Dmsfieldcall Limited NORTHAMPTON


Dmsfieldcall started in year 1959 as Private Limited Company with registration number 00629957. The Dmsfieldcall company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Northampton at Swan Court. Postal code: NN6 9EZ. Since Monday 19th July 2021 Dmsfieldcall Limited is no longer carrying the name Debt Management Services.

The company has 2 directors, namely Andrew F., Michael C.. Of them, Andrew F., Michael C. have been with the company the longest, being appointed on 29 May 2015. 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.

Dmsfieldcall Limited Address / Contact

Office Address Swan Court
Office Address2 Lamport
Town Northampton
Post code NN6 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00629957
Date of Incorporation Tue, 9th Jun 1959
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Andrew F.

Position: Director

Appointed: 29 May 2015

Michael C.

Position: Director

Appointed: 29 May 2015

Stephen B.

Position: Director

Appointed: 22 January 2018

Resigned: 30 September 2020

Peter W.

Position: Secretary

Appointed: 26 February 2016

Resigned: 01 March 2017

Andrew F.

Position: Secretary

Appointed: 01 June 2015

Resigned: 26 February 2016

Garry S.

Position: Director

Appointed: 29 May 2015

Resigned: 30 November 2017

Barry C.

Position: Director

Appointed: 23 January 1998

Resigned: 29 May 2015

Susan S.

Position: Director

Appointed: 12 November 1997

Resigned: 29 May 2015

Susan S.

Position: Secretary

Appointed: 22 March 1997

Resigned: 29 May 2015

Adrian B.

Position: Director

Appointed: 23 January 1995

Resigned: 21 March 1997

Michael S.

Position: Secretary

Appointed: 07 December 1994

Resigned: 18 September 2000

Michael S.

Position: Director

Appointed: 07 December 1994

Resigned: 24 October 2000

Susan S.

Position: Director

Appointed: 01 December 1994

Resigned: 23 January 1995

Richard F.

Position: Director

Appointed: 12 July 1993

Resigned: 02 December 1994

Richard F.

Position: Secretary

Appointed: 30 June 1993

Resigned: 02 December 1994

Anthony W.

Position: Director

Appointed: 16 December 1991

Resigned: 20 April 1995

Charles P.

Position: Director

Appointed: 16 December 1991

Resigned: 02 December 1994

Rex U.

Position: Secretary

Appointed: 16 December 1991

Resigned: 30 June 1993

Rex U.

Position: Director

Appointed: 16 December 1991

Resigned: 30 June 1993

Alexander H.

Position: Director

Appointed: 16 December 1991

Resigned: 03 March 1992

Adrian B.

Position: Director

Appointed: 25 July 1991

Resigned: 02 December 1994

Judith S.

Position: Director

Appointed: 25 July 1991

Resigned: 16 December 1991

Roy D.

Position: Director

Appointed: 25 July 1991

Resigned: 16 December 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is The Capital Group Holdings Ltd from Northampton, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Capital Group Holdings Ltd

2 Swan Court, Lamport, Northampton, NN6 9EZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03017501
Notified on 30 April 2016
Nature of control: 75,01-100% shares

Company previous names

Debt Management Services July 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth421 293283 849     
Balance Sheet
Cash Bank On Hand  70 87282 380   
Current Assets616 064431 673617 765742 405583 294601 771761 475
Debtors382 039344 329546 893652 825   
Net Assets Liabilities  215 485313 251328 233261 878227 628
Property Plant Equipment      3 297
Cash Bank In Hand234 02587 344     
Net Assets Liabilities Including Pension Asset Liability421 293283 849     
Tangible Fixed Assets88 79867 386     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve421 193283 749     
Shareholder Funds421 293283 849     
Other
Accumulated Amortisation Impairment Intangible Assets  6131 946   
Average Number Employees During Period  744910
Creditors  404 334429 875255 061353 275557 615
Fixed Assets88 79867 3862 054721   
Increase From Amortisation Charge For Year Intangible Assets   1 333   
Intangible Assets  2 054721   
Intangible Assets Gross Cost  2 6672 667   
Net Current Assets Liabilities348 248228 270213 431312 530328 233261 878224 331
Prepayments Accrued Income    7 72413 38220 471
Total Assets Less Current Liabilities437 046295 656215 485313 251328 233261 878227 628
Creditors Due Within One Year267 816203 403     
Provisions For Liabilities Charges15 75311 807     
Tangible Fixed Assets Additions 9 801     
Tangible Fixed Assets Cost Or Valuation320 941330 742     
Tangible Fixed Assets Depreciation232 143263 356     
Tangible Fixed Assets Depreciation Charged In Period 31 213     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements