Design Installation Service Limited CHELTENHAM


Design Installation Service started in year 1973 as Private Limited Company with registration number 01102229. The Design Installation Service company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Cheltenham at Midway House Herrick Way, Staverton Technology Park. Postal code: GL51 6TQ.

The firm has 4 directors, namely Radu N., Thomas C. and Elliott N. and others. Of them, Darren B. has been with the company the longest, being appointed on 1 April 2012 and Radu N. and Thomas C. have been with the company for the least time - from 26 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Design Installation Service Limited Address / Contact

Office Address Midway House Herrick Way, Staverton Technology Park
Office Address2 Staverton
Town Cheltenham
Post code GL51 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01102229
Date of Incorporation Fri, 16th Mar 1973
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th March
Company age 51 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Radu N.

Position: Director

Appointed: 26 April 2022

Thomas C.

Position: Director

Appointed: 26 April 2022

Elliott N.

Position: Director

Appointed: 01 April 2020

Darren B.

Position: Director

Appointed: 01 April 2012

Christopher C.

Position: Director

Resigned: 31 March 2020

Richard S.

Position: Director

Appointed: 01 April 1999

Resigned: 31 August 2011

Philip D.

Position: Director

Appointed: 01 April 1996

Resigned: 28 August 1998

Peter K.

Position: Secretary

Appointed: 01 April 1996

Resigned: 30 June 2010

Stephen K.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 2011

Peter K.

Position: Director

Appointed: 31 December 1992

Resigned: 30 June 2010

John K.

Position: Director

Appointed: 31 December 1992

Resigned: 10 June 1999

Molly K.

Position: Secretary

Appointed: 31 December 1992

Resigned: 01 April 1996

Raymond B.

Position: Director

Appointed: 31 December 1992

Resigned: 31 March 2009

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is D.i.s. Limited from Cheltenham, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen K. This PSC has significiant influence or control over the company,. Then there is Raymond B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

D.I.S. Limited

Midway House Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TQ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales Register Of Companies
Registration number 02287363
Notified on 6 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen K.

Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: significiant influence or control

Raymond B.

Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: significiant influence or control

John K.

Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand113 49623 396174 563282 68336 668
Current Assets2 222 8992 537 2542 269 0102 553 5392 361 399
Debtors1 687 4962 193 3232 094 4472 236 3411 886 441
Net Assets Liabilities200 000300 442247 098626 282598 666
Other Debtors3 625416 062640 573322 655683 363
Property Plant Equipment67 69080 155105 730139 589187 753
Total Inventories421 907320 535294 56334 515438 290
Other
Accumulated Depreciation Impairment Property Plant Equipment193 003242 084290 493257 507302 668
Additions Other Than Through Business Combinations Property Plant Equipment 61 546116 678119 761182 224
Amounts Owed To Group Undertakings Participating Interests601 3601 088 645962 935498 7921 281 003
Average Number Employees During Period2222192220
Corporation Tax Payable 1 213100 736153 28811 676
Creditors2 092 1532 309 7772 132 5432 059 8911 921 553
Depreciation Rate Used For Property Plant Equipment 10101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 22095 71549 610
Disposals Property Plant Equipment  42 694118 88888 899
Increase From Depreciation Charge For Year Property Plant Equipment 49 08159 38862 72994 771
Net Current Assets Liabilities130 746227 477136 467493 648439 846
Other Creditors224 22138 30812 00065 325 
Other Taxation Social Security Payable273 474201 37232 41636 07425 743
Property Plant Equipment Gross Cost260 693322 239396 223397 096490 421
Provisions For Liabilities Balance Sheet Subtotal-1 564-4 207-4 9016 95528 933
Total Assets Less Current Liabilities198 436307 632242 197633 237627 599
Trade Creditors Trade Payables991 471966 3201 010 4561 258 235548 368
Trade Debtors Trade Receivables1 683 8711 777 2611 453 8741 913 6861 203 078

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 16th, November 2023
Free Download (10 pages)

Company search

Advertisements