You are here: bizstats.co.uk > a-z index > D list > DH list

Dhp Services Limited BENFLEET


Dhp Services Limited is a private limited company that can be found at Fleet House, Alan Stanton Ltd, Unit 3, 1 Armstrong Road, Benfleet SS7 4FH. Its total net worth is valued to be roughly 129824 pounds, while the fixed assets that belong to the company total up to 14065 pounds. Incorporated on 1995-04-11, this 29-year-old company is run by 2 directors and 1 secretary.
Director Sharon P., appointed on 11 April 1995. Director Marino P., appointed on 11 April 1995.
Moving on to secretaries, we can name: Sharon P., appointed on 11 April 1995.
The company is officially categorised as "plumbing, heat and air-conditioning installation" (SIC: 43220).
The last confirmation statement was sent on 2023-01-02 and the date for the next filing is 2024-01-16. Furthermore, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Dhp Services Limited Address / Contact

Office Address Fleet House, Alan Stanton Ltd
Office Address2 Unit 3, 1 Armstrong Road
Town Benfleet
Post code SS7 4FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03044967
Date of Incorporation Tue, 11th Apr 1995
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Sharon P.

Position: Director

Appointed: 11 April 1995

Sharon P.

Position: Secretary

Appointed: 11 April 1995

Marino P.

Position: Director

Appointed: 11 April 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 April 1995

Resigned: 11 April 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1995

Resigned: 11 April 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 11 April 1995

Resigned: 11 April 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Marino P. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Sharon P. This PSC has significiant influence or control over the company,.

Marino P.

Notified on 1 April 2017
Nature of control: significiant influence or control

Sharon P.

Notified on 1 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth129 824170 494179 479157 945186 509167 785176 707   
Balance Sheet
Cash Bank On Hand       235 018405 269451 264
Current Assets187 737286 917270 739206 373278 630222 174253 542244 240453 706451 645
Debtors       -2 376 381
Net Assets Liabilities      176 707161 663283 746313 395
Other Debtors         381
Property Plant Equipment       6 7805 0853 814
Total Inventories       11 59848 437 
Cash Bank In Hand164 987276 713243 886123 206266 281189 779    
Net Assets Liabilities Including Pension Asset Liability129 824170 494179 479157 945186 497167 785176 707   
Stocks Inventory22 75010 20426 85383 16712 34932 395    
Tangible Fixed Assets14 06510 5498 96821 43216 07412 056    
Reserves/Capital
Called Up Share Capital222222    
Profit Loss Account Reserve129 822170 492179 477157 943186 507167 783    
Shareholder Funds129 824170 494179 479157 945186 509167 785176 707   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 5002 500  
Accumulated Depreciation Impairment Property Plant Equipment       69 48271 17772 448
Average Number Employees During Period      333 
Comprehensive Income Expense       23 601163 235103 622
Corporation Tax Payable       6 06639 03424 604
Creditors      83 37689 357175 045142 064
Dividends Paid       38 64541 15273 973
Fixed Assets14 06510 5498 96821 43216 07412 0569 0416 7805 0853 814
Income Expense Recognised Directly In Equity       -38 645-41 152-73 973
Increase From Depreciation Charge For Year Property Plant Equipment        1 6951 271
Net Current Assets Liabilities115 759159 945170 511136 513170 423158 229170 166157 383278 661309 581
Other Creditors       2 5002 50056 500
Other Taxation Social Security Payable       55 32975 25760 360
Pension Other Post-employment Benefit Costs Other Pension Costs       2 2031 1463 191
Profit Loss       23 601163 235103 622
Property Plant Equipment Gross Cost        76 26276 262
Social Security Costs       2 1972 2751 254
Staff Costs Employee Benefits Expense       66 60866 83068 445
Total Assets Less Current Liabilities129 824170 494179 479157 945294 704234 230179 207164 163283 746313 395
Trade Creditors Trade Payables       25 46258 254600
Trade Debtors Trade Receivables       -2 376  
Wages Salaries       62 20863 70864 000
Advances Credits Directors     7 208   54 000
Advances Credits Made In Period Directors      7 208   
Creditors Due Within One Year Total Current Liabilities71 978126 972        
Tangible Fixed Assets Cost Or Valuation55 24555 24556 65476 26276 26276 262    
Tangible Fixed Assets Depreciation41 18044 69647 68654 83060 18864 206    
Tangible Fixed Assets Depreciation Charge For Period 3 516        
Accruals Deferred Income     2 5002 500   
Creditors Due After One Year    108 19566 445    
Creditors Due Within One Year 126 972100 22869 860108 20763 94583 376   
Tangible Fixed Assets Additions  1 40919 608      
Tangible Fixed Assets Depreciation Charged In Period  2 9907 1445 3584 018    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 7th, December 2023
Free Download (7 pages)

Company search