Dmc House Ltd STRATFORD UPON AVON


Founded in 2016, Dmc House, classified under reg no. 10169748 is a active - proposal to strike off company. Currently registered at 1 New Street CV37 7DA, Stratford Upon Avon the company has been in the business for eight years. Its financial year was closed on Tue, 28th May and its latest financial statement was filed on Friday 29th May 2020.

Dmc House Ltd Address / Contact

Office Address 1 New Street
Office Address2 Tiddington
Town Stratford Upon Avon
Post code CV37 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10169748
Date of Incorporation Mon, 9th May 2016
Industry Retail sale of beverages in specialised stores
Industry Other retail sale of food in specialised stores
End of financial Year 28th May
Company age 8 years old
Account next due date Tue, 31st May 2022 (714 days after)
Account last made up date Fri, 29th May 2020
Next confirmation statement due date Fri, 23rd Jun 2023 (2023-06-23)
Last confirmation statement dated Thu, 9th Jun 2022

Company staff

Janet T.

Position: Director

Appointed: 11 August 2017

Andrea F.

Position: Director

Appointed: 11 August 2017

Andrew T.

Position: Director

Appointed: 09 May 2016

Alexander F.

Position: Secretary

Appointed: 09 May 2016

Alexander F.

Position: Director

Appointed: 09 May 2016

Steven C.

Position: Director

Appointed: 11 August 2017

Resigned: 29 December 2020

Jonathan F.

Position: Director

Appointed: 11 August 2017

Resigned: 03 January 2022

Leigh T.

Position: Director

Appointed: 09 May 2016

Resigned: 11 August 2017

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Andrew T. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Alexander F. This PSC owns 25-50% shares. Then there is Leigh T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Andrew T.

Notified on 15 May 2016
Nature of control: 25-50% shares

Alexander F.

Notified on 15 May 2016
Nature of control: 25-50% shares

Leigh T.

Notified on 15 May 2016
Ceased on 11 August 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-302019-05-292020-05-29
Balance Sheet
Cash Bank On Hand6 71410 1843 41746 042
Current Assets69 26369 03554 38688 478
Debtors33 78239 63331 75126 936
Net Assets Liabilities-35 021-131 529-206 940-387 555
Other Debtors34 76539 63325 20726 936
Property Plant Equipment159 916158 641116 03675 304
Total Inventories28 76719 21819 21815 500
Other
Accrued Liabilities Deferred Income3 555   
Accumulated Depreciation Impairment Property Plant Equipment19 24361 850104 455147 687
Average Number Employees During Period23222222
Bank Borrowings Overdrafts  4 94749 167
Creditors147 418189 991192 443200 035
Increase From Depreciation Charge For Year Property Plant Equipment19 24342 60742 60543 232
Net Current Assets Liabilities-47 519-100 179-130 533-262 824
Other Creditors147 418145 391147 843106 268
Other Remaining Borrowings15 600   
Other Taxation Social Security Payable27 62547 07370 48666 656
Prepayments Accrued Income6 325   
Property Plant Equipment Gross Cost179 159220 491220 491222 991
Total Additions Including From Business Combinations Property Plant Equipment179 15941 332 2 500
Total Assets Less Current Liabilities112 39758 462-14 497-187 520
Trade Creditors Trade Payables52 92955 49468 910140 456
Trade Debtors Trade Receivables12 457 6 544 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
Free Download (1 page)

Company search

Advertisements