D M S Heavy Haulage Limited


D M S Heavy Haulage started in year 2002 as Private Limited Company with registration number 04376392. The D M S Heavy Haulage company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in at 304 High Road. Postal code: SS7 5HB.

The company has one director. Michael P., appointed on 19 February 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Derek B. and who left the the company on 18 December 2015. In addition, there is one former secretary - Michael P. who worked with the the company until 17 December 2015.

This company operates within the SS4 1PH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1027044 . It is located at 1 Welton Way, Purdeys Industrial Estate, Rochford with a total of 6 carsand 6 trailers. It has two locations in the UK.

D M S Heavy Haulage Limited Address / Contact

Office Address 304 High Road
Office Address2 Benfleet
Town
Post code SS7 5HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376392
Date of Incorporation Tue, 19th Feb 2002
Industry Freight transport by road
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Michael P.

Position: Director

Appointed: 19 February 2002

Michael P.

Position: Secretary

Appointed: 27 February 2002

Resigned: 17 December 2015

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2002

Resigned: 19 February 2002

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 19 February 2002

Resigned: 19 February 2002

Jdl Secretarial Limited

Position: Corporate Secretary

Appointed: 19 February 2002

Resigned: 27 February 2002

Derek B.

Position: Director

Appointed: 19 February 2002

Resigned: 18 December 2015

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Michael P. The abovementioned PSC has significiant influence or control over the company, and has 75,01-100% shares.

Michael P.

Notified on 19 February 2017
Nature of control: significiant influence or control
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth-60 781-41 560
Balance Sheet
Cash Bank In Hand33 01539 590
Current Assets65 89575 073
Debtors32 88035 483
Net Assets Liabilities Including Pension Asset Liability-60 781-41 560
Tangible Fixed Assets188 112147 959
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve-60 783-41 562
Shareholder Funds-60 781-41 560
Other
Creditors Due After One Year83 33463 334
Creditors Due Within One Year231 454201 258
Fixed Assets188 112147 959
Net Current Assets Liabilities-165 559-126 185
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Cost Or Valuation352 351296 851
Tangible Fixed Assets Depreciation164 239148 892
Tangible Fixed Assets Depreciation Charged In Period 36 819
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 52 166
Tangible Fixed Assets Disposals 55 500
Total Assets Less Current Liabilities22 55321 774

Transport Operator Data

1 Welton Way
Address Purdeys Industrial Estate
City Rochford
Post code SS4 1LA
Vehicles 3
Trailers 3
New Hall Farm
Address Lambourne Hall Road , Canewdon
City Rochford
Post code SS4 3PG
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
Free Download (4 pages)

Company search

Advertisements