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

D & M Services (s-o-t) Ltd STOKE ON TRENT


D & M Services (s-o-t) started in year 2013 as Private Limited Company with registration number 08749504. The D & M Services (s-o-t) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Stoke On Trent at Unit 1d. Postal code: ST4 4HW.

The firm has 4 directors, namely Kate J., Sandra J. and David J. and others. Of them, David J., Marvin J. have been with the company the longest, being appointed on 25 October 2013 and Kate J. and Sandra J. have been with the company for the least time - from 12 November 2013. As of 2 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

D & M Services (s-o-t) Ltd Address / Contact

Office Address Unit 1d
Office Address2 Old Whieldon Road
Town Stoke On Trent
Post code ST4 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08749504
Date of Incorporation Fri, 25th Oct 2013
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Kate J.

Position: Director

Appointed: 12 November 2013

Sandra J.

Position: Director

Appointed: 12 November 2013

David J.

Position: Director

Appointed: 25 October 2013

Marvin J.

Position: Director

Appointed: 25 October 2013

Barbara K.

Position: Director

Appointed: 25 October 2013

Resigned: 25 October 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is David J. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Marvin J. This PSC owns 25-50% shares.

David J.

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

Marvin J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth9313 8346 283      
Balance Sheet
Current Assets41 38936 87914 06756 00754 92734 15569 11446 79440 857
Net Assets Liabilities  31 2839 56512 9611 3041 871555239
Cash Bank In Hand18 6091 2584 936      
Debtors22 78035 6219 131      
Net Assets Liabilities Including Pension Asset Liability9313 8346 283      
Tangible Fixed Assets5 9964 4963 372      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve8313 7346 183      
Shareholder Funds9313 8346 283      
Other
Description Principal Activities       52 10352 103
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 860-1 285-2 913-1 7431 4602 5471 046
Average Number Employees During Period   444411
Creditors  80 03956 9199 7885 73846 36039 65338 211
Fixed Assets 4 4963 372 15 11714 92911 1768 9351 867
Net Current Assets Liabilities-2 9171 2845 73410 85010 545-6 14441 89026 58822 060
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 20 93265 45711 76218 76519 47919 13619 44819 414
Provisions For Liabilities Balance Sheet Subtotal  674   547 1 584
Total Assets Less Current Liabilities3 0795 7809 10610 85025 6628 78553 06635 52423 927
Creditors Due After One Year949        
Creditors Due Within One Year44 30656 52773 790      
Provisions For Liabilities Charges1 199899674      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions7 995        
Tangible Fixed Assets Cost Or Valuation7 995        
Tangible Fixed Assets Depreciation1 9993 499       
Tangible Fixed Assets Depreciation Charged In Period1 9991 500       
Advances Credits Directors777        
Advances Credits Made In Period Directors777        
Accruals Deferred Income -1 047-2 149      
Number Shares Allotted 100100      
Par Value Share  1      
Value Shares Allotted 100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024/01/02 director's details were changed
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements