Dsr Demolition Limited DRONFIELD


Dsr Demolition started in year 2001 as Private Limited Company with registration number 04156917. The Dsr Demolition company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Dronfield at 25 Holmley Bank. Postal code: S18 2HP.

There is a single director in the company at the moment - Simon O., appointed on 8 February 2001. In addition, a secretary was appointed - Christine O., appointed on 11 January 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dominic O. who worked with the the company until 1 February 2011.

This company operates within the S61 1DL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1069161 . It is located at Steel Street, Holmes, Rotherham with a total of 3 cars.

Dsr Demolition Limited Address / Contact

Office Address 25 Holmley Bank
Town Dronfield
Post code S18 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04156917
Date of Incorporation Thu, 8th Feb 2001
Industry Treatment and disposal of non-hazardous waste
Industry Demolition
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Christine O.

Position: Secretary

Appointed: 11 January 2016

Simon O.

Position: Director

Appointed: 08 February 2001

Dominic O.

Position: Director

Appointed: 16 December 2011

Resigned: 20 July 2015

Dominic O.

Position: Secretary

Appointed: 08 February 2001

Resigned: 01 February 2011

Dominic O.

Position: Director

Appointed: 08 February 2001

Resigned: 01 February 2011

Formation Nominees Limited

Position: Nominee Director

Appointed: 08 February 2001

Resigned: 08 February 2001

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2001

Resigned: 08 February 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Simon O. This PSC and has 25-50% shares. Another one in the persons with significant control register is Christine O. This PSC owns 25-50% shares.

Simon O.

Notified on 8 February 2017
Nature of control: 25-50% shares

Christine O.

Notified on 8 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth127 928100 06010 387       
Balance Sheet
Cash Bank On Hand  2 62154 93670 79737 150 949400 191421 187
Current Assets567 636607 811413 584511 488440 440344 290451 134526 206691 901851 120
Debtors522 636532 811360 963431 552344 643273 350366 134340 257281 710419 933
Net Assets Liabilities  10 38753 79286 00289 573101 675105 188163 928274 297
Other Debtors  235 608203 665116 468141 103167 04556 917107 941217 662
Property Plant Equipment  69 10358 73849 92742 43736 07230 66226 063331
Total Inventories  50 00025 00025 00070 90385 00035 00010 00010 000
Cash Bank In Hand  2 621       
Net Assets Liabilities Including Pension Asset Liability127 928100 06010 387       
Stocks Inventory45 00075 00050 000       
Tangible Fixed Assets232 227197 39469 104       
Reserves/Capital
Called Up Share Capital60 00060 00060 000       
Profit Loss Account Reserve67 92840 060-49 613       
Shareholder Funds127 928100 06010 387       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 05716 42225 23332 72339 08844 49849 0971 735
Amounts Owed To Related Parties  8 463463      
Average Number Employees During Period  1110999989
Bank Overdrafts  125 857  91 937153 429   
Creditors  44 46720 0165 558289 940379 399127 32942 71323 813
Finance Lease Liabilities Present Value Total  27 79916 6825 5585 558    
Increase From Depreciation Charge For Year Property Plant Equipment   10 3658 8117 4906 3655 4104 5994 559
Net Current Assets Liabilities-14 239-68 248-14 25025 64350 12154 35071 735207 681180 578297 779
Number Shares Issued Fully Paid   60 00060 000     
Other Creditors  118 610122 330176 17318 07967 42557 997267 970276 728
Other Remaining Borrowings  16 6683 3343 333     
Par Value Share 11 1     
Property Plant Equipment Gross Cost  75 16075 16075 16075 16075 16075 16075 1602 066
Provisions For Liabilities Balance Sheet Subtotal   10 5738 4887 2146 1325 826  
Taxation Social Security Payable  12 96114 04622 930     
Total Assets Less Current Liabilities217 988129 14654 85484 381100 04896 787107 807238 343206 641298 110
Total Borrowings  44 46720 0165 558     
Trade Creditors Trade Payables  129 991324 555170 929121 500112 673154 161168 597140 925
Trade Debtors Trade Receivables  125 355227 887228 175132 247199 089283 340173 769202 271
Work In Progress  50 00025 00025 000     
Bank Borrowings Overdrafts     91 937153 429127 32942 71323 813
Other Taxation Social Security Payable    32 10052 86645 87298 69652 256113 188
Disposals Decrease In Depreciation Impairment Property Plant Equipment         51 921
Disposals Property Plant Equipment         73 094
Creditors Due After One Year63 0407 50044 467       
Creditors Due Within One Year581 875676 059427 834       
Fixed Assets232 227197 39469 104       
Number Shares Allotted60 00060 00060 000       
Provisions For Liabilities Charges27 02021 586        
Value Shares Allotted60 00060 00060 000       

Transport Operator Data

Steel Street
Address Holmes
City Rotherham
Post code S61 1DF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, June 2023
Free Download (10 pages)

Company search

Advertisements