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

D.e.s. Communications Limited SURREY


D.e.s. Communications started in year 2004 as Private Limited Company with registration number 05016519. The D.e.s. Communications company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Surrey at 109 Silverdale Avenue. Postal code: KT12 1EH.

The firm has 3 directors, namely Mark W., George H. and Gregory L.. Of them, George H., Gregory L. have been with the company the longest, being appointed on 15 January 2004 and Mark W. has been with the company for the least time - from 1 September 2004. Currenlty, the firm lists one former director, whose name is Brian B. and who left the the firm on 31 May 2006. In addition, there is one former secretary - Gregory L. who worked with the the firm until 5 May 2015.

D.e.s. Communications Limited Address / Contact

Office Address 109 Silverdale Avenue
Office Address2 Walton-on-thames
Town Surrey
Post code KT12 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05016519
Date of Incorporation Thu, 15th Jan 2004
Industry Advertising agencies
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Mark W.

Position: Director

Appointed: 01 September 2004

George H.

Position: Director

Appointed: 15 January 2004

Gregory L.

Position: Director

Appointed: 15 January 2004

Brian B.

Position: Director

Appointed: 01 September 2004

Resigned: 31 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2004

Resigned: 15 January 2004

Gregory L.

Position: Secretary

Appointed: 15 January 2004

Resigned: 05 May 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is George H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Mark W. This PSC owns 25-50% shares. The third one is Gregory L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

George H.

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

Mark W.

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

Gregory L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand294 600227 717270 269339 324439 560408 637
Current Assets483 105396 172425 641478 378573 451516 883
Debtors188 505168 455155 372139 054133 891108 246
Net Assets Liabilities445 959345 446319 564330 392316 316423 946
Other Debtors23 97616 16613 34621 88138 1116 246
Property Plant Equipment4 4172 6211 1281 5601 153746
Other
Accumulated Depreciation Impairment Property Plant Equipment14 66716 46317 95619 15219 55919 966
Additions Other Than Through Business Combinations Property Plant Equipment   1 628  
Amounts Owed By Group Undertakings Participating Interests100 21192 16818 819  12 000
Amounts Owed To Group Undertakings Participating Interests   78 249197 70537 917
Average Number Employees During Period986666
Bank Overdrafts  50 00047 19036 11727 500
Creditors41 56353 347107 205149 546258 28893 683
Deferred Tax Asset Debtors9 31029 18835 60033 09136 25811 067
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 786     
Increase From Depreciation Charge For Year Property Plant Equipment 1 7961 4931 196 407
Net Current Assets Liabilities441 542342 825318 436328 832315 163423 200
Other Creditors23 43837 39933 08616 85518 57813 308
Property Plant Equipment Gross Cost19 08419 08419 08420 71220 71220 712
Taxation Social Security Payable16 97112 33319 36810 45012 92019 288
Trade Creditors Trade Payables1 1543 6154 751-3 198-7 032-4 330
Trade Debtors Trade Receivables55 00830 93387 60784 08259 52278 933
Amount Specific Advance Or Credit Directors 5 346 -4 995  
Amount Specific Advance Or Credit Repaid In Period Directors -6 999 4 995  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (6 pages)

Company search

Advertisements