Dessna Company Limited CIRENCESTER


Dessna Company started in year 1997 as Private Limited Company with registration number 03450001. The Dessna Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cirencester at 21 Market Place. Postal code: GL7 2NX.

At the moment there are 2 directors in the the company, namely Raymond O. and Clare A.. In addition one secretary - Clare A. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Dessna Company Limited Address / Contact

Office Address 21 Market Place
Town Cirencester
Post code GL7 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03450001
Date of Incorporation Wed, 15th Oct 1997
Industry Management of real estate on a fee or contract basis
Industry Remediation activities and other waste management services
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Raymond O.

Position: Director

Appointed: 15 October 1997

Clare A.

Position: Secretary

Appointed: 15 October 1997

Clare A.

Position: Director

Appointed: 15 October 1997

Howard T.

Position: Nominee Secretary

Appointed: 15 October 1997

Resigned: 15 October 1997

William T.

Position: Nominee Director

Appointed: 15 October 1997

Resigned: 15 October 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Clare O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Raymond O. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Clare O.

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

Raymond O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth769 085851 985        
Balance Sheet
Cash Bank On Hand  225 636123 36686 94658 92531 61422 03869 996209 577
Current Assets758 972457 445389 742421 158378 994359 821343 278312 835295 476434 498
Debtors508 18698 131164 106297 792292 048300 896311 664290 797225 480224 921
Net Assets Liabilities  872 216901 603875 839853 885830 200852 543846 7281 022 391
Other Debtors  66 011169 428171 936178 983184 952143 685143 687143 687
Property Plant Equipment  26 15325 49424 16222 97721 90122 88821 46020 203
Cash Bank In Hand250 786359 314        
Net Assets Liabilities Including Pension Asset Liability769 085851 985        
Tangible Fixed Assets29 39927 650        
Reserves/Capital
Called Up Share Capital40 00040 000        
Profit Loss Account Reserve729 085811 985        
Shareholder Funds769 085851 985        
Other
Accrued Liabilities   7 9023 0003 3503 5753 5753 6003 860
Accumulated Depreciation Impairment Property Plant Equipment  23 64625 17426 50627 69128 76730 42031 84833 105
Additions Other Than Through Business Combinations Property Plant Equipment   869   2 640  
Average Number Employees During Period  22222222
Comprehensive Income Expense  20 23129 387      
Creditors  22 21323 5835 8517 44713 513211 714198 742203 476
Fixed Assets44 399506 184504 687504 028502 696501 511500 435751 422749 994791 369
Increase From Depreciation Charge For Year Property Plant Equipment   1 5281 332 1 0761 6531 4281 257
Investments Fixed Assets15 000478 534478 534478 534478 534478 534478 534728 534728 534771 166
Investments In Associates  478 534478 534478 534478 534478 534728 534728 534771 166
Net Current Assets Liabilities724 686345 801367 529397 575373 143352 374329 765101 12196 734231 022
Nominal Value Allotted Share Capital  40 00040 00040 00040 00040 00040 00040 00040 000
Number Shares Issued Fully Paid  40 00040 00040 00040 00040 00040 00040 00040 000
Other Creditors  17 63313 362 1 5422 096200 746191 996159 266
Ownership Interest In Associate Percent     3838565662
Par Value Share 1 11 1111
Profit Loss  20 23129 387      
Property Plant Equipment Gross Cost  49 79950 66850 66850 66850 66853 30853 30853 308
Taxation Social Security Payable  3 6101 7221 517 5 1877 2873 03440 350
Total Borrowings      100106112 
Trade Creditors Trade Payables  9705971 3342 5552 555   
Trade Debtors Trade Receivables  98 095128 364120 112121 913126 712147 11281 79381 234
Amount Specific Advance Or Credit Directors19 133 21 73947 04232 34139 31545 778-200 745-191 996-159 266
Amount Specific Advance Or Credit Made In Period Directors        8 749 
Amount Specific Advance Or Credit Repaid In Period Directors  -19 033-21 739-47 042-32 354-40 432-246 523 32 730
Director Remuneration  -1 2448 052-5 0523 350    
Creditors Due Within One Year34 286111 644        
Number Shares Allotted 30 000        
Share Capital Allotted Called Up Paid30 00030 000        
Tangible Fixed Assets Cost Or Valuation49 79949 799        
Tangible Fixed Assets Depreciation20 40022 149        
Tangible Fixed Assets Depreciation Charged In Period 1 749        
Total Assets Less Current Liabilities769 085851 985        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 3rd, July 2023
Free Download (13 pages)

Company search

Advertisements