Dernport Limited


Founded in 1984, Dernport, classified under reg no. 01783492 is an active company. Currently registered at 23 Upper Tulse Hill SW2 2SD, the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Sanjay P., Mukesh P.. Of them, Sanjay P., Mukesh P. have been with the company the longest, being appointed on 15 December 1991. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Dernport Limited Address / Contact

Office Address 23 Upper Tulse Hill
Office Address2 London
Town
Post code SW2 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01783492
Date of Incorporation Tue, 17th Jan 1984
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 40 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 Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Sanjay P.

Position: Secretary

Resigned:

Sanjay P.

Position: Director

Appointed: 15 December 1991

Mukesh P.

Position: Director

Appointed: 15 December 1991

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Pinika P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Malaben P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sanjay P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pinika P.

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

Malaben P.

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

Sanjay P.

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

Mukesh P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand132 28040 91165 115113 853182 639
Current Assets197 184116 855131 839185 430213 472
Debtors42 68952 49344 35848 8478 265
Other Debtors4 7767 2322 9144 5633 334
Property Plant Equipment38 08331 55124 62819 29015 164
Total Inventories22 21523 45122 36622 73022 568
Other
Accumulated Amortisation Impairment Intangible Assets56 69956 69956 69956 69957 304
Accumulated Depreciation Impairment Property Plant Equipment22 10431 10938 03243 37047 496
Average Number Employees During Period22222
Creditors138 543153 440160 700159 571175 663
Fixed Assets131 861155 479163 348165 255168 104
Increase From Depreciation Charge For Year Property Plant Equipment 9 0056 9235 3384 126
Intangible Assets11112 419
Intangible Assets Gross Cost56 70056 70056 70056 70059 723
Investments Fixed Assets93 777123 927138 719145 964150 521
Net Current Assets Liabilities58 641-36 585-28 86125 85937 809
Number Shares Issued Fully Paid 15 00015 00015 00015 000
Other Creditors117 296125 501126 438140 568131 938
Other Investments Other Than Loans93 777123 927145 964145 964150 521
Other Taxation Social Security Payable4 4003 2902 78113 35515 066
Par Value Share 1111
Property Plant Equipment Gross Cost60 18762 66062 66062 660 
Total Additions Including From Business Combinations Property Plant Equipment 2 473   
Total Assets Less Current Liabilities190 502118 894134 487191 114205 913
Trade Creditors Trade Payables16 84724 64931 4815 64828 659
Trade Debtors Trade Receivables37 91345 26141 44444 2844 931
Increase From Amortisation Charge For Year Intangible Assets    605
Total Additions Including From Business Combinations Intangible Assets    3 023

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, February 2024
Free Download (9 pages)

Company search

Advertisements