De-met Colourcoat Limited BRIERLEY HILL


De-met Colourcoat started in year 2001 as Private Limited Company with registration number 04265076. The De-met Colourcoat company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Brierley Hill at The Wallows Industrial Estate. Postal code: DY5 1QA. Since 2010-09-21 De-met Colourcoat Limited is no longer carrying the name De-met Product Technology.

The company has 3 directors, namely Keith L., Peter W. and Daniel K.. Of them, Peter W., Daniel K. have been with the company the longest, being appointed on 8 May 2014 and Keith L. has been with the company for the least time - from 1 July 2014. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christine D. who worked with the the company until 8 May 2014.

De-met Colourcoat Limited Address / Contact

Office Address The Wallows Industrial Estate
Office Address2 Fens Pool Avenue
Town Brierley Hill
Post code DY5 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04265076
Date of Incorporation Mon, 6th Aug 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Keith L.

Position: Director

Appointed: 01 July 2014

Peter W.

Position: Director

Appointed: 08 May 2014

Daniel K.

Position: Director

Appointed: 08 May 2014

Peter C.

Position: Director

Appointed: 08 May 2014

Resigned: 31 December 2020

Jonathon G.

Position: Director

Appointed: 08 May 2014

Resigned: 31 December 2020

Michael H.

Position: Director

Appointed: 08 May 2014

Resigned: 06 October 2021

Christine D.

Position: Secretary

Appointed: 06 August 2001

Resigned: 08 May 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 August 2001

Resigned: 06 August 2001

Gary T.

Position: Director

Appointed: 06 August 2001

Resigned: 08 May 2014

Lee K.

Position: Director

Appointed: 06 August 2001

Resigned: 29 April 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2001

Resigned: 06 August 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Trison Holdings Ltd from Dudley, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Trison Holdings Ltd

Unit G Grazebrook Industrial Park, Peartree Lane, Dudley, DY2 0XW, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 07378956
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

De-met Product Technology September 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand91 17494 961103 99434 8777 2101 318
Current Assets448 372516 506468 205600 085485 808498 317
Debtors333 580392 353338 191540 157452 541471 073
Other Debtors27 42320 85031 58522 22119 22957 545
Property Plant Equipment15 74913 57711 40414 32012 13410 400
Total Inventories23 61829 19226 02025 05126 057 
Other
Accumulated Depreciation Impairment Property Plant Equipment3622 5344 7076 8919 73912 748
Amounts Owed By Related Parties    385 032357 152
Average Number Employees During Period11911101112
Bank Borrowings Overdrafts    18 89121 816
Corporation Tax Payable    22 521-425
Creditors186 027189 870142 051237 550148 352158 150
Future Minimum Lease Payments Under Non-cancellable Operating Leases    164 43088 035
Increase From Depreciation Charge For Year Property Plant Equipment 2 1722 1732 1842 8483 009
Net Current Assets Liabilities262 345326 636326 154362 535337 456340 167
Other Creditors28 90028 08320 41220 39024 98321 789
Other Taxation Social Security Payable23 92632 71914 30284 88845 30813 343
Profit Loss    72 735977
Property Plant Equipment Gross Cost16 11116 11116 11121 21121 87323 148
Total Additions Including From Business Combinations Property Plant Equipment   5 1006621 275
Total Assets Less Current Liabilities278 094340 213337 558376 855349 590350 567
Trade Creditors Trade Payables97 51693 46672 69685 65359 170101 627
Trade Debtors Trade Receivables120 837123 64295 797103 54048 28056 376
Amounts Owed By Group Undertakings185 320247 861210 809414 396385 032 
Amounts Owed To Group Undertakings35 68535 60234 64146 619  
Number Shares Issued Fully Paid 100100   
Par Value Share 11   
Bank Overdrafts    18 891 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements