Demolition, Contracting & Environmental Services (dce) Ltd ROTHERHAM


Demolition, Contracting & Environmental Services (dce) started in year 2012 as Private Limited Company with registration number 08101950. The Demolition, Contracting & Environmental Services (dce) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Rotherham at 4 Eyre Court. Postal code: S66 1XA.

The company has one director. Wayne W., appointed on 12 June 2012. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Matthew W.. There were no ex secretaries.

Demolition, Contracting & Environmental Services (dce) Ltd Address / Contact

Office Address 4 Eyre Court
Office Address2 Bramley
Town Rotherham
Post code S66 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08101950
Date of Incorporation Tue, 12th Jun 2012
Industry Demolition
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Wayne W.

Position: Director

Appointed: 12 June 2012

Matthew W.

Position: Director

Appointed: 12 June 2012

Resigned: 05 January 2024

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Matthew W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Wayne W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Matthew W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Wayne W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Matthew W.

Notified on 6 April 2016
Ceased on 18 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-30
Net Worth13 21132 77228 62158 616
Balance Sheet
Cash Bank In Hand16 17039 0591 20426 676
Current Assets20 44677 92662 472124 478
Debtors4 27638 86761 26897 802
Net Assets Liabilities Including Pension Asset Liability13 21132 77228 62158 616
Tangible Fixed Assets3 74249 19052 22140 990
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve13 11132 67228 52158 516
Shareholder Funds13 21132 77228 62158 616
Other
Creditors Due After One Year16633 06625 66417 537
Creditors Due Within One Year10 06351 44051 57582 279
Net Current Assets Liabilities10 38326 48610 89742 199
Number Shares Allotted100100100100
Par Value Share1111
Provisions For Liabilities Charges7489 8388 0586 241
Share Capital Allotted Called Up Paid100100100 
Tangible Fixed Assets Additions4 99055 05518 187 
Tangible Fixed Assets Cost Or Valuation4 99055 05573 242 
Tangible Fixed Assets Depreciation1 2485 86521 021 
Tangible Fixed Assets Depreciation Charged In Period1 2486 80115 156 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 184  
Tangible Fixed Assets Disposals 4 990  
Total Assets Less Current Liabilities14 12575 67663 11883 189
Accruals Deferred Income  -775-795
Fixed Assets  52 22140 990

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates Saturday 18th March 2023
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements