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

Dsl Holdings Limited NOTTINGHAM


Founded in 1993, Dsl Holdings, classified under reg no. 02818036 is an active company. Currently registered at Concord House 1 Malton Road NG5 1EG, Nottingham the company has been in the business for 31 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2015/04/21 Dsl Holdings Limited is no longer carrying the name Kinstead.

The firm has 3 directors, namely Karamjit L., Manjit L. and Parmjit L.. Of them, Manjit L., Parmjit L. have been with the company the longest, being appointed on 12 March 2015 and Karamjit L. has been with the company for the least time - from 16 March 2020. Currently 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.

Dsl Holdings Limited Address / Contact

Office Address Concord House 1 Malton Road
Office Address2 New Basford
Town Nottingham
Post code NG5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02818036
Date of Incorporation Fri, 14th May 1993
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Karamjit L.

Position: Director

Appointed: 16 March 2020

Manjit L.

Position: Director

Appointed: 12 March 2015

Parmjit L.

Position: Director

Appointed: 12 March 2015

Martin R.

Position: Director

Appointed: 04 May 2020

Resigned: 16 April 2024

Serbjit L.

Position: Director

Appointed: 12 March 2015

Resigned: 31 January 2020

Pritpal L.

Position: Director

Appointed: 12 March 2015

Resigned: 12 March 2020

Chris W.

Position: Secretary

Appointed: 03 August 2005

Resigned: 28 February 2022

Asha K.

Position: Secretary

Appointed: 01 June 1993

Resigned: 03 August 2005

Permjit L.

Position: Director

Appointed: 01 June 1993

Resigned: 12 March 2015

Iris H.

Position: Nominee Secretary

Appointed: 14 May 1993

Resigned: 01 June 1993

Kenneth H.

Position: Nominee Director

Appointed: 14 May 1993

Resigned: 01 June 1993

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we researched, there is Landa Holdco 3 Limited from Leicester, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Dsl Capital Holdings Limited that entered Nottingham, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Landa Holdco Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Landa Holdco 3 Limited

First Floor One Colton Square, Leicester, LE1 1QH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15603202
Notified on 16 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dsl Capital Holdings Limited

Concord House 1 Malton Road, New Basford, Nottingham, NG5 1EG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12971624
Notified on 15 April 2024
Ceased on 16 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Landa Holdco Limited

First Floor One Colton Square, Leicester, LE1 1QH, United Kingdom

Legal authority England
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 15587865
Notified on 16 April 2024
Ceased on 16 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dsl Capital Limited

