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

Dsdmg Ltd NEWCASTLE EMLYN


Dsdmg started in year 1989 as Private Limited Company with registration number 02426823. The Dsdmg company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Newcastle Emlyn at Cawdor Garage. Postal code: SA38 9BA. Since 2015/02/03 Dsdmg Ltd is no longer carrying the name D. S. D. Davies & Sons (midland Garage).

The firm has 2 directors, namely David D., Gethin D.. Of them, Gethin D. has been with the company the longest, being appointed on 1 July 2010 and David D. has been with the company for the least time - from 20 December 2015. 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.

Dsdmg Ltd Address / Contact

Office Address Cawdor Garage
Office Address2 New Road
Town Newcastle Emlyn
Post code SA38 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02426823
Date of Incorporation Wed, 27th Sep 1989
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

David D.

Position: Director

Appointed: 20 December 2015

Gethin D.

Position: Director

Appointed: 01 July 2010

David D.

Position: Secretary

Appointed: 01 July 2010

Resigned: 31 December 2014

David D.

Position: Director

Appointed: 01 July 2010

Resigned: 31 December 2014

David D.

Position: Director

Appointed: 27 September 1991

Resigned: 30 April 2013

David D.

Position: Director

Appointed: 27 September 1991

Resigned: 01 September 2001

Roslyn D.

Position: Secretary

Appointed: 27 September 1989

Resigned: 01 July 2010

Roslyn D.

Position: Director

Appointed: 27 September 1989

Resigned: 30 April 2013

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Gethin D. This PSC and has 75,01-100% shares.

Gethin D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

D. S. D. Davies & Sons (midland Garage) February 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-292020-04-292021-04-292022-04-292023-04-30
Net Worth96 373126 495127 275373 491419 358392 684393 336      
Balance Sheet
Cash Bank On Hand        6 39212 36516 52222 6585 842
Current Assets87 991450 278476 373460 211419 608490 779545 691632 032526 013523 914525 079542 002537 595
Debtors76 275376 275432 016438 178409 503   516 621511 550504 856519 344531 753
Net Assets Liabilities      393 337448 465436 416429 393429 293463 595 
Other Debtors 352 275390 216399 971       472 296522 253
Property Plant Equipment        28 220    
Total Inventories        3 000 3 701  
Cash Bank In Hand7 35660 94315 37017 6735 114        
Net Assets Liabilities Including Pension Asset Liability96 373126 495127 275372 361419 358392 684393 336      
Stocks Inventory4 36013 06028 9874 3619 351        
Tangible Fixed Assets39 71537 25236 12334 99432 736        
Trade Debtors 24 00026 80038 207         
Reserves/Capital
Called Up Share Capital225 457225 457225 457225 457225 457        
Profit Loss Account Reserve-129 084-98 962-98 182146 904193 901        
Shareholder Funds96 373126 495127 275373 491419 358392 684393 336      
Other
Version Production Software          2 021  
Accrued Liabilities        48 00146 65284 65259 700 
Accrued Liabilities Deferred Income           59 700 
Accumulated Depreciation Impairment Property Plant Equipment        29 348    
Amounts Owed By Group Undertakings Participating Interests        477 355472 284477 095472 296 
Amounts Owed To Group Undertakings Participating Interests        2 7831 701   
Corporation Tax Payable           8 04613 727
Creditors      182 833212 915117 81794 52295 78678 40716 253
Net Current Assets Liabilities56 65889 24391 152338 496386 622490 779545 691419 116408 196429 392429 293463 595521 342
Other Creditors        4 2272 5272 5272 5272 526
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         29 348   
Other Disposals Property Plant Equipment         57 568   
Other Taxation Social Security Payable           -8 
Prepayments Accrued Income        218218218  
Property Plant Equipment Gross Cost        57 568    
Taxation Social Security Payable        60 599 4668 046 
Trade Creditors Trade Payables        2 2071 5378 1418 142 
Trade Debtors Trade Receivables        39 04839 04827 54347 0489 500
Value-added Tax Payable         42 105 -8 
Creditors Due Within One Year Total Current Liabilities31 333361 035           
Fixed Assets39 71537 25236 12333 86532 73631 60730 47929 35028 220    
Tangible Fixed Assets Cost Or Valuation57 56957 56857 56857 56857 569        
Tangible Fixed Assets Depreciation17 85420 31621 44522 57424 833        
Tangible Fixed Assets Depreciation Charge For Period 2 463           
Total Assets Less Current Liabilities96 373126 495127 275373 491419 358522 386576 170448 466436 416    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       632 031526 013    
Accruals Deferred Income Within One Year 16 422354 795102 987         
Creditors Due Within One Year 361 035385 221121 71537 34681 010       
Number Shares Allotted 225 457225 457225 457         
Other Creditors Due Within One Year 344 613353 1917 733         
Par Value Share 111         
Prepayments Accrued Income Current Asset  15 000          
Creditors Due After One Year     129 702182 834      
Tangible Fixed Assets Depreciation Charged In Period  1 1291 1291 129        
Share Capital Allotted Called Up Paid 225 457225 457225 457         
Trade Creditors Within One Year  29 50410 995         

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 2023/04/30
filed on: 1st, February 2024
Free Download (8 pages)

Company search

Advertisements