Debmill Limited FINCHLEY


Debmill started in year 1979 as Private Limited Company with registration number 01423096. The Debmill company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Finchley at Elscot House. Postal code: N3 2JU.

There is a single director in the firm at the moment - Averyl T., appointed on 14 August 1997. In addition, a secretary was appointed - Anthony T., appointed on 12 March 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Harvey S. who worked with the the firm until 12 March 2014.

Debmill Limited Address / Contact

Office Address Elscot House
Office Address2 Arcadia Avenue
Town Finchley
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01423096
Date of Incorporation Fri, 25th May 1979
Industry Other letting and operating of own or leased real estate
End of financial Year 24th March
Company age 45 years old
Account next due date Sun, 24th Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Anthony T.

Position: Secretary

Appointed: 12 March 2014

Averyl T.

Position: Director

Appointed: 14 August 1997

Harvey S.

Position: Secretary

Appointed: 11 March 2006

Resigned: 12 March 2014

Harvey S.

Position: Director

Appointed: 11 November 1992

Resigned: 12 March 2014

Freda S.

Position: Director

Appointed: 11 November 1992

Resigned: 11 March 2006

James S.

Position: Director

Appointed: 11 November 1992

Resigned: 04 December 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Averyl T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Anthony T. This PSC has significiant influence or control over the company,.

Averyl T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony T.

Notified on 6 April 2016
Ceased on 3 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 51458 82747 678
Debtors184 271184 271184 271
Net Assets Liabilities559 801591 974616 238
Other Debtors179 762173 890181 007
Property Plant Equipment273 255273 255273 255
Other
Average Number Employees During Period222
Bank Borrowings Overdrafts10 0008 1416 333
Cash On Hand-3329 949 
Corporation Tax Payable76 62481 274 
Corporation Tax Recoverable12 98760 36060 360
Creditors10 0008 1416 333
Further Item Debtors Component Total Debtors47 37347 373 
Nominal Value Allotted Share Capital505050
Number Shares Issued Fully Paid 5050
Other Creditors66 50167 90668 906
Other Taxation Payable22081 49454 006
Par Value Share 11
Property Plant Equipment Gross Cost273 255273 255273 255
Short-term Deposits Classified As Cash Equivalents11 54728 878 
Trade Creditors Trade Payables9 6279 6279 627
Trade Debtors Trade Receivables13 6118 5398 539

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, March 2024
Free Download (7 pages)

Company search