Desmi Limited NEWCASTLE


Founded in 1978, Desmi, classified under reg no. 01389329 is an active company. Currently registered at Norman House Rosevale Business ST5 7UB, Newcastle the company has been in the business for fourty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Lee R. and Henrik S.. In addition one secretary - Lee R. - is with the company. At present 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.

Desmi Limited Address / Contact

Office Address Norman House Rosevale Business
Office Address2 Park Parkhouse Industrial Estate
Town Newcastle
Post code ST5 7UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01389329
Date of Incorporation Fri, 15th Sep 1978
Industry Manufacture of pumps
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Lee R.

Position: Director

Appointed: 01 January 2022

Lee R.

Position: Secretary

Appointed: 15 May 2020

Henrik S.

Position: Director

Appointed: 27 February 2012

Lee W.

Position: Director

Appointed: 01 November 2016

Resigned: 15 May 2020

Lee W.

Position: Secretary

Appointed: 01 November 2016

Resigned: 15 May 2020

Simon W.

Position: Secretary

Appointed: 08 May 2012

Resigned: 31 October 2016

Simon W.

Position: Director

Appointed: 01 May 2012

Resigned: 31 October 2016

Andrew S.

Position: Director

Appointed: 15 January 2001

Resigned: 28 February 2008

Lars M.

Position: Director

Appointed: 24 November 1999

Resigned: 22 December 2000

Mogens R.

Position: Director

Appointed: 10 August 1998

Resigned: 21 January 1999

Michael B.

Position: Director

Appointed: 13 November 1997

Resigned: 10 August 1998

Roger F.

Position: Secretary

Appointed: 12 March 1997

Resigned: 08 May 2012

Hans-Jorgen H.

Position: Director

Appointed: 21 November 1996

Resigned: 10 August 1998

Henrik S.

Position: Director

Appointed: 21 November 1996

Resigned: 27 February 2012

Roger F.

Position: Director

Appointed: 21 November 1996

Resigned: 05 February 2014

Karsten H.

Position: Director

Appointed: 20 April 1995

Resigned: 21 November 1996

Jos N.

Position: Director

Appointed: 20 April 1995

Resigned: 29 July 1997

Hans F.

Position: Director

Appointed: 06 May 1991

Resigned: 21 November 1996

Norman O.

Position: Director

Appointed: 06 May 1991

Resigned: 12 March 1997

Kai L.

Position: Director

Appointed: 06 May 1991

Resigned: 10 August 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Desmi A S from Dk-9400, Denmark. This PSC is categorised as "a corporate entitly", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Desmi A S

Tagholm 1 PO BOX 226, Dk-9400, Norresundby, Denmark

Legal authority Danish Law
Legal form Corporate Entitly
Country registered Not Specified/Other
Place registered Denmark
Registration number 19351211
Notified on 4 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand185 769200 161541 307166 617206 70457 653221 873
Current Assets3 165 6633 156 7693 074 9604 375 8453 913 6593 097 2954 387 530
Debtors2 475 2802 623 0352 210 4523 707 6733 411 5062 806 2613 817 262
Net Assets Liabilities1 600 9401 831 3211 978 3911 979 0931 649 8342 392 4942 964 990
Property Plant Equipment712 399687 711655 984643 912755 658743 658731 658
Total Inventories504 614333 573323 201501 555295 449233 381348 395
Other
Accumulated Depreciation Impairment Property Plant Equipment511 846528 501401 551416 619428 619440 619452 619
Average Number Employees During Period22192320151513
Creditors2 234 0241 970 0611 709 4552 911 1222 996 4951 425 4702 131 209
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 000127 395    
Disposals Property Plant Equipment 20 000163 993    
Fixed Assets712 400687 712655 985643 913755 659743 658 
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 69147 05139 78832 16617 75034 57038 507
Increase From Depreciation Charge For Year Property Plant Equipment 36 65544515 06812 00012 00012 000
Investments Fixed Assets11111  
Net Current Assets Liabilities931 6391 186 7081 365 5051 464 723917 1641 671 8252 256 321
Property Plant Equipment Gross Cost1 224 2451 216 2121 057 5351 060 5311 184 2771 184 277 
Provisions For Liabilities Balance Sheet Subtotal43 09943 09943 099129 54322 98922 98922 989
Total Additions Including From Business Combinations Property Plant Equipment 11 9675 3162 9962 750  
Total Assets Less Current Liabilities1 644 0391 874 4202 021 4902 108 6361 672 8232 415 4832 987 979
Provisions    22 98922 98922 989
Total Increase Decrease From Revaluations Property Plant Equipment    120 996  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Thu, 31st Dec 2015
filed on: 21st, July 2016
Free Download (9 pages)

Company search

Advertisements