Damel Ltd DEESIDE


Damel started in year 2011 as Private Limited Company with registration number 07594923. The Damel company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Deeside at 3 Cedar Avenue. Postal code: CH5 4BE.

The company has one director. Damian D., appointed on 9 October 2023. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - Kamila S., Elzbieta D. and others listed below. There were no ex secretaries.

This company operates within the CH6 5UE postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1109990 . It is located at Whelstone House, Boot End, Bagillt with a total of 4 carsand 4 trailers.

Damel Ltd Address / Contact

Office Address 3 Cedar Avenue
Office Address2 Connah's Quay
Town Deeside
Post code CH5 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07594923
Date of Incorporation Thu, 7th Apr 2011
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Damian D.

Position: Director

Appointed: 09 October 2023

Kamila S.

Position: Director

Appointed: 12 September 2023

Resigned: 09 October 2023

Elzbieta D.

Position: Director

Appointed: 25 May 2023

Resigned: 09 October 2023

Mariusz Z.

Position: Director

Appointed: 29 November 2020

Resigned: 29 November 2020

Mariusz Z.

Position: Director

Appointed: 26 November 2020

Resigned: 01 June 2023

Damian D.

Position: Director

Appointed: 07 April 2011

Resigned: 01 June 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Damian D. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Elzbieta D. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Damian D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Damian D.

Notified on 9 October 2023
Nature of control: 25-50% shares

Elzbieta D.

Notified on 25 May 2023
Ceased on 9 October 2023
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Damian D.

Notified on 7 April 2017
Ceased on 1 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth27 91910 91821 60030 67031 995      
Balance Sheet
Cash Bank On Hand     17 3908 7929 1856 30019 78359 45615 729
Current Assets2113 16359 82558 13959 68189 09774 45077 86460 86682 290116 81358 463
Debtors 77 99652 56249 75954 44471 70756 65862 67954 56647 50716 35727 734
Net Assets Liabilities     31 99526 78426 886-22 48316 70536 959993
Other Debtors      3 52111 2279 6427 8758 0843 148
Property Plant Equipment     29 86715 80017 40611 6236 833780451
Total Inventories      9 0006 000 15 00041 00015 000
Cash Bank In Hand235 1677 2638 380437       
Net Assets Liabilities Including Pension Asset Liability27 91910 91920 60230 67031 995      
Stocks Inventory    4 800       
Tangible Fixed Assets 36 36829 31048 61351 005       
Reserves/Capital
Called Up Share Capital21 0001 00022       
Profit Loss Account Reserve 6 9199 91920 60030 668       
Shareholder Funds27 91910 91821 60030 67031 995      
Other
Accumulated Depreciation Impairment Property Plant Equipment     54 68475 99490 27696 059100 131106 184106 513
Additions Other Than Through Business Combinations Property Plant Equipment      7 24315 888 1 083  
Average Number Employees During Period       35555
Bank Borrowings         45 00035 30126 790
Bank Overdrafts         5 00010 00010 000
Corporation Tax Payable     2 4792 3442 332    
Creditors     82 77461 94466 33993 84726 93645 33331 131
Increase From Depreciation Charge For Year Property Plant Equipment      21 31014 2825 7835 8736 053329
Net Current Assets Liabilities2-28 449-18 39133 062-12 0346 32312 50611 525-32 98155 35471 48027 332
Other Creditors     73 17358 83962 06160 2306429 87210 795
Other Taxation Social Security Payable     4 433 1 365    
Property Plant Equipment Gross Cost     84 55191 794107 682107 682106 964106 964106 964
Provisions For Liabilities Balance Sheet Subtotal     4 1951 5222 0451 125482  
Taxation Social Security Payable       3 6977 06018 80217 3043 263
Total Assets Less Current Liabilities27 91980 97382 67338 97136 19028 30628 931-21 35862 18772 26027 783
Trade Creditors Trade Payables     2 68976158126 5572 4928 1577 073
Trade Debtors Trade Receivables     71 70753 13751 45244 92439 6328 27324 586
Creditors Due After One Year  70 05561 073        
Creditors Due Within One Year 141 61278 21625 07771 71582 774      
Number Shares Allotted21 000 1 0002       
Par Value Share 1 11       
Fixed Assets 36 36829 31048 61351 00529 867      
Provisions For Liabilities Charges    8 3014 195      
Share Capital Allotted Called Up Paid21 0001 0001 0002       
Tangible Fixed Assets Additions 39 05389840 45719 143       
Tangible Fixed Assets Cost Or Valuation 39 05339 95165 40884 551       
Tangible Fixed Assets Depreciation 2 68510 64116 79533 546       
Tangible Fixed Assets Depreciation Charged In Period 2 6857 95612 40416 751       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   6 250        
Tangible Fixed Assets Disposals   15 000        

Transport Operator Data

Whelstone House
Address Boot End , Bagillt Road
City Bagillt
Post code CH6 6JB
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address 226-228 King Street London W6 0RA. Change occurred on February 1, 2024. Company's previous address: 3 Cedar Avenue Connah's Quay Deeside CH5 4BE Wales.
filed on: 1st, February 2024
Free Download (3 pages)

Company search