Dst-uk Ltd is a private limited company that can be found at 101 Parkeston Crescent, Birmingham B44 0PD. Its net worth is valued to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2020-01-20, this 4-year-old company is run by 3 directors.
Director Christopher M., appointed on 08 May 2020. Director Saul M., appointed on 01 April 2020. Director Edward M., appointed on 20 January 2020.
The company is categorised as "wholesale of computers, computer peripheral equipment and software" (Standard Industrial Classification code: 46510).
The last confirmation statement was filed on 2023-01-19 and the deadline for the following filing is 2024-02-02. Furthermore, the annual accounts were filed on 31 January 2022 and the next filing should be sent on 31 October 2023.
Office Address | 101 Parkeston Crescent |
Town | Birmingham |
Post code | B44 0PD |
Country of origin | United Kingdom |
Registration Number | 12412427 |
Date of Incorporation | Mon, 20th Jan 2020 |
Industry | Wholesale of computers, computer peripheral equipment and software |
End of financial Year | 31st January |
Company age | 4 years old |
Account next due date | Tue, 31st Oct 2023 (197 days after) |
Account last made up date | Mon, 31st Jan 2022 |
Next confirmation statement due date | Fri, 2nd Feb 2024 (2024-02-02) |
Last confirmation statement dated | Thu, 19th Jan 2023 |
The register of persons with significant control that own or control the company includes 5 names. As we found, there is Saul M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Chistopher M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Edward M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Saul M.
Notified on | 1 May 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Chistopher M.
Notified on | 1 May 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Edward M.
Notified on | 20 January 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Christopher M.
Notified on | 1 May 2020 |
Ceased on | 1 May 2020 |
Nature of control: |
25-50% shares |
Saul M.
Notified on | 1 May 2020 |
Ceased on | 1 May 2020 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2021-01-31 | 2022-01-31 | 2023-01-31 | 2024-01-31 |
Balance Sheet | ||||
Cash Bank On Hand | 33 | |||
Current Assets | 33 | 632 | 1 | 1 |
Net Assets Liabilities | 33 | 806 | 1 | 1 |
Other | ||||
Creditors | 240 | |||
Net Current Assets Liabilities | 33 | 392 | 1 | 1 |
Number Shares Allotted | 33 | |||
Par Value Share | 1 | |||
Total Assets Less Current Liabilities | 33 | 392 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on January 31, 2024 filed on: 8th, February 2024 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy