You are here: bizstats.co.uk > a-z index > D list

D.e.s. Management Services Limited STAINES-UPON-THAMES


Founded in 1995, D.e.s. Management Services, classified under reg no. 03091431 is an active company. Currently registered at Elizabeth House TW18 4HF, Staines-upon-thames the company has been in the business for twenty nine years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Tuesday 28th February 2023. Since Friday 1st September 1995 D.e.s. Management Services Limited is no longer carrying the name Kybury.

Currently there are 2 directors in the the company, namely William A. and Raymond A.. In addition one secretary - Deborah M. - 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 - Raymond A. who worked with the the company until 28 February 2002.

D.e.s. Management Services Limited Address / Contact

Office Address Elizabeth House
Office Address2 56-60 London Road
Town Staines-upon-thames
Post code TW18 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03091431
Date of Incorporation Tue, 15th Aug 1995
Industry Management consultancy activities other than financial management
End of financial Year 29th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

William A.

Position: Director

Appointed: 19 July 2017

Deborah M.

Position: Secretary

Appointed: 28 February 2002

Raymond A.

Position: Director

Appointed: 22 August 1995

Brenda A.

Position: Director

Appointed: 19 May 2005

Resigned: 15 September 2023

Carys A.

Position: Director

Appointed: 09 January 2004

Resigned: 29 May 2007

Barry B.

Position: Director

Appointed: 21 September 2000

Resigned: 15 March 2002

Neil S.

Position: Director

Appointed: 21 September 2000

Resigned: 15 March 2002

Edward C.

Position: Director

Appointed: 22 August 1995

Resigned: 31 July 2001

Raymond A.

Position: Secretary

Appointed: 22 August 1995

Resigned: 28 February 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1995

Resigned: 22 August 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 August 1995

Resigned: 22 August 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 August 1995

Resigned: 22 August 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Raymond A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Brenda A. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond A.

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

Brenda A.

Notified on 6 April 2016
Ceased on 28 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kybury September 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand116 16620 209236 839269 856170 448256 392
Current Assets339 463398 081408 361430 577437 895559 911
Debtors223 297377 872171 522160 721267 447303 519
Net Assets Liabilities350 549410 389453 447494 670  
Other Debtors47 52247 523171 522160 721267 44787 519
Property Plant Equipment49 37430 41981 79955 24362 96434 824
Other
Accumulated Depreciation Impairment Property Plant Equipment80 24299 19727 64354 19952 83480 974
Amounts Owed By Related Parties175 775329 102    
Average Number Employees During Period  3333
Corporation Tax Payable50 23048 96035 50934 51132 72751 908
Creditors11 00387 80174360 84041 434229 637
Fixed Assets119 064100 109151 489124 933132 654104 514
Increase From Depreciation Charge For Year Property Plant Equipment 18 955 26 55627 61231 060
Investments Fixed Assets69 69069 69069 69069 69069 69069 690
Net Current Assets Liabilities242 488310 280302 701369 737396 461330 274
Number Shares Issued Fully Paid 20 000    
Other Creditors11 00327 54874310 6483 151136 815
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 9772 920
Other Disposals Property Plant Equipment    35 63927 999
Other Taxation Social Security Payable28 58311 29319 21815 5915 45640 914
Par Value Share 1    
Property Plant Equipment Gross Cost129 616 109 442109 442115 798115 798
Total Additions Including From Business Combinations Property Plant Equipment    41 99527 999
Total Assets Less Current Liabilities361 552410 389454 190494 670529 115434 788
Trade Creditors Trade Payables814 2 42990100 
Trade Debtors Trade Receivables 1 247   216 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, September 2023
Free Download (12 pages)

Company search