search