Designer Metal Products Limited WALTHAMSTOW


Designer Metal Products started in year 2007 as Private Limited Company with registration number 06335144. The Designer Metal Products company has been functioning successfully for 17 years now and its status is active - proposal to strike off. The firm's office is based in Walthamstow at Sterling House. Postal code: E17 4EE.

Designer Metal Products Limited Address / Contact

Office Address Sterling House
Office Address2 Fulbourne Road
Town Walthamstow
Post code E17 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06335144
Date of Incorporation Mon, 6th Aug 2007
Industry Electrical installation
End of financial Year 31st August
Company age 17 years old
Account next due date Wed, 31st Aug 2022 (604 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Sat, 20th Aug 2022 (2022-08-20)
Last confirmation statement dated Fri, 6th Aug 2021

Company staff

Daniela C.

Position: Secretary

Appointed: 06 August 2007

Resigned: 06 November 2019

Daniela C.

Position: Director

Appointed: 06 August 2007

Resigned: 06 November 2019

Stephen C.

Position: Director

Appointed: 06 August 2007

Resigned: 02 June 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Stephen C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Daniela C. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniela C.

Notified on 6 April 2016
Ceased on 7 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth4328 569   
Balance Sheet
Cash Bank In Hand2 01135 563   
Cash Bank On Hand 35 56318 31534 46111 239
Current Assets5 93557 59129 40239 99613 800
Debtors3 92422 02811 0875 5352 561
Net Assets Liabilities 28 56918 41324 279872
Net Assets Liabilities Including Pension Asset Liability4328 569   
Other Debtors 561561561561
Property Plant Equipment 9 5887 19020 71115 470
Tangible Fixed Assets8 8099 588   
Reserves/Capital
Called Up Share Capital44   
Profit Loss Account Reserve3928 565   
Shareholder Funds4328 569   
Other
Accrued Liabilities 1 7001 5501 6251 700
Accumulated Depreciation Impairment Property Plant Equipment 20 91323 31122 50027 741
Additional Provisions Increase From New Provisions Recognised  -413  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   2 497-996
Average Number Employees During Period  112
Bank Borrowings Overdrafts    6 739
Corporation Tax Payable 24 2728 9677 2355 357
Creditors 36 75916 7417 0004 000
Creditors Due Within One Year12 93936 759   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 855 
Disposals Property Plant Equipment   11 490 
Dividends Paid  45 000  
Finance Lease Liabilities Present Value Total   7 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment  2 3987 0445 241
Net Current Assets Liabilities-7 00420 83212 66114 503-7 659
Number Shares Allotted 1   
Number Shares Issued Fully Paid  1  
Par Value Share 11  
Prepayments  2 0002 0002 000
Profit Loss  34 844  
Property Plant Equipment Gross Cost 30 50130 50143 211 
Provisions 1 8511 4383 9352 939
Provisions For Liabilities Balance Sheet Subtotal 1 8511 4383 9352 939
Provisions For Liabilities Charges1 7621 851   
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions 4 031   
Tangible Fixed Assets Cost Or Valuation26 47030 501   
Tangible Fixed Assets Depreciation17 66120 913   
Tangible Fixed Assets Depreciation Charged In Period 3 252   
Total Additions Including From Business Combinations Property Plant Equipment   24 200 
Total Assets Less Current Liabilities1 80530 42019 85135 2147 811
Trade Creditors Trade Payables 121   
Trade Debtors Trade Receivables 21 4678 5262 974 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2nd June 2023
filed on: 23rd, August 2023
Free Download (1 page)

Company search

Advertisements