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

D & E Scrap Metals Limited NEWPORT


D & E Scrap Metals started in year 2012 as Private Limited Company with registration number 07916380. The D & E Scrap Metals company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Newport at Adelaide Street. Postal code: NP20 5NF.

The company has one director. David E., appointed on 5 April 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Tania E. who worked with the the company until 10 December 2020.

This company operates within the NP20 5NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1110444 . It is located at D & E Scrap Metal Limited, Adelaide Street, Newport with a total of 3 carsand 3 trailers.

D & E Scrap Metals Limited Address / Contact

Office Address Adelaide Street
Office Address2 Crindau
Town Newport
Post code NP20 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07916380
Date of Incorporation Thu, 19th Jan 2012
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

David E.

Position: Director

Appointed: 05 April 2018

Arran E.

Position: Director

Appointed: 21 August 2017

Resigned: 05 April 2018

Nathan P.

Position: Director

Appointed: 13 January 2016

Resigned: 21 August 2017

David E.

Position: Director

Appointed: 06 February 2014

Resigned: 02 April 2014

Tania E.

Position: Secretary

Appointed: 12 December 2013

Resigned: 10 December 2020

Arran E.

Position: Director

Appointed: 11 December 2013

Resigned: 13 January 2016

David E.

Position: Director

Appointed: 19 January 2012

Resigned: 11 December 2013

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 researched, there is David E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Tania E. This PSC has significiant influence or control over the company,.

David E.

Notified on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tania E.

Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-21 736-14 61958 80145 4885 26953 800      
Balance Sheet
Cash Bank On Hand     73 434104 289111 251140 600181 748225 581222 881
Current Assets97 73189 68149 75948 89340 00098 590125 229111 251140 600190 198250 833222 881
Debtors52 54436 963   25 15620 940  8 45025 252 
Net Assets Liabilities     53 80098 625135 185257 243337 075418 749409 826
Property Plant Equipment     77 80387 225141 564199 632331 226423 202408 692
Cash Bank In Hand5 18752 71849 75948 89340 000       
Net Assets Liabilities Including Pension Asset Liability-21 736-14 61958 80145 4885 26953 800      
Stocks Inventory40 000           
Tangible Fixed Assets83 89573 05395 38580 72256 725       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-21 738-14 62158 79945 4865 267       
Shareholder Funds-21 736-14 61958 80145 4885 26953 800      
Other
Accumulated Depreciation Impairment Property Plant Equipment     161 120174 190190 810211 359239 717274 555310 569
Average Number Employees During Period       55544
Creditors     55 11788 15975 29773 43989 499160 214103 518
Fixed Assets83 89573 05395 38580 72256 72577 80387 225141 564199 632331 226423 202408 692
Increase From Depreciation Charge For Year Property Plant Equipment      13 07016 61920 54828 35834 83836 014
Net Current Assets Liabilities-105 631-87 672-36 58448 89340 00062 91737 07035 95467 161100 69990 619119 363
Property Plant Equipment Gross Cost     238 923261 415332 373410 990570 943697 757719 261
Total Additions Including From Business Combinations Property Plant Equipment      22 49270 95878 616159 952126 81421 504
Total Assets Less Current Liabilities-21 736-14 61958 801129 61596 725140 720124 295177 518266 793431 925513 821528 055
Creditors Due After One Year   84 12791 45686 920      
Creditors Due Within One Year203 362177 35386 34384 127 35 673      
Tangible Fixed Assets Additions 22 83145 22016 4739 514       
Tangible Fixed Assets Cost Or Valuation111 861134 692179 912196 385205 899       
Tangible Fixed Assets Depreciation27 96661 63984 527115 663149 174       
Tangible Fixed Assets Depreciation Charged In Period 33 67322 88831 13633 511       

Transport Operator Data

D & E Scrap Metal Limited
Address Adelaide Street
City Newport
Post code NP20 5RR
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 14, 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements