Denbighshire Music Co Operative Ltd DENBIGHSHIRE


Founded in 2015, Denbighshire Music Operative, classified under reg no. 09566944 is an active company. Currently registered at Dmc Building LL16 5TQ, Denbighshire the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 7 directors, namely Scott L., Gareth P. and Jacob H. and others. Of them, Aled W., Joseph P. have been with the company the longest, being appointed on 29 April 2015 and Scott L. has been with the company for the least time - from 1 December 2023. As of 19 April 2024, there were 6 ex directors - Dylan R., William G. and others listed below. There were no ex secretaries.

Denbighshire Music Co Operative Ltd Address / Contact

Office Address Dmc Building
Office Address2 Unit 1 Spencer Trading Estate Rhyl Road
Town Denbighshire
Post code LL16 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09566944
Date of Incorporation Wed, 29th Apr 2015
Industry Other education not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Scott L.

Position: Director

Appointed: 01 December 2023

Gareth P.

Position: Director

Appointed: 05 May 2021

Jacob H.

Position: Director

Appointed: 05 May 2021

Aled R.

Position: Director

Appointed: 05 May 2021

Tina B.

Position: Director

Appointed: 05 May 2021

Aled W.

Position: Director

Appointed: 29 April 2015

Joseph P.

Position: Director

Appointed: 29 April 2015

Dylan R.

Position: Director

Appointed: 29 April 2015

Resigned: 27 January 2020

William G.

Position: Director

Appointed: 29 April 2015

Resigned: 01 December 2023

David H.

Position: Director

Appointed: 29 April 2015

Resigned: 09 April 2021

Ben N.

Position: Director

Appointed: 29 April 2015

Resigned: 27 January 2020

John P.

Position: Director

Appointed: 29 April 2015

Resigned: 27 January 2020

Alfred B.

Position: Director

Appointed: 29 April 2015

Resigned: 27 January 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Heather P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is John P. This PSC has significiant influence or control over the company,.

Heather P.

Notified on 28 January 2020
Nature of control: significiant influence or control

John P.

Notified on 28 April 2017
Ceased on 1 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth96 045      
Balance Sheet
Cash Bank On Hand43 62713 165104 28778 273123 755355 157564 966
Current Assets192 852160 252187 585218 295194 143365 545583 351
Debtors149 225147 08783 298140 02270 38810 38818 385
Net Assets Liabilities96 045134 634152 419183 334190 539245 495342 409
Other Debtors 1 4792 7561 9615 0355 0352 195
Property Plant Equipment 9 6689 6689 6689 66838 44843 994
Cash Bank In Hand43 627      
Net Assets Liabilities Including Pension Asset Liability96 045      
Reserves/Capital
Profit Loss Account Reserve96 045      
Shareholder Funds96 045      
Other
Version Production Software    2 0202 021 
Accrued Liabilities1 2001 2001 2001 8001 800940940
Accumulated Depreciation Impairment Property Plant Equipment8 52412 60917 95519 49929 85236 16943 704
Additions Other Than Through Business Combinations Property Plant Equipment 4 0855 3461 54410 35335 09713 081
Average Number Employees During Period     22
Corporation Tax Payable24 0117 199     
Creditors96 80735 28644 83444 62913 272158 498284 936
Increase From Depreciation Charge For Year Property Plant Equipment 4 0855 3461 54410 3536 3177 535
Net Current Assets Liabilities96 045124 966142 751173 666180 871207 047298 415
Other Creditors35 2616 000960365   
Other Taxation Social Security Payable306      
Property Plant Equipment Gross Cost8 52422 27727 62329 16739 52074 61787 698
Taxation Social Security Payable 7 1994 1727 2511 6906 12320 511
Total Increase Decrease From Revaluations Property Plant Equipment 9 668     
Trade Creditors Trade Payables36 02920 88738 50235 2139 782151 435263 485
Trade Debtors Trade Receivables149 225145 60880 542138 06165 3535 35316 190
Creditors Due Within One Year96 807      
Other Debtors Due After One Year149 225      
Total Assets Less Current Liabilities96 045      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, January 2024
Free Download (7 pages)

Company search

Advertisements