Damasco Uk Limited LINCOLNSHIRE


Damasco Uk started in year 1998 as Private Limited Company with registration number 03544548. The Damasco Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Lincolnshire at Unit 4 Hollis Road. Postal code: NG31 7QH. Since 13th May 1999 Damasco Uk Limited is no longer carrying the name Target Packaging Uk.

At the moment there are 2 directors in the the firm, namely Helen R. and Mark R.. In addition one secretary - Mark R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Daniel P. who worked with the the firm until 2 July 1998.

This company operates within the NG31 7QH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1000333 . It is located at 4 Hollis Road, Grantham with a total of 3 carsand 2 trailers.

Damasco Uk Limited Address / Contact

Office Address Unit 4 Hollis Road
Office Address2 Grantham
Town Lincolnshire
Post code NG31 7QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03544548
Date of Incorporation Thu, 9th Apr 1998
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Helen R.

Position: Director

Appointed: 14 September 2000

Mark R.

Position: Secretary

Appointed: 02 July 1998

Mark R.

Position: Director

Appointed: 09 April 1998

Paul R.

Position: Director

Appointed: 04 January 2001

Resigned: 25 January 2024

Daniel P.

Position: Director

Appointed: 27 November 1998

Resigned: 14 September 2000

Helen R.

Position: Director

Appointed: 02 July 1998

Resigned: 27 November 1998

On Line Formations Limited

Position: Nominee Director

Appointed: 09 April 1998

Resigned: 14 April 1998

Daniel P.

Position: Secretary

Appointed: 09 April 1998

Resigned: 02 July 1998

On Line Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1998

Resigned: 14 April 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Mark R. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Paul R. This PSC has significiant influence or control over the company,.

Mark R.

Notified on 1 March 2017
Nature of control: significiant influence or control

Paul R.

Notified on 1 March 2017
Ceased on 27 March 2024
Nature of control: significiant influence or control

Company previous names

Target Packaging Uk May 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth283 486326 214323 658290 069     
Balance Sheet
Cash Bank On Hand   15 37918 08438 23819 74534 82624 741
Current Assets778 550775 989 534 675519 248476 772375 502425 689698 191
Debtors519 176497 490346 655289 296241 164238 534175 157215 863443 450
Net Assets Liabilities   290 068434 381471 958527 609567 511897 488
Other Debtors   6 7861 9163 7432 94710 1456 011
Property Plant Equipment   671 935758 650788 428828 062808 8851 046 983
Total Inventories   230 000260 000200 000180 600175 000230 000
Intangible Fixed Assets  671 201      
Cash Bank In Hand32 29362 231       
Net Assets Liabilities Including Pension Asset Liability283 486326 214       
Stocks Inventory227 081216 268180 000230 000     
Tangible Fixed Assets712 710710 908671 201671 935     
Reserves/Capital
Called Up Share Capital100100103103     
Profit Loss Account Reserve196 392239 120236 561202 972     
Shareholder Funds283 486326 214323 658290 069     
Other
Accumulated Depreciation Impairment Property Plant Equipment   364 888406 859459 924515 777571 279611 714
Additions Other Than Through Business Combinations Property Plant Equipment    67 46182 84395 48736 32529 510
Average Number Employees During Period   159121176
Bank Borrowings Overdrafts   20 00020 00020 00020 00020 00025 833
Comprehensive Income Expense   -1 589152 24947 299   
Corporation Tax Payable    4 1822256 42419 31415 590
Creditors   569 774522 077493 211359 491377 943540 322
Depreciation Rate Used For Property Plant Equipment    1010101010
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity   -6 960-2 964-2 964   
Disposals Decrease In Depreciation Impairment Property Plant Equipment        19 989
Disposals Property Plant Equipment        40 650
Dividends Paid   32 0017 9369 722   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    61 225    
Income Expense Recognised Directly In Equity   -32 001-7 936-9 722   
Increase From Depreciation Charge For Year Property Plant Equipment    41 97153 06555 85355 50260 424
Net Current Assets Liabilities241 382287 683134 751-44 180-2 829-16 43916 01147 746157 869
Number Shares Issued Fully Paid   111111
Other Creditors   141 745117 97247 50028 09513 98417 394
Other Taxation Social Security Payable   95 05826 0948 70411 0321 381646
Par Value Share   111111
Profit Loss   -1 58991 02447 299   
Property Plant Equipment Gross Cost   1 036 8231 165 5091 248 3521 343 8391 380 1641 658 697
Raw Materials   230 000260 000200 000180 600175 000230 000
Taxation Including Deferred Taxation Balance Sheet Subtotal   22 52529 00437 38047 59146 59840 525
Total Assets Less Current Liabilities954 092998 591805 952627 755755 821771 989844 073856 6311 204 852
Total Increase Decrease From Revaluations Property Plant Equipment    61 225   289 673
Trade Creditors Trade Payables   312 971353 829416 782293 940323 264480 859
Trade Debtors Trade Receivables   282 510239 248234 791172 210205 718437 439
Bank Borrowings Overdrafts Secured  -20 000-20 000     
Cash Bank  24 32715 379     
Creditors Due After One Year654 606655 397462 053315 161     
Creditors Due Within One Year537 168488 306416 231578 855     
Net Assets Liability Excluding Pension Asset Liability  323 658290 069     
Number Shares Allotted  103103     
Provisions For Liabilities Charges16 00016 98020 24122 525     
Fixed Assets712 710710 908       
Revaluation Reserve86 99486 99486 99486 994     
Tangible Fixed Assets Additions 41 128 64 387     
Tangible Fixed Assets Cost Or Valuation955 555986 1831 011 2301 036 823     
Tangible Fixed Assets Depreciation242 845275 275340 029364 888     
Tangible Fixed Assets Depreciation Charged In Period 37 024 50 825     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 594 25 966     
Tangible Fixed Assets Disposals 10 500 38 794     
Amount Specific Advance Or Credit Directors262 135271 200       
Share Capital Allotted Called Up Paid  -1-1     
Value Shares Allotted  103103     

Transport Operator Data

4 Hollis Road
City Grantham
Post code NG31 7QH
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements