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

Dhs Contractors Limited SOLIHULL


Dhs Contractors started in year 1996 as Private Limited Company with registration number 03143774. The Dhs Contractors company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Solihull at Manor Farm. Postal code: B93 0AS.

There is a single director in the company at the moment - Helen J., appointed on 25 December 2022. In addition, a secretary was appointed - Lesley F., appointed on 2 September 2000. Currenlty, the company lists one former director, whose name is David H. and who left the the company on 29 December 2022. In addition, there is one former secretary - Glenys H. who worked with the the company until 2 September 2000.

This company operates within the B93 0AS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1079868 . It is located at Manor Farm, Chadwick Lane, Solihull with a total of 2 cars.

Dhs Contractors Limited Address / Contact

Office Address Manor Farm
Office Address2 Chadwick Lane Knowle
Town Solihull
Post code B93 0AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143774
Date of Incorporation Fri, 5th Jan 1996
Industry Site preparation
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Helen J.

Position: Director

Appointed: 25 December 2022

Lesley F.

Position: Secretary

Appointed: 02 September 2000

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1996

Resigned: 05 January 1996

Bourse Securities Limited

Position: Nominee Director

Appointed: 05 January 1996

Resigned: 05 January 1996

David H.

Position: Director

Appointed: 05 January 1996

Resigned: 29 December 2022

Glenys H.

Position: Secretary

Appointed: 05 January 1996

Resigned: 02 September 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is David H. This PSC and has 75,01-100% shares.

David H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312024-02-29
Net Worth158 563197 916        
Balance Sheet
Cash Bank On Hand 121 97185 29366 86876 89335 17887 858140 54555 461287 502
Current Assets195 910248 097154 440164 668148 386140 415147 955199 876195 863287 502
Debtors68 45292 03444 32978 05052 74388 48753 34752 081138 402 
Net Assets Liabilities 197 916147 898106 782102 35333 391102 681236 016284 490264 683
Other Debtors  5 6593 2453 2453 2455 90114 05519 090 
Property Plant Equipment 184 657139 396110 036153 427130 181147 709192 500206 797 
Total Inventories 34 09224 81819 75018 75016 7506 7507 2502 000 
Cash Bank In Hand85 138121 971        
Stocks Inventory42 32034 092        
Tangible Fixed Assets170 757184 657        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve158 561197 914        
Shareholder Funds158 563197 916        
Other
Accumulated Depreciation Impairment Property Plant Equipment  200 061234 421211 929226 909227 831219 760251 118 
Additions Other Than Through Business Combinations Property Plant Equipment  1 5005 000128 1328 62591 45089 50063 075 
Administrative Expenses 70 61090 675       
Average Number Employees During Period -2-2-2-2-2-2-2-2-2
Bank Borrowings Overdrafts      50 00044 41310 644 
Creditors 190 611118 904150 283127 754182 27898 32281 87170 45422 819
Disposals Decrease In Depreciation Impairment Property Plant Equipment    60 07916 89131 81841 39915 095251 118
Disposals Property Plant Equipment    107 23316 89173 00052 78017 420457 915
Dividends Paid  5 000       
Gross Profit Loss 120 46235 896       
Increase From Depreciation Charge For Year Property Plant Equipment  46 76134 36037 58731 87132 74033 32846 453 
Interest Payable Similar Charges Finance Costs 697925       
Net Current Assets Liabilities21 95757 48635 53614 38520 632-41 86349 633118 005125 409264 683
Operating Profit Loss 49 852-54 779       
Other Creditors  68 48265 53374 69373 18956 26832 9628 878473
Profit Loss 39 353-45 018       
Profit Loss On Ordinary Activities Before Tax 49 155-55 704       
Property Plant Equipment Gross Cost  339 457344 457365 356357 090375 540412 260457 915 
Provisions For Liabilities Balance Sheet Subtotal  24 59617 63920 12317 38021 15130 07623 346 
Taxation Social Security Payable  2 4935 4575 28415 53190416 61024 14222 346
Tax Tax Credit On Profit Or Loss On Ordinary Activities 9 802-10 686       
Trade Creditors Trade Payables  47 92979 29347 77793 55841 15032 29926 790 
Trade Debtors Trade Receivables  38 67074 80549 49885 24247 44638 026119 312 
Creditors Due After One Year 11 359        
Creditors Due Within One Year173 953190 611        
Net Assets Liability Excluding Pension Asset Liability158 563197 916        
Number Shares Allotted-2-2        
Number Shares Authorised-1 000-1 000        
Par Value Share 1        
Provisions For Liabilities Charges34 15132 868        
Share Capital Authorised-1 000-1 000        
Tangible Fixed Assets Additions 116 222        
Tangible Fixed Assets Cost Or Valuation 337 957        
Tangible Fixed Assets Depreciation 153 300        
Tangible Fixed Assets Depreciation Charged In Period 50 992        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 42 137        
Tangible Fixed Assets Disposals 93 467        
Total Assets Less Current Liabilities192 714242 143        
Value Shares Allotted-2-2        

Transport Operator Data

Manor Farm
Address Chadwick Lane , Knowle
City Solihull
Post code B93 0AS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, March 2023
Free Download (10 pages)

Company search

Advertisements