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

Dst Group Limited MORECAMBE


Dst Group started in year 1993 as Private Limited Company with registration number 02784143. The Dst Group company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Morecambe at Piksa House 2 Penrod Way. Postal code: LA3 2UZ. Since Fri, 10th Sep 1999 Dst Group Limited is no longer carrying the name Design Support Technology.

There is a single director in the firm at the moment - Russell S., appointed on 1 February 1994. In addition, a secretary was appointed - Karen H., appointed on 20 October 2006. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LA3 3PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1084087 . It is located at Design House, 2c Southgate, Morecambe with a total of 2 cars.

Dst Group Limited Address / Contact

Office Address Piksa House 2 Penrod Way
Office Address2 Heysham
Town Morecambe
Post code LA3 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02784143
Date of Incorporation Wed, 27th Jan 1993
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Karen H.

Position: Secretary

Appointed: 20 October 2006

Russell S.

Position: Director

Appointed: 01 February 1994

Christopher M.

Position: Director

Appointed: 13 February 2007

Resigned: 20 July 2021

David S.

Position: Director

Appointed: 29 May 1997

Resigned: 10 July 1997

Sharon S.

Position: Secretary

Appointed: 27 January 1995

Resigned: 20 October 2006

Sharon S.

Position: Director

Appointed: 05 April 1993

Resigned: 16 January 1994

Sharon S.

Position: Secretary

Appointed: 05 April 1993

Resigned: 01 February 1994

Denis N.

Position: Director

Appointed: 05 April 1993

Resigned: 31 January 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 January 1993

Resigned: 05 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1993

Resigned: 05 April 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Russell S. The abovementioned PSC and has 75,01-100% shares.

Russell S.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Design Support Technology September 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand82 972137 290226 591124 600200 267
Current Assets2 800 7663 032 7663 435 9663 336 5493 370 824
Debtors1 315 9371 448 2281 583 109975 165868 352
Net Assets Liabilities1 653 4121 584 6241 981 8842 140 9122 650 195
Other Debtors216 805242 380216 683136 09987 602
Property Plant Equipment562 481533 378505 200488 065528 196
Total Inventories1 401 8571 447 2481 626 2662 236 784 
Other
Accrued Liabilities Deferred Income41 666124 77472 597143 9516 439
Accumulated Depreciation Impairment Property Plant Equipment385 451400 589253 000234 533242 864
Additions Other Than Through Business Combinations Property Plant Equipment 25 77639 7289 097124 136
Average Number Employees During Period3936322422
Bank Borrowings Overdrafts 170 655191 648  
Corporation Tax Payable61 92620 671132 107106 068150 394
Creditors443 241666 527502 401433 553506 590
Deferred Tax Asset Debtors3 0165 059   
Finance Lease Liabilities Present Value Total10 0835 100  30 543
Fixed Assets 533 378515 700498 565538 696
Further Item Creditors Component Total Creditors433 158661 427502 401433 553476 047
Future Minimum Lease Payments Under Non-cancellable Operating Leases596 564497 059434 585456 854830 259
Increase From Depreciation Charge For Year Property Plant Equipment 54 86640 96423 62530 092
Investments Fixed Assets  10 50010 50010 500
Net Current Assets Liabilities1 534 1721 717 7731 971 7362 076 2592 616 150
Other Creditors561 061449 812573 985458 682240 263
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 728188 55342 09221 761
Other Disposals Property Plant Equipment 39 741215 49544 69975 674
Other Investments Other Than Loans  10 50010 50010 500
Other Taxation Social Security Payable95 44891 09058 055124 693124 611
Prepayments Accrued Income26 92639 87644 195141 79674 907
Property Plant Equipment Gross Cost947 932933 967758 200722 598771 060
Provisions For Liabilities Balance Sheet Subtotal  3 151359-1 939
Total Assets Less Current Liabilities2 096 6532 251 1512 487 4362 574 8243 154 846
Trade Creditors Trade Payables480 020441 108435 838426 896214 641
Trade Debtors Trade Receivables1 038 3901 116 6531 088 300685 825704 893

Transport Operator Data

Design House
Address 2c Southgate , White Lund Industrial Estate
City Morecambe
Post code LA3 3PB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 21st, November 2023
Free Download (13 pages)

Company search