Dennis Day Limited


Founded in 1998, Dennis Day, classified under reg no. 03681861 is an active company. Currently registered at 111b Regents Park Road NW1 8UR, the company has been in the business for 26 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Tuesday 26th October 1999 Dennis Day Limited is no longer carrying the name Finlaw 149.

Currently there are 2 directors in the the company, namely Michael R. and David R.. In addition one secretary - Michael R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael L. who worked with the the company until 10 December 2000.

Dennis Day Limited Address / Contact

Office Address 111b Regents Park Road
Office Address2 London
Town
Post code NW1 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03681861
Date of Incorporation Thu, 10th Dec 1998
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Michael R.

Position: Director

Appointed: 25 June 2001

Michael R.

Position: Secretary

Appointed: 06 March 2001

David R.

Position: Director

Appointed: 11 January 2000

Karen S.

Position: Director

Appointed: 01 December 2004

Resigned: 25 June 2019

Michael L.

Position: Director

Appointed: 11 January 2000

Resigned: 10 December 2000

Michael L.

Position: Secretary

Appointed: 11 January 2000

Resigned: 10 December 2000

Filex Services Limited

Position: Corporate Secretary

Appointed: 10 December 1998

Resigned: 11 January 2000

Filex Nominees Limited

Position: Corporate Director

Appointed: 10 December 1998

Resigned: 11 January 2000

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is David R. The abovementioned PSC and has 50,01-75% shares.

David R.

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

Company previous names

Finlaw 149 October 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 1031 38323 8861 04726 93525 51344 96274 868
Current Assets1 202 1591 382 2941 386 6321 344 6691 012 199719 723515 062610 648
Debtors1 111 5171 340 1961 324 3381 280 237985 264694 210454 407490 948
Net Assets Liabilities 627 855682 840750 308402 648211 84681 801159 689
Other Debtors116 15662 01955 15271 11967 15155 91356 02958 958
Property Plant Equipment3 8943 6619 67525 34523 93413 4926 222 
Total Inventories89 53940 71538 40863 385  15 69344 832
Other
Accrued Liabilities    225 597171 41466 036114 958
Accumulated Depreciation Impairment Property Plant Equipment70 31072 28676 41483 39369 63881 93682 24777 118
Amounts Owed By Group Undertakings853 376958 3051 023 3631 047 007773 694581 255270 114284 661
Amounts Owed To Group Undertakings118 366219 036180 72156 93952 81170 506114 99051 665
Average Number Employees During Period 14151415151512
Bank Borrowings Overdrafts128 853291 087205 275214 546109 93724 92274 60797 651
Corporation Tax Payable    25 05845 65616 28823 984
Creditors609 203758 100712 13815 14110 99847 30739 422428 908
Disposals Decrease In Depreciation Impairment Property Plant Equipment 944 17526 296   
Disposals Property Plant Equipment 944 17526 296   
Increase From Depreciation Charge For Year Property Plant Equipment 2 9204 12810 53612 54112 29810 6615 361
Merchandise89 53940 71538 40863 385  15 69344 832
Net Current Assets Liabilities592 956624 194674 494744 502393 940247 962115 001181 740
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors180 51389 439148 55715 14110 998 6 12533 829
Other Taxation Social Security Payable34 12320 18264 06434 85585 09215 91217 42516 437
Par Value Share 1111111
Property Plant Equipment Gross Cost74 20475 94786 089108 73893 57285 07888 46979 328
Provisions For Liabilities Balance Sheet Subtotal  1 3294 3984 2282 301  
Total Additions Including From Business Combinations Property Plant Equipment 2 68710 14226 20611 1301 8563 391650
Total Assets Less Current Liabilities596 850627 855684 169769 847417 874261 454121 223184 437
Total Borrowings   214 102125 07830 92070 34797 042
Trade Creditors Trade Payables147 348138 356113 521145 983111 304101 25778 19782 032
Trade Debtors Trade Receivables141 985319 872245 823162 111144 41957 042128 264147 329

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to Wednesday 31st May 2023
filed on: 8th, February 2024
Free Download (9 pages)

Company search

Advertisements