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

D & M Design & Fabrication Limited HARROGATE


D & M Design & Fabrication started in year 2010 as Private Limited Company with registration number 07164494. The D & M Design & Fabrication company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Harrogate at 3 Greengate. Postal code: HG3 1GY.

The company has 2 directors, namely Michael B., David M.. Of them, David M. has been with the company the longest, being appointed on 22 February 2010 and Michael B. has been with the company for the least time - from 6 September 2010. As of 24 April 2024, our data shows no information about any ex officers on these positions.

D & M Design & Fabrication Limited Address / Contact

Office Address 3 Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07164494
Date of Incorporation Mon, 22nd Feb 2010
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Michael B.

Position: Director

Appointed: 06 September 2010

David M.

Position: Director

Appointed: 22 February 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Mike and Dave Holdings Limited from Harrogate, United Kingdom. The abovementioned PSC is classified as "a limited", 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 entity in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mike And Dave Holdings Limited

Stuart House 15/17 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number Mike And Dave Holdings Li
Notified on 9 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 9 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 9 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth107 534173 921246 191369 331        
Balance Sheet
Cash Bank On Hand    102 35129 311195 815231 812430 46570 247148 126247 099
Current Assets261 934334 550372 123511 077 630 340820 289948 499991 0701 103 3821 238 7081 269 314
Debtors252 098218 468303 570334 364413 633563 360566 565679 291536 400996 5401 048 871973 525
Net Assets Liabilities     282 861305 977486 707522 917527 821777 8341 001 745
Other Debtors          34 06622 702
Property Plant Equipment    389 308657 629938 363826 549602 701700 196895 702941 336
Total Inventories    36 49937 66957 90937 39624 20536 59541 71148 690
Cash Bank In Hand274 86822 131131 180        
Stocks Inventory9 83441 21446 42245 533        
Tangible Fixed Assets212 870414 116382 715415 737        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve107 434173 821246 091369 231        
Shareholder Funds107 534173 921246 191369 331        
Other
Accumulated Depreciation Impairment Property Plant Equipment    595 728753 498533 925779 697956 3421 191 4321 409 9271 670 254
Additions Other Than Through Business Combinations Property Plant Equipment           305 961
Amounts Owed By Group Undertakings Participating Interests          55 873128 289
Amounts Owed To Group Undertakings Participating Interests          60 00060 000
Average Number Employees During Period       4555505166
Bank Borrowings Overdrafts          50 00050 000
Corporation Tax Payable          60 064137 121
Creditors     199 221642 793479 254255 153372 346779 874727 903
Depreciation Rate Used For Property Plant Equipment           25
Increase From Depreciation Charge For Year Property Plant Equipment     224 202317 200280 653203 673237 228300 311260 327
Net Current Assets Liabilities76 65553 67157 119187 949 -122 18370 366198 976218 045273 098458 834541 411
Number Shares Issued Fully Paid      100     
Other Creditors          191 246113 145
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     66 432536 77334 88127 0282 13881 816 
Other Disposals Property Plant Equipment     147 014777 92979 728142 1768 550154 388 
Other Taxation Social Security Payable          139 976177 962
Par Value Share 111  1     
Property Plant Equipment Gross Cost    985 0361 411 1271 472 2881 606 2461 559 0431 891 6282 305 6292 611 590
Provisions For Liabilities Balance Sheet Subtotal     53 36459 95959 56442 67673 127135 666187 764
Total Additions Including From Business Combinations Property Plant Equipment     573 105839 090213 68694 973341 135568 389 
Total Assets Less Current Liabilities289 525467 787439 834603 686 535 4461 008 7291 025 525820 746973 2941 354 5361 482 747
Trade Creditors Trade Payables          278 588189 675
Trade Debtors Trade Receivables          958 932822 534
Creditors Due After One Year153 894269 781163 134188 955        
Creditors Due Within One Year185 279280 879315 004323 128        
Net Assets Liability Excluding Pension Asset Liability107 534173 921246 191369 331        
Number Shares Allotted 100100100        
Provisions For Liabilities Charges28 09724 08530 50945 400        
Share Capital Allotted Called Up Paid100100100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024-02-23
filed on: 23rd, February 2024
Free Download (3 pages)

Company search