Destinations De Reve Limited BROMBOROUGH


Destinations De Reve started in year 2013 as Private Limited Company with registration number 08678261. The Destinations De Reve company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bromborough at Enterprise House. Postal code: CH62 4UE. Since 2013/10/08 Destinations De Reve Limited is no longer carrying the name Desinations De Reve.

The firm has one director. Gillian S., appointed on 5 September 2013. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Destinations De Reve Limited Address / Contact

Office Address Enterprise House
Office Address2 The Courtyard
Town Bromborough
Post code CH62 4UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08678261
Date of Incorporation Thu, 5th Sep 2013
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Gillian S.

Position: Director

Appointed: 05 September 2013

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Gillian S. The abovementioned PSC and has 75,01-100% shares.

Gillian S.

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

Company previous names

Desinations De Reve October 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7947       
Balance Sheet
Cash Bank In Hand5 0275 942       
Cash Bank On Hand 5 9426 0233 8327184 81844 21619 53510 647
Current Assets5 0276 45614 9073 8326 71513 90255 99554 63154 538
Debtors 5148 884 5 9979 08411 77935 09643 891
Other Debtors 5147 800   7 80131 11843 891
Property Plant Equipment 79913411 2019011 026641502
Tangible Fixed Assets1 062799       
Net Assets Liabilities     2 308455157389
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve6937       
Shareholder Funds7947       
Other
Amount Specific Advance Or Credit Directors1 2345147 8001 5956533 5127 80131 11843 891
Amount Specific Advance Or Credit Made In Period Directors 65 98069 58482 55426 94271 34761 32339 06761 485
Amount Specific Advance Or Credit Repaid In Period Directors 64 23262 29891 94926 00074 20650 01015 75048 712
Accumulated Depreciation Impairment Property Plant Equipment 1 1931 8581 9912 2912 5912 8913 2763 415
Average Number Employees During Period  1111111
Creditors 7 20814 91210 2479 09812 49550 00040 00030 000
Creditors Due Within One Year6 0107 208       
Dividends Paid  20 30036 35026 00028 50024 00015 75027 500
Increase From Depreciation Charge For Year Property Plant Equipment  665133300300300385139
Net Current Assets Liabilities-983-752-5-6 415-2 3831 40749 42939 51629 887
Number Shares Allotted1010       
Number Shares Issued Fully Paid  10101010101010
Other Creditors 1 4009 6502 9952 0534 9121 4001 4008 113
Other Taxation Social Security Payable 5 8085 2627 2527 0457 5835 1663 7156 538
Par Value Share111111111
Profit Loss  20 38229 80731 23231 99022 14715 45227 732
Property Plant Equipment Gross Cost 1 9921 9921 9923 4923 4923 9173 917 
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions1 592400       
Tangible Fixed Assets Cost Or Valuation1 5921 992       
Tangible Fixed Assets Depreciation5301 193       
Tangible Fixed Assets Depreciation Charged In Period530663       
Total Additions Including From Business Combinations Property Plant Equipment    1 500 425  
Total Assets Less Current Liabilities7947129-6 414-1 1822 30850 45540 15730 389
Trade Debtors Trade Receivables  1 084 5 9979 0843 9783 978 
Advances Credits Directors1 234514       
Advances Credits Made In Period Directors49 608        
Advances Credits Repaid In Period Directors50 842        
Bank Borrowings Overdrafts      50 00040 00030 000

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/09/05
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements