S Dinwoodie Contractors Limited CARLISLE


S Dinwoodie Contractors started in year 2006 as Private Limited Company with registration number 05702108. The S Dinwoodie Contractors company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Carlisle at 6 Brunswick Street. Postal code: CA1 1PN. Since Monday 20th February 2006 S Dinwoodie Contractors Limited is no longer carrying the name Bas (one Hundred And Ten).

The company has one director. Stephen D., appointed on 11 February 2006. There are currently no secretaries appointed. Currently there is one former director listed by the company - David B., who left the company on 11 February 2006. In addition, the company lists several former secretaries whose names might be found in the list below.

S Dinwoodie Contractors Limited Address / Contact

Office Address 6 Brunswick Street
Town Carlisle
Post code CA1 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05702108
Date of Incorporation Wed, 8th Feb 2006
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Stephen D.

Position: Director

Appointed: 11 February 2006

David B.

Position: Secretary

Appointed: 11 February 2006

Resigned: 01 February 2009

David B.

Position: Director

Appointed: 08 February 2006

Resigned: 11 February 2006

Alexander B.

Position: Secretary

Appointed: 08 February 2006

Resigned: 11 February 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Stephen D. This PSC and has 50,01-75% shares. The second entity in the PSC register is Sorrel D. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen D.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Sorrel D.

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

Company previous names

Bas (one Hundred And Ten) February 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-5723 922-557-4 029       
Balance Sheet
Cash Bank In Hand   77       
Cash Bank On Hand   77 2 8917 4911 77111 1827 00220 173
Current Assets5 79719 72917 998        
Debtors2 04215 88914 3284 97113 5143 7813 8261 35611 67311 3104 541
Net Assets Liabilities    2 5922 471852-1 5716728 2727 749
Net Assets Liabilities Including Pension Asset Liability-5723 922-557-4 029       
Other Debtors   4 97113 514      
Property Plant Equipment   24 91031 69240 47642 43652 53941 75289 16277 072
Stocks Inventory3 7553 8403 6703 980       
Tangible Fixed Assets8 66421 00217 69824 910       
Total Inventories    4 5204 1604 3754 3103 3504 8503 600
Trade Debtors2 04215 88914 3284 971       
Reserves/Capital
Called Up Share Capital 222       
Profit Loss Account Reserve-5743 920-559-4 031       
Shareholder Funds-5723 922-557-4 029       
Other
Average Number Employees During Period       2223
Creditors    30 06138 13840 36329 56340 87944 34843 297
Creditors Due After One Year3549 8044 14912 223       
Creditors Due Within One Year12 94622 80528 56420 762       
Net Current Assets Liabilities-7 149-3 076-10 566-11 734 -27 306-24 671-22 126-14 674-21 186-14 983
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests222        
Number Shares Allotted 222       
Par Value Share 111       
Provisions For Liabilities Balance Sheet Subtotal    4 9824 9824 9824 9827 93316 94114 643
Provisions For Liabilities Charges1 7334 2003 5404 982       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 21 9202 59515 516       
Tangible Fixed Assets Cost Or Valuation28 02939 06941 664        
Tangible Fixed Assets Depreciation19 36518 06723 96632 270       
Tangible Fixed Assets Depreciation Charged In Period 7 0005 8998 304       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -8 298         
Tangible Fixed Assets Disposals 10 880         
Total Assets Less Current Liabilities1 51517 9267 13213 17619 66513 17017 76530 41327 07867 97662 089
Trade Creditors After One Year3541 5844124 723       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, November 2023
Free Download (7 pages)

Company search

Advertisements