Concord House 1 Malton Road, New Basford, Nottingham, NG5 1EG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 12278363
Notified on 12 March 2020
Ceased on 15 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kinstead April 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand159 90074 757156 217105 168552 580213 426144 526
Current Assets539 699424 007200 874221 407591 255760 0721 379 255
Debtors379 799349 25044 657116 23938 675546 6461 234 729
Net Assets Liabilities2 414 1173 545 3843 417 8554 664 8304 944 1235 115 0067 245 584
Other Debtors295 000275 00020 00035 77638 675546 6461 234 729
Property Plant Equipment3 781 0674 763 2584 717 3334 661 333   
Other
Director Remuneration118 443191 894152 067148 167   
Number Directors Accruing Benefits Under Money Purchase Scheme4442   
Amounts Owed To Group Undertakings25 825   648 335648 335648 335
Average Number Employees During Period83979784444
Creditors2 564 3281 300 0002 131 392840 249825 804818 552861 643
Disposals Investment Property Fair Value Model    95 000 200 000
Investment Property741 279741 279695 000695 0005 261 3335 261 3337 415 000
Investment Property Fair Value Model741 279741 279695 000695 0005 261 3335 261 3337 415 000
Net Current Assets Liabilities-2 024 629-575 553-1 930 518-618 842-234 549-58 480517 612
Other Creditors720 000720 000724 735804 43590 52389 02493 075
Other Taxation Social Security Payable1 6264 8562 26310 32779 17150 72598 612
Provisions For Liabilities Balance Sheet Subtotal93 60093 60073 96082 66182 66187 847687 028
Total Assets Less Current Liabilities2 507 7174 938 9843 491 8154 747 4915 026 7845 202 8537 932 612
Trade Creditors Trade Payables23 5105 5468 42725 4877 77530 46821 621
Accrued Liabilities Deferred Income81 44675 25081 00079 700   
Accumulated Depreciation Impairment Property Plant Equipment425 854583 50445 44757 071   
Additional Provisions Increase From New Provisions Recognised   8 701   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -19 640    
Amounts Owed By Group Undertakings78 29974 250 71 665   
Applicable Tax Rate20191919   
Bank Borrowings1 470 000100 0001 300 000    
Bank Borrowings Overdrafts1 470 0001 300 0001 300 000    
Comprehensive Income Expense1 339 6211 131 267-99 5291 246 975   
Corporation Tax Payable58 96573 952     
Current Tax For Period409 382377 808-130 242    
Depreciation Expense Property Plant Equipment32 519163 870124 633122 664   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 22045 14921 771   
Disposals Property Plant Equipment 24 88088 90934 510   
Dividends Paid  28 000    
Dividends Paid On Shares Final  28 000    
Fixed Assets4 532 3465 514 5375 422 3325 366 3335 261 333  
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  790 030    
Further Item Increase Decrease In P P E Component Total Change In P P E  -303 664    
Further Item Interest Expense Component Total Interest Expense 2 52230 35316 759   
Further Operating Expense Item Component Total Operating Expenses21 12324 000154 43418 200   
Gain Loss On Disposals Property Plant Equipment-13 608-10 260-27 143-3 589   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -4 750 000  
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment  -10 406    
Increase Decrease In Current Tax From Adjustment For Prior Periods-115 878-2 5807 184130 242   
Increase From Depreciation Charge For Year Property Plant Equipment 163 870124 633122 664   
Interest Expense On Bank Loans Similar Borrowings26 41140 59643 69511 894   
Interest Expense On Bank Overdrafts  20    
Interest Payable Similar Charges Finance Costs26 41143 11874 06828 653   
Investments Fixed Assets10 00010 00010 00010 000   
Investments In Group Undertakings10 00010 00010 00010 000-10 000  
Number Shares Issued Fully Paid 10 00010 00010 000   
Other Deferred Tax Expense Credit2 73718 979-65 532-14 660   
Pension Other Post-employment Benefit Costs Other Pension Costs12 05012 11540 37327 918   
Percentage Class Share Held In Subsidiary   100   
Prepayments Accrued Income  24 31715 776   
Profit Loss1 660 6021 488 098-1 108 778211 525   
Profit Loss On Ordinary Activities Before Tax1 956 8431 882 305-1 297 368327 107   
Property Plant Equipment Gross Cost3 932 6585 123 796103 570103 570   
Provisions93 60093 60073 96082 661   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -65 030    
Social Security Costs134 810271 514202 214184 433   
Staff Costs Employee Benefits Expense1 752 0113 360 7102 314 9932 056 637   
Tax Decrease From Utilisation Tax Losses   99 492   
Tax Expense Credit Applicable Tax Rate391 369357 638-246 50062 150   
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 4 359-5 789    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss20 66534 79056 51524 732   
Tax Tax Credit On Profit Or Loss On Ordinary Activities296 241394 207-188 590115 582   
Total Additions Including From Business Combinations Property Plant Equipment 1 216 019114 26612 450   
Total Borrowings1 470 000100 0001 300 000    
Total Current Tax Expense Credit293 504375 228-123 058130 242   
Total Increase Decrease From Revaluations Property Plant Equipment  725 000    
Total Operating Lease Payments1 56434 2624 8041 240   
Trade Debtors Trade Receivables6 500 3408 798   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -88 667  
Turnover Revenue15 451 67622 370 64112 510 91111 818 946   
Wages Salaries1 605 1513 077 0812 072 4061 844 286   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 18th, January 2024
Free Download (8 pages)

Company search