Dms Autotech Ltd STOKE-ON-TRENT


Dms Autotech Ltd is a private limited company situated at Dms Autotech Ltd Knutsford Road, Church Lawton, Stoke-On-Trent ST7 3DN. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-07-18, this 5-year-old company is run by 1 director.
Director David M., appointed on 18 July 2018.
The company is officially classified as "repair of electrical equipment" (SIC: 33140). According to official database there was a name change on 2020-06-30 and their previous name was David Mills & Son Ltd.
The latest confirmation statement was sent on 2023-03-09 and the due date for the following filing is 2024-03-23. Additionally, the statutory accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Dms Autotech Ltd Address / Contact

Office Address Dms Autotech Ltd Knutsford Road
Office Address2 Church Lawton
Town Stoke-on-trent
Post code ST7 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11471291
Date of Incorporation Wed, 18th Jul 2018
Industry Repair of electrical equipment
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

David M.

Position: Director

Appointed: 18 July 2018

Robert B.

Position: Director

Appointed: 21 February 2022

Resigned: 22 March 2023

Daniel R.

Position: Director

Appointed: 18 July 2018

Resigned: 29 November 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Robert B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert B.

Notified on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 18 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Daniel R.

Notified on 18 July 2018
Ceased on 29 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

David Mills & Son June 30, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand9104 6903 0203 804
Current Assets19 91710 93349 75231 937
Debtors17 1914 24338 90626 133
Net Assets Liabilities-19 102-47 548-84 763-114 006
Other Debtors12 88350 05338 90626 133
Property Plant Equipment21 34731 15923 36918 284
Total Inventories1 8162 0007 8262 000
Other
Description Principal Activities   33 140
Version Production Software  2 023 
Accrued Liabilities1 150950950 
Accrued Liabilities Deferred Income  9512 876
Accumulated Depreciation Impairment Property Plant Equipment8 35918 74526 53532 629
Additions Other Than Through Business Combinations Property Plant Equipment 20 198  
Average Number Employees During Period4654
Bank Borrowings60 20554 55850 000 
Bank Borrowings Overdrafts11 10939 08916 22149 041
Creditors16135 082107 885115 186
Depreciation Rate Used For Property Plant Equipment   25
Fixed Assets  23 36918 284
Increase From Depreciation Charge For Year Property Plant Equipment 10 3867 7906 094
Loans From Directors-23 951-50 053  
Net Current Assets Liabilities19 756-24 149-58 133-83 249
Other Creditors 2 7123 73249 910
Other Inventories  7 8262 000
Property Plant Equipment Gross Cost29 70649 90449 90450 913
Taxation Social Security Payable1 65712 81439 00450 170
Total Additions Including From Business Combinations Property Plant Equipment   1 009
Total Assets Less Current Liabilities41 1037 010-34 764-64 965
Trade Creditors Trade Payables5 70413 8016 98812 230
Trade Debtors Trade Receivables4 3084 243  
Value-added Tax Payable4 49215 76940 990 
Advances Credits Directors 50 05338 90630 037
Advances Credits Repaid In Period Directors  11 1478 869
Amount Specific Advance Or Credit Directors 50 05338 90630 037
Amount Specific Advance Or Credit Repaid In Period Directors  11 1478 869

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 7th, December 2023
Free Download (9 pages)

Company search