D S Building Services (UK) Limited BOLTON


Founded in 2003, D S Building Services (UK), classified under reg no. 04720187 is an active company. Currently registered at 10 Maryland Ave BL2 6DL, Bolton the company has been in the business for 21 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Carl G., Christopher G.. Of them, Carl G., Christopher G. have been with the company the longest, being appointed on 18 October 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jean G. who worked with the the firm until 1 October 2019.

D S Building Services (UK) Limited Address / Contact

Office Address 10 Maryland Ave
Town Bolton
Post code BL2 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04720187
Date of Incorporation Wed, 2nd Apr 2003
Industry Other construction installation
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Carl G.

Position: Director

Appointed: 18 October 2017

Christopher G.

Position: Director

Appointed: 18 October 2017

Kevan O.

Position: Director

Appointed: 13 August 2007

Resigned: 02 February 2009

Dominic G.

Position: Director

Appointed: 02 April 2003

Resigned: 18 October 2017

Small Firms Direct Services Limited

Position: Corporate Director

Appointed: 02 April 2003

Resigned: 02 April 2003

Simon J.

Position: Director

Appointed: 02 April 2003

Resigned: 16 August 2007

Small Firms Secretary Services Limited

Position: Corporate Secretary

Appointed: 02 April 2003

Resigned: 02 April 2003

Jean G.

Position: Secretary

Appointed: 02 April 2003

Resigned: 01 October 2019

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Carl G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dominic G., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Carl G.

Notified on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher G.

Notified on 25 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Dominic G.

Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-21 095-27 696      
Balance Sheet
Cash Bank On Hand  9821 001    
Current Assets17 38413 5199 3977 05019 15639 47132 37426 290
Debtors11 4445 9194983 049    
Other Debtors  4981 189    
Property Plant Equipment  2 7062 106    
Total Inventories  7 9173 000    
Net Assets Liabilities    -4 5337571758
Cash Bank In Hand2 480       
Net Assets Liabilities Including Pension Asset Liability-21 095-27 696      
Stocks Inventory3 4607 600      
Tangible Fixed Assets12 5527 762      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-21 097-27 698      
Shareholder Funds-21 095-27 696      
Other
Amount Specific Advance Or Credit Directors529 7 60511 626    
Amount Specific Advance Or Credit Made In Period Directors  7 6054 021    
Accumulated Depreciation Impairment Property Plant Equipment  23 27523 875    
Average Number Employees During Period  322222
Bank Borrowings Overdrafts  1 1831 600    
Creditors  47 76239 36125 32919 00015 11311 295
Fixed Assets12 5527 762 2 1061 6403 0272 3101 763
Increase From Depreciation Charge For Year Property Plant Equipment   600    
Net Current Assets Liabilities-29 297-34 955-38 365-32 311-6 17316 73012 8209 590
Other Creditors  25 87133 601    
Other Taxation Social Security Payable  1 7421 695    
Property Plant Equipment Gross Cost  25 981     
Total Assets Less Current Liabilities-16 745-27 193-35 659-30 205-4 53319 75715 13011 353
Trade Creditors Trade Payables  18 9662 465    
Trade Debtors Trade Receivables   1 860    
Creditors Due After One Year4 350503      
Creditors Due Within One Year46 68148 474      
Tangible Fixed Assets Cost Or Valuation45 09632 671      
Tangible Fixed Assets Depreciation32 54424 909      
Tangible Fixed Assets Depreciation Charged In Period 2 370      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 005      
Tangible Fixed Assets Disposals 12 425      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 10th, July 2023
Free Download (5 pages)

Company search

Advertisements