Deesand Limited HAVANT


Deesand started in year 1981 as Private Limited Company with registration number 01604215. The Deesand company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Havant at Havant Business Centre. Postal code: PO9 1JN.

At the moment there are 3 directors in the the company, namely Sandra G., Michelle W. and Barry G.. In addition one secretary - Michelle W. - is with the firm. 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 - Sandra G. who worked with the the company until 31 March 2000.

This company operates within the PO9 1JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0217512 . It is located at Havant Business Centre, Harts Farm Way, Havant with a total of 4 carsand 2 trailers.

Deesand Limited Address / Contact

Office Address Havant Business Centre
Office Address2 Harts Farm Way
Town Havant
Post code PO9 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01604215
Date of Incorporation Tue, 15th Dec 1981
Industry Construction of domestic buildings
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Sandra G.

Position: Director

Resigned:

Michelle W.

Position: Secretary

Appointed: 01 April 2000

Michelle W.

Position: Director

Appointed: 01 April 2000

Barry G.

Position: Director

Appointed: 20 January 1992

Keith R.

Position: Director

Appointed: 01 April 2000

Resigned: 31 August 2014

Sandra G.

Position: Secretary

Appointed: 20 January 1992

Resigned: 31 March 2000

Deirdre M.

Position: Director

Appointed: 20 January 1992

Resigned: 24 February 1995

Dennis M.

Position: Director

Appointed: 20 January 1992

Resigned: 24 February 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Deesand Holdings Limited from Havant, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Deesand Holdings Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07340531
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth461 471392 65687 872       
Balance Sheet
Cash Bank In Hand55 12896 172102 390       
Cash Bank On Hand  102 390111 14671 452146 56379 75722 10648 98035 255
Current Assets265 370265 779210 223206 909176 733214 098141 93772 984103 19189 972
Debtors166 992152 807103 63391 913101 13163 38558 03046 72850 06149 804
Net Assets Liabilities  87 87293 40773 867109 55891 66759 93669 83170 581
Net Assets Liabilities Including Pension Asset Liability461 471392 65687 872       
Other Debtors    12 635     
Property Plant Equipment  370 647357 257346 050344 071344 331332 436322 206 
Stocks Inventory43 25016 8004 200       
Tangible Fixed Assets406 052386 567370 647       
Total Inventories  4 2003 8504 1504 1504 1504 1504 1504 913
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve461 469392 65487 870       
Shareholder Funds461 471392 65687 872       
Other
Amount Specific Advance Or Credit Directors  8 335       
Amount Specific Advance Or Credit Made In Period Directors  8 335       
Amount Specific Advance Or Credit Repaid In Period Directors   8 335      
Accrued Liabilities  3 8005 4925 794     
Accumulated Depreciation Impairment Property Plant Equipment  294 726282 966294 173306 463320 583332 478342 70898 176
Amounts Owed To Group Undertakings  450 742413 032380 223373 043326 824295 462303 736251 410
Amounts Recoverable On Contracts  3 0709 8348 4587 0807185 0203 2003 923
Average Number Employees During Period  141412810101212
Corporation Tax Payable  1 3782 557      
Creditors  489 747468 949447 975447 245391 601343 604354 485335 489
Creditors Due Within One Year202 643254 720489 747       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 960      
Disposals Property Plant Equipment   25 150      
Fixed Assets407 302387 817371 897358 507347 300345 321345 581333 686323 456317 892
Future Minimum Lease Payments Under Non-cancellable Operating Leases   14 344      
Increase From Depreciation Charge For Year Property Plant Equipment   13 20011 20712 29014 12011 89510 2304 890
Investments Fixed Assets1 2501 2501 2501 2501 2501 2501 2501 2501 2501 250
Net Current Assets Liabilities62 72711 059-279 524-262 040-271 242-233 147-249 664-270 620-251 294-245 517
Number Shares Allotted 22       
Number Shares Issued Fully Paid     22222
Other Creditors  78 5 7945 1135 2145 2505 276-537
Other Investments Other Than Loans  1 2501 2501 2501 2501 2501 2501 2501 250
Other Taxation Social Security Payable  4 3476 46241 43252 47246 98629 06925 37229 654
Par Value Share 11  11111
Prepayments  9 95910 69110 010     
Property Plant Equipment Gross Cost  665 373640 223640 223650 534664 914664 914400 150669 468
Provisions For Liabilities Balance Sheet Subtotal  4 5013 0602 1912 6164 2503 1302 3312 331
Provisions For Liabilities Charges8 5586 2204 501       
Secured Debts 7 072        
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation665 373665 373        
Tangible Fixed Assets Depreciation259 321278 806294 726       
Tangible Fixed Assets Depreciation Charged In Period 19 48515 920       
Total Additions Including From Business Combinations Property Plant Equipment     10 31114 380  4 554
Total Assets Less Current Liabilities470 029398 87692 37396 46776 058112 17495 91763 06672 16272 375
Trade Creditors Trade Payables  7 57611 14020 52616 61712 57713 82320 10149 771
Trade Debtors Trade Receivables  90 60471 38880 03856 30557 31241 70846 86145 881

Transport Operator Data

Havant Business Centre
Address Harts Farm Way
City Havant
Post code PO9 1JN
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements