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

D-scription Limited MAIDSTONE


D-scription started in year 2011 as Private Limited Company with registration number 07649206. The D-scription company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Maidstone at 3-4 Bower Terrace. Postal code: ME16 8RY.

At present there are 2 directors in the the firm, namely Frank D. and Yusef B.. In addition one secretary - Marie P. - is with the company. As of 7 May 2024, there were 2 ex directors - Dunstana D., Joanne G. and others listed below. There were no ex secretaries.

D-scription Limited Address / Contact

Office Address 3-4 Bower Terrace
Office Address2 Tonbridge Road
Town Maidstone
Post code ME16 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07649206
Date of Incorporation Thu, 26th May 2011
Industry Translation and interpretation activities
End of financial Year 31st August
Company age 13 years old
Account next due date Sat, 31st May 2025 (389 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Marie P.

Position: Secretary

Appointed: 18 March 2013

Frank D.

Position: Director

Appointed: 26 May 2011

Yusef B.

Position: Director

Appointed: 26 May 2011

Dunstana D.

Position: Director

Appointed: 26 May 2011

Resigned: 26 May 2011

Joanne G.

Position: Director

Appointed: 26 May 2011

Resigned: 26 November 2021

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 26 May 2011

Resigned: 26 May 2011

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Frank D. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Marie P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Frank D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marie P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth56 62750 73699 00957 819       
Balance Sheet
Current Assets162 903125 827148 88897 659120 30279 04580 825126 54883 7856 989100
Net Assets Liabilities   57 81989 89053 49265 36097 90818 8635 642 
Cash Bank In Hand78 48628 58452 33434 074       
Debtors84 41797 24396 55463 585       
Tangible Fixed Assets192252126        
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve56 52750 63698 90957 719       
Shareholder Funds56 62750 73699 00957 819       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   7 0755 1462 3372 1779 3182 2571 3211 100
Average Number Employees During Period     333322
Creditors   32 76525 38423 38213 35119 64462 90758 
Fixed Assets       249140  
Net Current Assets Liabilities56 43550 48498 88357 81995 03655 82967 537106 97720 9806 963 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   109118166637310232 
Total Assets Less Current Liabilities56 62750 73699 00957 819  67 537107 22621 1206 963 
Creditors Due Within One Year106 46875 34350 00539 840       
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 23rd, September 2023
Free Download (4 pages)

Company search

Advertisements