D R Services (london) Limited HARLOW


Founded in 1993, D R Services (london), classified under reg no. 02790559 is an active company. Currently registered at 6 Roydonbury Industrial Estate, Horsecroft Road CM19 5BZ, Harlow the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely William J., Neil B.. Of them, William J., Neil B. have been with the company the longest, being appointed on 1 September 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

D R Services (london) Limited Address / Contact

Office Address 6 Roydonbury Industrial Estate, Horsecroft Road
Town Harlow
Post code CM19 5BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02790559
Date of Incorporation Tue, 16th Feb 1993
Industry Glazing
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

William J.

Position: Director

Appointed: 01 September 2015

Neil B.

Position: Director

Appointed: 01 September 2015

Peter D.

Position: Secretary

Appointed: 13 November 1998

Resigned: 09 September 2015

David J.

Position: Director

Appointed: 13 November 1998

Resigned: 09 September 2015

Arthur A Howard & Co Ltd

Position: Secretary

Appointed: 30 April 1995

Resigned: 13 November 1998

Julie J.

Position: Director

Appointed: 16 October 1994

Resigned: 09 September 2015

Robert J.

Position: Director

Appointed: 16 February 1993

Resigned: 30 April 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 February 1993

Resigned: 18 February 1993

David J.

Position: Director

Appointed: 16 February 1993

Resigned: 30 April 1995

Julie J.

Position: Secretary

Appointed: 16 February 1993

Resigned: 30 April 1995

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 16 February 1993

Resigned: 16 February 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Metflam (London) Ltd from Harlow, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Metflam (London) Ltd

6 Roydonbury Industrial Estate, Horsecroft Road, Harlow, Essex, CM19 5BZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302016-03-312017-03-31
Net Worth281 659336 721 
Balance Sheet
Cash Bank On Hand 147 31112 314
Current Assets441 573488 917592 579
Debtors248 067183 236438 752
Net Assets Liabilities 336 721338 858
Property Plant Equipment 88 20462 127
Total Inventories 158 370141 513
Cash Bank In Hand12 411147 311 
Net Assets Liabilities Including Pension Asset Liability281 659336 721 
Stocks Inventory181 095158 370 
Tangible Fixed Assets77 42688 204 
Reserves/Capital
Called Up Share Capital44 
Profit Loss Account Reserve281 654336 716 
Shareholder Funds281 659336 721 
Other
Accumulated Depreciation Impairment Property Plant Equipment 214 191130 960
Average Number Employees During Period 910
Creditors 231 415315 848
Disposals Decrease In Depreciation Impairment Property Plant Equipment  97 806
Disposals Property Plant Equipment  140 927
Fixed Assets77 42688 20462 127
Increase From Depreciation Charge For Year Property Plant Equipment  14 575
Net Current Assets Liabilities219 101257 502276 731
Property Plant Equipment Gross Cost 302 395193 087
Total Additions Including From Business Combinations Property Plant Equipment  31 619
Total Assets Less Current Liabilities296 527345 706338 858
Creditors Due After One Year14 8688 985 
Creditors Due Within One Year222 472231 415 
Number Shares Allotted 2 
Other Aggregate Reserves11 
Par Value Share 1 
Share Capital Allotted Called Up Paid22 
Tangible Fixed Assets Additions 37 939 
Tangible Fixed Assets Cost Or Valuation264 914302 394 
Tangible Fixed Assets Depreciation187 488214 190 
Tangible Fixed Assets Depreciation Charged In Period 26 794 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 92 
Tangible Fixed Assets Disposals 459 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
Free Download (4 pages)

Company search

Advertisements