Dual-stream Ltd ASHTON-UNDER-LYNE


Dual-stream started in year 2013 as Private Limited Company with registration number 08625648. The Dual-stream company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ashton-under-lyne at Tmj Business Centre. Postal code: OL6 7SW. Since Tuesday 6th August 2013 Dual-stream Ltd is no longer carrying the name Ensco 1001.

The company has 2 directors, namely Sean H., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 5 August 2013 and Sean H. has been with the company for the least time - from 22 April 2016. As of 15 May 2024, there were 5 ex directors - Alicea D., David M. and others listed below. There were no ex secretaries.

Dual-stream Ltd Address / Contact

Office Address Tmj Business Centre
Office Address2 107 Cavendish Street
Town Ashton-under-lyne
Post code OL6 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08625648
Date of Incorporation Fri, 26th Jul 2013
Industry Security systems service activities
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Sean H.

Position: Director

Appointed: 22 April 2016

Christopher C.

Position: Director

Appointed: 05 August 2013

Alicea D.

Position: Director

Appointed: 01 July 2019

Resigned: 17 December 2020

David M.

Position: Director

Appointed: 22 April 2016

Resigned: 22 November 2021

Brian D.

Position: Director

Appointed: 22 April 2016

Resigned: 22 November 2021

Sean H.

Position: Director

Appointed: 05 August 2013

Resigned: 08 August 2013

Gw Incorporations Limited

Position: Corporate Director

Appointed: 26 July 2013

Resigned: 05 August 2013

Michael W.

Position: Director

Appointed: 26 July 2013

Resigned: 05 August 2013

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 2013

Resigned: 05 August 2013

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Dual-Stream Holdings Ltd from Oldham. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Brian D. This PSC owns 25-50% shares.

Dual-Stream Holdings Ltd

Unit 1.10/11 Hollinwood Business Centre Albert Street, Oldham, OL8 3QL

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13292253
Notified on 22 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian D.

Notified on 26 July 2016
Ceased on 22 November 2021
Nature of control: 25-50% shares

Company previous names

Ensco 1001 August 6, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand687 43979 159170 394653 008259 832318 715
Current Assets1 337 620707 1891 388 3871 486 2462 327 7471 750 099
Debtors590 728503 521921 923677 4301 520 2121 311 875
Net Assets Liabilities753 181217 042439 378686 8341 013 8891 034 374
Other Debtors256 709309 672261 943270 9584 2627 679
Property Plant Equipment4 3664 366  26 779 
Total Inventories59 453124 509296 070155 809547 703119 509
Other
Accrued Liabilities Deferred Income30 95843 078250 083253 807355 578305 415
Accumulated Depreciation Impairment Property Plant Equipment25 79925 79925 79925 7996 00816 248
Amounts Owed By Group Undertakings    409 902239 369
Average Number Employees During Period343228293244
Bank Borrowings Overdrafts   1 76910 00010 000
Corporation Tax Payable83 025 84 871194 136169 69168 620
Corporation Tax Recoverable 12 152    
Creditors587 976493 771949 00942 09432 500723 932
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 1886 5885 400 23 10515 087
Increase From Depreciation Charge For Year Property Plant Equipment    6 0081 650
Merchandise     42 555
Net Current Assets Liabilities749 644213 418439 378728 9281 023 7201 026 167
Other Creditors2 29578 8376 4057 2494 2036 380
Other Taxation Social Security Payable41 00825 45659 56427 44236 81444 827
Prepayments  196 5308 4386 1733 414
Prepayments Accrued Income3 612     
Property Plant Equipment Gross Cost30 16530 16525 79925 79932 7876 325
Provisions For Liabilities Balance Sheet Subtotal829742  4 1106 996
Total Additions Including From Business Combinations Property Plant Equipment    32 78720 453
Total Assets Less Current Liabilities754 010217 784439 378728 9281 050 4991 063 870
Trade Creditors Trade Payables335 404303 202523 151130 047671 886147 331
Trade Debtors Trade Receivables330 407181 697463 450398 0331 069 580819 569
Work In Progress59 453124 509296 070155 809547 70376 954
Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 799 
Disposals Property Plant Equipment  4 366 25 799 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Monday 31st July 2023
filed on: 14th, February 2024
Free Download (11 pages)

Company search