Das Business Furniture Limited SAFFRON WALDEN


Founded in 1985, Das Business Furniture, classified under reg no. 01913178 is an active company. Currently registered at Saffron Business Centre CB10 2NL, Saffron Walden the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 2nd April 2001 Das Business Furniture Limited is no longer carrying the name D.a.s. Contracts.

Currently there are 4 directors in the the company, namely David R., Bruce M. and John H. and others. In addition one secretary - John H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Das Business Furniture Limited Address / Contact

Office Address Saffron Business Centre
Office Address2 Elizabeth Close
Town Saffron Walden
Post code CB10 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01913178
Date of Incorporation Mon, 13th May 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

David R.

Position: Director

Resigned:

Bruce M.

Position: Director

Appointed: 07 August 2018

John H.

Position: Director

Appointed: 26 July 2016

John H.

Position: Secretary

Appointed: 26 July 2016

Janet R.

Position: Director

Appointed: 26 April 1991

Christopher G.

Position: Director

Appointed: 26 July 2016

Resigned: 31 May 2022

Tabish A.

Position: Director

Appointed: 01 May 2010

Resigned: 08 February 2013

Kevin A.

Position: Director

Appointed: 17 December 2007

Resigned: 07 October 2009

David C.

Position: Director

Appointed: 17 December 2007

Resigned: 26 July 2016

David C.

Position: Secretary

Appointed: 31 May 2005

Resigned: 26 July 2016

Janet R.

Position: Secretary

Appointed: 29 January 2001

Resigned: 31 May 2005

John S.

Position: Secretary

Appointed: 01 June 1993

Resigned: 29 January 2001

David R.

Position: Secretary

Appointed: 26 April 1991

Resigned: 01 June 1993

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is David R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Janet R. This PSC owns 25-50% shares and has 25-50% voting rights.

David R.

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

Janet R.

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

Company previous names

D.a.s. Contracts April 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand631 225404 421424 53088 6701 149 451870 087372 5531 803 039
Current Assets2 305 9211 746 1621 646 1052 222 3563 216 8292 197 4472 090 9124 618 156
Debtors1 585 6371 278 0601 165 2772 094 0641 814 780988 6931 627 2952 747 022
Other Debtors22 709 9 75211 954 126 99882 379 
Property Plant Equipment12 2369 1775 51929 93822 45416 84112 631299 343
Total Inventories89 05963 68156 29839 622252 598338 66791 06468 095
Net Assets Liabilities      596 701856 329
Other
Accumulated Depreciation Impairment Property Plant Equipment88 15297 55293 54854 53962 02367 63671 84661 717
Amounts Owed By Group Undertakings377 925467 795423 956388 375575 286442 419597 7781 005 730
Amounts Owed To Group Undertakings10 00010 00010 00010 00010 00010 00010 00010 000
Average Number Employees During Period 12122120201617
Bank Borrowings Overdrafts2 182    600 000675 406120 000
Corporation Tax Payable26 8094 9413 512 44 965  35 665
Creditors1 672 0901 105 260986 4581 586 7462 379 4321 522 5021 516 842340 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 84448 988   16 577
Disposals Property Plant Equipment  7 66252 330   24 250
Fixed Assets22 23619 17715 51939 93832 45426 84122 631309 343
Increase From Depreciation Charge For Year Property Plant Equipment 9 4001 8409 9797 4845 6134 2106 448
Investments Fixed Assets10 00010 00010 00010 00010 00010 00010 00010 000
Merchandise49 81945 06430 37626 77837 52737 13639 12440 557
Net Current Assets Liabilities633 831640 902659 647635 610837 397674 945574 070886 986
Other Creditors135 00070 00070 000119 148182 86173 68672 48591 452
Other Investments Other Than Loans10 00010 00010 00010 00010 00010 00010 00010 000
Other Taxation Social Security Payable60 45625 47529 00330 90837 89544 46633 76042 610
Prepayments53 92387 86895 877132 40696 58331 54442 80941 602
Prepayments Accrued Income 43 000      
Property Plant Equipment Gross Cost100 388106 72999 06784 47784 47784 47784 477361 060
Recoverable Value-added Tax   94 567 42 71827 764 
Total Additions Including From Business Combinations Property Plant Equipment 6 341 37 740   300 833
Total Assets Less Current Liabilities656 067660 079675 166675 548869 851701 786596 7011 196 329
Trade Creditors Trade Payables1 387 855855 839867 2651 426 6901 837 246657 350667 1912 753 782
Trade Debtors Trade Receivables1 131 080679 397635 6921 466 7621 142 911345 014876 5651 699 690
Work In Progress39 24018 61725 92212 844215 071301 53151 94027 538
Accrued Liabilities    173 179137 00058 000390 000

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 Saturday 31st December 2022
filed on: 31st, July 2023
Free Download (12 pages)

Company search

Advertisements