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

D & S Hire Limited CHEAM


D & S Hire started in year 2003 as Private Limited Company with registration number 04921809. The D & S Hire company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Cheam at Hayles Bridge Offices. Postal code: SM2 6JT.

Currently there are 2 directors in the the company, namely David L. and Stanley C.. In addition one secretary - Claire M. - is with the firm. Currently there is one former director listed by the company - David L., who left the company on 4 November 2011. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the DA17 6AR postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1109564 . It is located at River Wharf Business Park, Mulberry Way, Belvedere with a total of 5 carsand 8 trailers.

D & S Hire Limited Address / Contact

Office Address Hayles Bridge Offices
Office Address2 228 Mulgrave Road
Town Cheam
Post code SM2 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04921809
Date of Incorporation Mon, 6th Oct 2003
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

David L.

Position: Director

Appointed: 27 November 2012

Claire M.

Position: Secretary

Appointed: 18 July 2012

Stanley C.

Position: Director

Appointed: 03 November 2011

Maria W.

Position: Secretary

Appointed: 19 October 2006

Resigned: 06 October 2011

Sharon L.

Position: Secretary

Appointed: 06 October 2003

Resigned: 19 October 2006

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 06 October 2003

Resigned: 06 October 2003

David L.

Position: Director

Appointed: 06 October 2003

Resigned: 04 November 2011

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2003

Resigned: 06 October 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is David L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stanley C. This PSC owns 25-50% shares and has 25-50% voting rights.

David L.

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

Stanley C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-08-312014-08-312015-08-312016-08-31
Net Worth   40 58342 613
Balance Sheet
Cash Bank In Hand14 10913 8622 32230 02313 419
Current Assets22 85725 39432 30338 16642 831
Debtors8 74811 53229 9818 14329 412
Net Assets Liabilities Including Pension Asset Liability11 20820 45929 11940 58342 613
Tangible Fixed Assets2 62515 90611 71818 74419 725
Reserves/Capital
Called Up Share Capital22222
Profit Loss Account Reserve11 20620 45729 11740 58142 611
Shareholder Funds   40 58342 613
Other
Capital Employed11 20820 45929 11940 583 
Creditors Due Within One Year13 74917 66012 55912 57815 998
Net Current Assets Liabilities9 1087 73419 74425 58726 833
Number Shares Allotted 2222
Par Value Share 111 
Provisions For Liabilities Charges5253 1812 3433 7483 945
Share Capital Allotted Called Up Paid22222
Tangible Fixed Assets Additions 22 750 23 20034 250
Tangible Fixed Assets Cost Or Valuation18 87132 12132 12147 07151 321
Tangible Fixed Assets Depreciation16 24616 21520 40328 32731 596
Tangible Fixed Assets Depreciation Charged In Period 2 4694 1889 98816 488
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 500 2 06413 219
Tangible Fixed Assets Disposals 9 500 8 25030 000
Total Assets Less Current Liabilities11 73323 64031 46244 33146 558
Value Shares Allotted    1

Transport Operator Data

River Wharf Business Park
Address Mulberry Way
City Belvedere
Post code DA17 6AR
Vehicles 5
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 14th, December 2022
Free Download (8 pages)

Company search

Advertisements