Dewitt Residential Flooring Limited LENHAM


Dewitt Residential Flooring started in year 2013 as Private Limited Company with registration number 08694756. The Dewitt Residential Flooring company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Lenham at 9 High Street. Postal code: ME17 2QD. Since 2018-06-21 Dewitt Residential Flooring Limited is no longer carrying the name Business Creators.

The company has one director. Sandra B., appointed on 24 September 2018. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Lynne T., Ashley B. and others listed below. There were no ex secretaries.

Dewitt Residential Flooring Limited Address / Contact

Office Address 9 High Street
Town Lenham
Post code ME17 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08694756
Date of Incorporation Wed, 18th Sep 2013
Industry Floor and wall covering
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 Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Sandra B.

Position: Director

Appointed: 24 September 2018

Lynne T.

Position: Director

Appointed: 18 September 2013

Resigned: 22 March 2019

Ashley B.

Position: Director

Appointed: 18 September 2013

Resigned: 21 March 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Sandra B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lynne G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ashley B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra B.

Notified on 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynne G.

Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Ashley B.

Notified on 6 April 2016
Ceased on 21 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Business Creators June 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2222     
Balance Sheet
Cash Bank On Hand   2217 66127 05220 15013 626
Current Assets    255 47476 84694 23292 155
Debtors     37 81349 79474 08278 529
Net Assets Liabilities   22-10 150-30 555-26 910-6 805
Other Debtors     25 90510 01315 92829 326
Property Plant Equipment      12 6439 6487 509
Net Assets Liabilities Including Pension Asset Liability2222     
Reserves/Capital
Shareholder Funds2222     
Other
Accumulated Depreciation Impairment Property Plant Equipment      3 1616 3139 551
Additions Other Than Through Business Combinations Property Plant Equipment      15 8041571 099
Average Number Employees During Period     2111
Bank Borrowings Overdrafts     15 00016 47624 02037 324
Corporation Tax Payable      175 6 931
Creditors     65 62459 30485 84975 530
Depreciation Rate Used For Property Plant Equipment      202020
Increase From Depreciation Charge For Year Property Plant Equipment      3 1613 1523 238
Net Current Assets Liabilities    2-10 15017 5428 38316 625
Other Creditors     3 3302 2502 5002 750
Other Remaining Borrowings      -4712 7441 798
Other Taxation Social Security Payable     18 74427 86936 43626 727
Property Plant Equipment Gross Cost      15 80415 96117 060
Provisions For Liabilities Balance Sheet Subtotal       -2 280-1 427
Total Assets Less Current Liabilities    2-10 15030 18518 03124 134
Trade Creditors Trade Payables     28 55013 00520 149 
Trade Debtors Trade Receivables     11 90839 78158 15449 203
Advances Credits Directors     8 504   
Number Shares Allotted22222    
Par Value Share11111    
Called Up Share Capital Not Paid Not Expressed As Current Asset2222     
Share Capital Allotted Called Up Paid2222     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-04-26
filed on: 26th, April 2024
Free Download (3 pages)

Company search