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

T.e. Dibble Limited THORNBURY


T.e. Dibble started in year 2002 as Private Limited Company with registration number 04385615. The T.e. Dibble company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Thornbury at Cornerstone House. Postal code: BS35 2BS. Since March 20, 2002 T.e. Dibble Limited is no longer carrying the name Dotville Properties.

The company has one director. Timothy D., appointed on 15 March 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Alison D. and who left the the company on 18 August 2020. In addition, there is one former secretary - Alison D. who worked with the the company until 18 August 2020.

T.e. Dibble Limited Address / Contact

Office Address Cornerstone House
Office Address2 Midland Way
Town Thornbury
Post code BS35 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04385615
Date of Incorporation Fri, 1st Mar 2002
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Timothy D.

Position: Director

Appointed: 15 March 2002

Alison D.

Position: Director

Appointed: 15 March 2002

Resigned: 18 August 2020

Alison D.

Position: Secretary

Appointed: 15 March 2002

Resigned: 18 August 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2002

Resigned: 15 March 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 March 2002

Resigned: 15 March 2002

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Timothy D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alison D. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alison D.

Notified on 6 April 2016
Ceased on 18 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dotville Properties March 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 75124 006        
Balance Sheet
Current Assets6 77416 69823 45816 17610 35617 9899 85233 14118 4129 295
Net Assets Liabilities  18 31312 2546 4925 7362 0874913 7083 607
Cash Bank In Hand 799        
Debtors1 3467 726        
Net Assets Liabilities Including Pension Asset Liability6 75124 006        
Stocks Inventory5 4288 173        
Tangible Fixed Assets1 80116 199        
Reserves/Capital
Called Up Share Capital10 00010 000        
Profit Loss Account Reserve-3 24914 006        
Shareholder Funds6 75124 006        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -660-660-690-1 570-1 570-1 570-1 000-1 000
Average Number Employees During Period     11111
Creditors  16 87712 63210 25816 05214 30638 14619 2629 866
Fixed Assets1 80116 19912 1679 1456 8595 1447 7356 1474 8584 274
Net Current Assets Liabilities4 9507 8076 8063 7693232 162-4 078-4 086-150333
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  225225225225376919700904
Total Assets Less Current Liabilities6 75124 00618 97312 9147 1827 3063 6572 0614 7084 607
Amount Specific Advance Or Credit Directors  -5 495-6 741-3 719-3 443-2 125-3 156-10 344-983
Amount Specific Advance Or Credit Made In Period Directors  -3 097-1 247-1 6259673 1984 4137 28738 411
Amount Specific Advance Or Credit Repaid In Period Directors    4 648-692-1 880-5 444-14 475-29 050
Creditors Due Within One Year1 8248 891        
Tangible Fixed Assets Additions 20 183        
Tangible Fixed Assets Cost Or Valuation27 50334 935        
Tangible Fixed Assets Depreciation25 70218 736        
Tangible Fixed Assets Depreciation Charged In Period 5 380        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 346        
Tangible Fixed Assets Disposals 12 751        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, October 2023
Free Download (8 pages)

Company search

Advertisements