Dewmead Limited SUTTON


Founded in 1994, Dewmead, classified under reg no. 02945773 is an active company. Currently registered at Trinity Court SM1 1SH, Sutton the company has been in the business for 30 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

At the moment there are 2 directors in the the company, namely Steven A. and Alfred S.. In addition one secretary - Carol M. - is with the firm. As of 2 May 2024, there was 1 ex secretary - Susan P.. There were no ex directors.

Dewmead Limited Address / Contact

Office Address Trinity Court
Office Address2 34 West Street
Town Sutton
Post code SM1 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02945773
Date of Incorporation Wed, 6th Jul 1994
Industry Development of building projects
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (2 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Carol M.

Position: Secretary

Appointed: 11 March 2022

Steven A.

Position: Director

Appointed: 29 September 1994

Alfred S.

Position: Director

Appointed: 29 September 1994

Susan P.

Position: Secretary

Appointed: 29 September 1994

Resigned: 11 March 2022

Location Matters Limited

Position: Nominee Secretary

Appointed: 06 July 1994

Resigned: 29 September 1994

Property Holdings Limited

Position: Nominee Director

Appointed: 06 July 1994

Resigned: 29 September 1994

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Alfred S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Steve A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Alfred S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Steve A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand111 717143 769170 574151 784
Current Assets2 031 7892 066 4452 087 9941 239 933
Debtors16 30518 90913 65320 380
Net Assets Liabilities838 778874 946859 2731 098 532
Total Inventories1 903 7671 903 7671 903 7671 067 769
Other
Bank Borrowings Overdrafts1 141 3001 141 30038 25029 255
Corporation Tax Recoverable  3 641 
Creditors1 141 3001 141 30038 25029 255
Net Current Assets Liabilities1 980 0782 016 246897 5231 127 787
Other Creditors36 04938 93936 65838 701
Other Taxation Social Security Payable15 6628 484 52 445
Prepayments Accrued Income10 96710 1016 2238 675
Trade Creditors Trade Payables 2 7765 76312 000
Trade Debtors Trade Receivables5 3388 8083 78911 705

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 25th, April 2023
Free Download (9 pages)

Company search

Advertisements