Diametric Tech Services Limited is a private limited company located at Lake House Waltham Business Park, Brickyard Road, Swanmore SO32 2SA. Incorporated on 2017-10-09, this 6-year-old company is run by 3 directors.
Director Michael B., appointed on 06 November 2017. Director Stephen W., appointed on 06 November 2017. Director Graham S., appointed on 09 October 2017.
The company is categorised as "activities of other holding companies n.e.c." (SIC: 64209).
The latest confirmation statement was filed on 2023-10-08 and the deadline for the following filing is 2024-10-22. Additionally, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.
Office Address | Lake House Waltham Business Park |
Office Address2 | Brickyard Road |
Town | Swanmore |
Post code | SO32 2SA |
Country of origin | United Kingdom |
Registration Number | 11001535 |
Date of Incorporation | Mon, 9th Oct 2017 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Mon, 30th Sep 2024 (158 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 22nd Oct 2024 (2024-10-22) |
Last confirmation statement dated | Sun, 8th Oct 2023 |
The list of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Graham S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Philip M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Graham S.
Notified on | 9 October 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Paul C.
Notified on | 31 May 2019 |
Ceased on | 3 September 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Philip M.
Notified on | 6 November 2017 |
Ceased on | 3 August 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Philip P.
Notified on | 6 November 2017 |
Ceased on | 31 May 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-12-31 |
Balance Sheet | ||||||
Debtors | 246 635 | 575 | 575 | 250 | 250 | 250 |
Net Assets Liabilities | 1 002 464 | 970 361 | 896 508 | 1 387 931 | 2 068 180 | 2 862 170 |
Other Debtors | 575 | 575 | 575 | 250 | 250 | 250 |
Other | ||||||
Amounts Owed By Related Parties | 246 060 | |||||
Amounts Owed To Group Undertakings | 186 108 | 303 093 | 538 641 | 489 649 | 566 829 | |
Average Number Employees During Period | 3 | 3 | 3 | 3 | 3 | |
Bank Borrowings Overdrafts | 683 555 | 483 490 | 368 544 | 212 109 | 207 170 | |
Creditors | 5 104 106 | 4 704 041 | 4 589 095 | 3 932 660 | 3 201 351 | 2 537 351 |
Investments Fixed Assets | 6 066 100 | 6 066 100 | 6 066 100 | 6 066 100 | 5 966 100 | 5 966 100 |
Investments In Group Undertakings Participating Interests | 6 066 100 | 6 066 100 | 5 966 100 | 5 966 100 | 5 966 100 | |
Net Current Assets Liabilities | 40 470 | -391 698 | -580 497 | -745 509 | -696 569 | -566 579 |
Number Shares Issued Fully Paid | 319 024 | |||||
Other Creditors | 4 420 551 | 4 220 551 | 4 220 551 | 3 620 551 | 3 201 351 | 2 537 351 |
Par Value Share | 1 | |||||
Total Assets Less Current Liabilities | 6 106 570 | 5 674 402 | 5 485 603 | 5 320 591 | 5 269 531 | 5 399 521 |
Total Borrowings | 3 832 660 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 8th October 2023 filed on: 16th, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy