Des Services Group Uk Ltd POULTON-LE-FYLDE


Founded in 2015, Des Services Group Uk, classified under reg no. 09671506 is an active company. Currently registered at Sovereign House Wyrefields FY6 8JX, Poulton-le-fylde the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 22nd March 2018 Des Services Group Uk Ltd is no longer carrying the name Des Pinnacle.

The company has 2 directors, namely Graham H., Sean E.. Of them, Sean E. has been with the company the longest, being appointed on 6 July 2015 and Graham H. has been with the company for the least time - from 29 July 2019. As of 29 May 2024, there were 7 ex directors - John L., Brian P. and others listed below. There were no ex secretaries.

Des Services Group Uk Ltd Address / Contact

Office Address Sovereign House Wyrefields
Office Address2 Poulton Industrial Estate
Town Poulton-le-fylde
Post code FY6 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09671506
Date of Incorporation Mon, 6th Jul 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Graham H.

Position: Director

Appointed: 29 July 2019

Sean E.

Position: Director

Appointed: 06 July 2015

John L.

Position: Director

Appointed: 01 August 2016

Resigned: 25 September 2019

Brian P.

Position: Director

Appointed: 01 August 2016

Resigned: 25 September 2019

Roger S.

Position: Director

Appointed: 01 August 2016

Resigned: 25 September 2018

Ian B.

Position: Director

Appointed: 19 October 2015

Resigned: 25 September 2019

Jane B.

Position: Director

Appointed: 19 October 2015

Resigned: 17 May 2019

William D.

Position: Director

Appointed: 19 October 2015

Resigned: 25 September 2019

Barbara K.

Position: Director

Appointed: 06 July 2015

Resigned: 06 July 2015

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Sean E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Graham H. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean E.

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

Graham H.

Notified on 13 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Des Pinnacle March 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1642374 28986 24338 713116 723
Current Assets318 324318 183597 782152 955413 913196 106
Debtors318 160318 160523 49366 712375 20079 383
Net Assets Liabilities 1 236 529979 112743 139893 337906 653
Other Debtors114114114   
Property Plant Equipment 110 129129 617   
Other
Audit Fees Expenses14 00018 00016 500   
Company Contributions To Money Purchase Plans Directors24 62637 027214 050   
Director Remuneration135 05481 725103 050   
Accrued Liabilities Deferred Income1 0001 000171 2793 7793 8543 855
Accumulated Depreciation Impairment Property Plant Equipment132 591163 044241 064   
Additions Other Than Through Business Combinations Investment Property Fair Value Model  306 720   
Amounts Owed By Group Undertakings318 046318 046318 046  3 435
Amounts Owed To Group Undertakings90 58990 589517 344518 344650 544445 344
Average Number Employees During Period666849   
Bank Borrowings  207 267190 138172 043153 129
Bank Borrowings Overdrafts  17 12917 95918 82919 741
Comprehensive Income Expense574 000496 32039 728   
Creditors91 58991 589190 138172 179153 214133 388
Current Tax For Period163 502-4 322137 124   
Depreciation Expense Property Plant Equipment7 75530 45356 845   
Dividends Paid349 954496 461297 055   
Fixed Assets1 009 9351 009 9351 316 6551 316 6551 316 7551 316 755
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  90   
Further Item Interest Expense Component Total Interest Expense  1 715   
Increase Decrease In Property Plant Equipment  67 650   
Increase From Depreciation Charge For Year Property Plant Equipment 30 45378 020   
Interest Expense On Bank Loans Similar Borrowings  1 680   
Interest Expense On Bank Overdrafts  411   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  727   
Interest Payable Similar Charges Finance Costs  4 533   
Investment Property  306 720306 720306 720306 720
Investment Property Fair Value Model  306 720306 720306 720 
Investments Fixed Assets1 009 9351 009 9351 009 9351 009 9351 010 0351 010 035
Issue Equity Instruments  -90   
Net Current Assets Liabilities226 735226 594-147 405-401 337-270 204-276 714
Number Shares Issued Fully Paid 7867   
Other Deferred Tax Expense Credit7 937-6064 792   
Other Investments Other Than Loans1 009 9351 009 9351 009 9351 009 9351 010 0351 010 035
Par Value Share 11   
Pension Other Post-employment Benefit Costs Other Pension Costs37 22855 639221 143   
Prepayments  201 600 200 000 
Profit Loss673 236496 320240 903   
Property Plant Equipment Gross Cost242 342273 173370 681   
Social Security Costs48 98160 73239 859   
Staff Costs Employee Benefits Expense6 820 6618 295 2229 011 524   
Tax Tax Credit On Profit Or Loss On Ordinary Activities174 439-4 928142 111   
Total Additions Including From Business Combinations Property Plant Equipment 30 83197 508   
Total Assets Less Current Liabilities1 236 6701 236 5291 169 250915 3181 046 5511 040 041
Total Current Tax Expense Credit166 502-4 322137 319   
Total Operating Lease Payments499 470544 360652 574   
Trade Creditors Trade Payables  8 30914 2106 4932 280
Trade Debtors Trade Receivables  3 7333 2003 2003 200
Wages Salaries6 734 4528 178 8518 750 522   
Recoverable Value-added Tax   63 512  

Company filings

Filing category
Accounts Address Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tuesday 15th August 2023 director's details were changed
filed on: 22nd, November 2023
Free Download (2 pages)

Company search