Directsupplies Limited LONDON


Directsupplies started in year 1995 as Private Limited Company with registration number 03034954. The Directsupplies company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Unit 22 Cumberland Business Park Cumberland Avenue. Postal code: NW10 7RD.

The company has 2 directors, namely Devbai H., Bhimji H.. Of them, Bhimji H. has been with the company the longest, being appointed on 20 March 1995 and Devbai H. has been with the company for the least time - from 1 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bhimji H. who worked with the the company until 1 December 2009.

Directsupplies Limited Address / Contact

Office Address Unit 22 Cumberland Business Park Cumberland Avenue
Office Address2 Park Royal
Town London
Post code NW10 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03034954
Date of Incorporation Mon, 20th Mar 1995
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Devbai H.

Position: Director

Appointed: 01 January 2023

Bhimji H.

Position: Director

Appointed: 20 March 1995

Bhimji H.

Position: Secretary

Appointed: 20 March 1995

Resigned: 01 December 2009

Vinodkumar H.

Position: Director

Appointed: 20 March 1995

Resigned: 02 February 1996

Parbat P.

Position: Director

Appointed: 20 March 1995

Resigned: 01 December 2009

Valji P.

Position: Director

Appointed: 20 March 1995

Resigned: 01 December 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1995

Resigned: 20 March 1995

Naran R.

Position: Director

Appointed: 20 March 1995

Resigned: 01 February 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 1995

Resigned: 20 March 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Devbai H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Bhimji H. This PSC owns 25-50% shares and has 25-50% voting rights.

Devbai H.

Notified on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Bhimji H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth126 026141 369143 905147 032160 734163 726       
Balance Sheet
Cash Bank In Hand4921 0115 8801 1732 661        
Cash Bank On Hand       2 1951601 565  105
Current Assets123 309162 514168 303117 751136 416184 864169 902193 781177 835159 432126 18690 00456 455
Debtors51 59285 70369 82314 57815 75523 664169 902191 586177 675157 867126 18690 00456 350
Net Assets Liabilities     163 72623 266326 194803 158782 361748 945715 226680 592
Net Assets Liabilities Including Pension Asset Liability126 026141 369143 905147 032160 734163 726       
Property Plant Equipment     435 405421 321677 4011 153 4011 129 4011 105 4011 081 401 
Stocks Inventory71 22575 80092 600102 000118 000161 200       
Tangible Fixed Assets174 652169 633432 457433 847433 582435 405       
Total Inventories     161 200       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve-19 109-3 766-1 2301 89715 59918 591       
Shareholder Funds126 026141 369143 905147 032160 734163 726       
Other
Accumulated Depreciation Impairment Property Plant Equipment     37 5418 59922 59946 59970 59994 599118 599142 599
Average Number Employees During Period     86      
Bank Borrowings     281 117393 563369 282344 792322 195297 181272 776256 421
Bank Overdrafts     4 7331 385   4 4044 3513 711
Creditors     275 867519 788493 809468 254445 657419 193394 788378 533
Creditors Due After One Year43 10626 605278 451256 435234 667275 867       
Creditors Due Within One Year128 829164 173178 404148 131174 597180 676       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 541      
Disposals Property Plant Equipment      44 001      
Increase From Depreciation Charge For Year Property Plant Equipment      8 59914 00024 00024 00024 00024 00024 000
Net Current Assets Liabilities-5 520-1 659-10 101-30 380-38 1814 188121 733142 602118 01198 61762 73728 613-4 374
Number Shares Allotted 1 0001 0001 0001 0001 000       
Par Value Share 11111       
Property Plant Equipment Gross Cost     472 946429 920700 0001 200 0001 200 0001 200 0001 200 0001 206 098
Revaluation Reserve144 135144 135144 135144 135144 135144 135       
Secured Debts122 862122 862286 006260 435238 667285 850       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions  222 2002 7005743 328       
Tangible Fixed Assets Cost Or Valuation244 144244 144466 344469 044469 618472 946       
Tangible Fixed Assets Depreciation69 49274 51133 88735 19736 03637 541       
Tangible Fixed Assets Depreciation Charged In Period 5 0196711 3108391 505       
Total Additions Including From Business Combinations Property Plant Equipment      975     6 098
Total Assets Less Current Liabilities169 132167 974422 356403 467395 401439 593543 054820 0031 271 4121 228 0181 168 1381 110 0141 059 125
Total Borrowings     285 850394 948369 282 322 195301 585277 127260 132
Total Increase Decrease From Revaluations Property Plant Equipment       270 080500 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, August 2016
Free Download (7 pages)

Company search

Advertisements