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

Dsn Retail Limited NORTHWICH


Dsn Retail started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09194156. The Dsn Retail company has been functioning successfully for ten years now and its status is active. The firm's office is based in Northwich at 144 London Road. Postal code: CW9 5HH.

The firm has 3 directors, namely David F., James M. and Jeanette S.. Of them, Jeanette S. has been with the company the longest, being appointed on 14 January 2015 and David F. and James M. have been with the company for the least time - from 25 January 2023. 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 - Gillian R. who worked with the the firm until 25 January 2023.

Dsn Retail Limited Address / Contact

Office Address 144 London Road
Town Northwich
Post code CW9 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09194156
Date of Incorporation Fri, 29th Aug 2014
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

David F.

Position: Director

Appointed: 25 January 2023

James M.

Position: Director

Appointed: 25 January 2023

Jeanette S.

Position: Director

Appointed: 14 January 2015

Gillian R.

Position: Director

Appointed: 22 October 2019

Resigned: 25 January 2023

William W.

Position: Director

Appointed: 04 December 2017

Resigned: 23 January 2023

Brian C.

Position: Director

Appointed: 10 July 2017

Resigned: 25 January 2023

Neil C.

Position: Director

Appointed: 20 July 2015

Resigned: 06 June 2017

Susan P.

Position: Director

Appointed: 20 July 2015

Resigned: 09 June 2017

Gillian R.

Position: Secretary

Appointed: 14 January 2015

Resigned: 25 January 2023

Michael G.

Position: Director

Appointed: 14 January 2015

Resigned: 19 December 2022

Gill R.

Position: Director

Appointed: 29 August 2014

Resigned: 01 April 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Cheshire Deaf Society from Northwich, United Kingdom. The abovementioned PSC is classified as "a private company limited by guarantee", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Gillian R. This PSC and has 25-50% voting rights.

Cheshire Deaf Society

144 London Road, Northwich, Cheshire, CW9 5HH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 1323762
Notified on 19 December 2022
Nature of control: 75,01-100% voting rights

Gillian R.

Notified on 6 April 2016
Ceased on 26 December 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2577 06517 772      
Balance Sheet
Cash Bank On Hand   10 90626 06118 9118 6606 8581 660
Current Assets32 13024 94519 88715 81631 45025 91810 8139 0111 660
Debtors3006 001 2 5252 6407 0072 1532 153 
Net Assets Liabilities  17 77228 430 12 29010 6958 7711 420
Other Debtors    4747 0072 1532 153 
Property Plant Equipment   20 66610 4151 133   
Total Inventories   2 3852 749    
Cash Bank In Hand28 5175 173       
Net Assets Liabilities Including Pension Asset Liability51 6467 06517 772      
Stocks Inventory3 31313 771       
Tangible Fixed Assets32 17741 168       
Reserves/Capital
Profit Loss Account Reserve-2 3547 065       
Shareholder Funds2577 06517 772      
Other
Accumulated Depreciation Impairment Property Plant Equipment   30 58840 83925 99427 127  
Creditors  33 0328 05212 54314 761118240240
Fixed Assets32 17741 16830 91720 666 1 133   
Increase From Depreciation Charge For Year Property Plant Equipment    10 2517 2371 133  
Net Current Assets Liabilities32 130-34 103-13 1457 76418 90711 15710 6958 7711 420
Other Creditors   6 72611 63410 500118240240
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     22 082   
Other Disposals Property Plant Equipment     24 127   
Property Plant Equipment Gross Cost   51 25451 25427 12727 127  
Total Assets Less Current Liabilities2577 06517 77228 43029 32212 29010 6958 7711 420
Trade Creditors Trade Payables   1 3269094 261   
Trade Debtors Trade Receivables   2 5252 1664 824   
Creditors Due Within One Year64 05059 04833 032      
Creditors Due After One Year12 661        
Other Aggregate Reserves54 000        
Tangible Fixed Assets Additions33 50517 749       
Tangible Fixed Assets Cost Or Valuation33 50551 254       
Tangible Fixed Assets Depreciation1 32810 086       
Tangible Fixed Assets Depreciation Charged In Period1 3288 758       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/08/29
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements