Cdm Ductwork Limited CHELTENHAM


Cdm Ductwork started in year 2000 as Private Limited Company with registration number 04042337. The Cdm Ductwork company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cheltenham at Midway House Herrick Way, Staverton Technology Park. Postal code: GL51 6TQ. Since 2017/12/01 Cdm Ductwork Limited is no longer carrying the name Dis Holdings.

The firm has 2 directors, namely Leo M., Darren B.. Of them, Darren B. has been with the company the longest, being appointed on 1 August 2017 and Leo M. has been with the company for the least time - from 6 November 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter K. who worked with the the firm until 30 June 2010.

Cdm Ductwork Limited Address / Contact

Office Address Midway House Herrick Way, Staverton Technology Park
Office Address2 Staverton
Town Cheltenham
Post code GL51 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04042337
Date of Incorporation Thu, 27th Jul 2000
Industry Plumbing, heat and air-conditioning installation
Industry Activities of head offices
End of financial Year 30th March
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Leo M.

Position: Director

Appointed: 06 November 2017

Darren B.

Position: Director

Appointed: 01 August 2017

Peter K.

Position: Director

Appointed: 02 November 2000

Resigned: 30 June 2010

Christopher C.

Position: Director

Appointed: 02 November 2000

Resigned: 25 March 2014

Stephen K.

Position: Director

Appointed: 02 November 2000

Resigned: 02 August 2017

Michael A.

Position: Director

Appointed: 02 November 2000

Resigned: 09 December 2011

Norman B.

Position: Director

Appointed: 02 November 2000

Resigned: 30 June 2010

John F.

Position: Director

Appointed: 02 November 2000

Resigned: 01 April 2004

Richard S.

Position: Director

Appointed: 02 November 2000

Resigned: 31 August 2011

Raymond B.

Position: Director

Appointed: 27 July 2000

Resigned: 30 June 2010

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 27 July 2000

Resigned: 27 July 2000

Peter K.

Position: Secretary

Appointed: 27 July 2000

Resigned: 30 June 2010

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 July 2000

Resigned: 27 July 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats discovered, there is Darren B. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Dis Limited that put Cheltenham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Raymond B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Darren B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dis Limited

Midway House Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02287363
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Raymond B.

Notified on 6 April 2016
Ceased on 27 July 2022
Nature of control: significiant influence or control

John K.

Notified on 6 April 2016
Ceased on 2 September 2017
Nature of control: significiant influence or control

Stephen K.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Company previous names

Dis Holdings December 1, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 74420 80478 69352 52540 217
Current Assets1 335 5181 048 703897 2191 344 670809 006
Debtors1 229 110962 901558 7331 203 184686 412
Net Assets Liabilities334 723299 733315 814391 821463 612
Other Debtors17 652293 880140 553404 00560 228
Property Plant Equipment58 03645 60461 60741 843121 843
Total Inventories56 66464 998259 79388 96182 377
Other
Accumulated Depreciation Impairment Property Plant Equipment225 861244 312238 489202 174200 825
Additions Other Than Through Business Combinations Property Plant Equipment 18 96947 9285 645123 743
Amounts Owed By Group Undertakings Participating Interests250 512    
Amounts Owed To Group Undertakings Participating Interests336 812287 919185 801146 525164 430
Average Number Employees During Period2118191920
Corporation Tax Payable71 654116 14969 21094 63591 510
Creditors1 050 635792 181638 464991 450456 110
Depreciation Rate Used For Property Plant Equipment 10101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 71437 74860 34445 092
Disposals Property Plant Equipment 12 95037 74861 72445 092
Increase From Depreciation Charge For Year Property Plant Equipment 28 16531 92524 02943 743
Net Current Assets Liabilities284 883256 522258 755353 220352 896
Other Creditors306 540101 325173 427506 76640 746
Other Taxation Social Security Payable118 89835 027 18 78121 413
Property Plant Equipment Gross Cost283 897289 916300 096244 017322 668
Provisions For Liabilities Balance Sheet Subtotal8 1962 3934 5483 24211 127
Total Assets Less Current Liabilities342 919302 126320 362395 063474 739
Trade Creditors Trade Payables216 731247 028205 108220 249132 329
Trade Debtors Trade Receivables960 946669 021418 180799 179626 184

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 16th, November 2023
Free Download (9 pages)

Company search

Advertisements