De-met Limited BRIERLEY HILL


Founded in 1998, De-met, classified under reg no. 03558167 is an active company. Currently registered at The Wallows Industrial Estate DY5 1QA, Brierley Hill the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 21st Jul 1998 De-met Limited is no longer carrying the name Screen Duration.

The firm 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 present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

De-met 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 03558167
Date of Incorporation Tue, 5th May 1998
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 26 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 Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 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

Michael H.

Position: Director

Appointed: 08 May 2014

Resigned: 06 October 2021

Peter C.

Position: Director

Appointed: 08 May 2014

Resigned: 31 December 2020

Jonathon G.

Position: Director

Appointed: 08 May 2014

Resigned: 31 December 2020

Christine D.

Position: Secretary

Appointed: 01 July 2001

Resigned: 08 May 2014

Lee K.

Position: Director

Appointed: 01 February 1999

Resigned: 29 April 2022

Gary M.

Position: Director

Appointed: 21 July 1998

Resigned: 29 June 2001

Gary T.

Position: Director

Appointed: 21 July 1998

Resigned: 08 May 2014

Gary M.

Position: Secretary

Appointed: 21 July 1998

Resigned: 29 June 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1998

Resigned: 21 July 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 May 1998

Resigned: 21 July 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, 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

Screen Duration July 21, 1998

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 Hand241 516431 227443 41693 2856 1027 983
Current Assets1 190 8681 804 4551 639 6162 001 7021 873 0611 899 857
Debtors906 1241 303 5481 131 8531 791 1641 685 0481 732 788
Other Debtors46 45932 61258 12232 24536 77454 209
Property Plant Equipment55 26254 47755 20449 57355 96147 056
Total Inventories43 22869 68064 347117 253181 911 
Other
Accumulated Depreciation Impairment Property Plant Equipment138 939149 405159 879172 608190 645209 488
Amounts Owed By Related Parties    1 367 9741 269 377
Amounts Owed To Group Undertakings29 43364 44348 349113 60841 582132 324
Average Number Employees During Period252728293335
Bank Borrowings Overdrafts    58 782114 915
Corporation Tax Payable    32 5667 438
Creditors305 932654 865434 895766 672761 047713 015
Future Minimum Lease Payments Under Non-cancellable Operating Leases    147 12969 425
Increase From Depreciation Charge For Year Property Plant Equipment 10 46610 47412 72918 03718 843
Net Current Assets Liabilities884 9361 149 5901 204 7211 235 0301 112 0141 186 842
Other Creditors14 42420 53812 68516 63320 54213 483
Other Taxation Social Security Payable78 623151 46165 624249 742132 94486 211
Profit Loss    198 37265 923
Property Plant Equipment Gross Cost194 201203 882215 083222 181246 606256 544
Total Additions Including From Business Combinations Property Plant Equipment 9 68111 2017 09824 4259 938
Total Assets Less Current Liabilities940 1981 204 0671 259 9251 284 6031 167 9751 233 898
Trade Creditors Trade Payables183 452418 423308 237386 689507 197358 644
Trade Debtors Trade Receivables227 221365 210376 685312 236280 300409 202
Amounts Owed By Group Undertakings632 444905 726697 0461 446 6831 367 974 
Number Shares Issued Fully Paid 25 00025 000   
Par Value Share 11   
Bank Overdrafts    58 782 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements