Discovery Fire Sprinklers Ltd. DUNDEE


Founded in 2016, Discovery Fire Sprinklers, classified under reg no. SC526954 is an active company. Currently registered at Riverview Business Centre, 40 DD3 7DH, Dundee the company has been in the business for 8 years. Its financial year was closed on February 29 and its latest financial statement was filed on 28th February 2022.

The firm has one director. James B., appointed on 6 April 2022. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - James B., Kevin W. and others listed below. There were no ex secretaries.

Discovery Fire Sprinklers Ltd. Address / Contact

Office Address Riverview Business Centre, 40
Office Address2 North Ellen Street
Town Dundee
Post code DD3 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC526954
Date of Incorporation Tue, 16th Feb 2016
Industry Other service activities not elsewhere classified
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

James B.

Position: Director

Appointed: 06 April 2022

James B.

Position: Director

Appointed: 01 August 2018

Resigned: 21 December 2023

Kevin W.

Position: Director

Appointed: 01 March 2017

Resigned: 02 August 2018

Susan M.

Position: Director

Appointed: 16 February 2016

Resigned: 01 March 2017

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is James B. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Kevin W. This PSC owns 75,01-100% shares. Moving on, there is Susan M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

James B.

Notified on 1 August 2018
Nature of control: 75,01-100% shares

Kevin W.

Notified on 1 March 2017
Ceased on 1 August 2018
Nature of control: 75,01-100% shares

Susan M.

Notified on 1 July 2016
Ceased on 1 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 000      
Balance Sheet
Cash Bank On Hand1 00041 2777 3047 52228 64614 03169 477
Current Assets1 00092 48070 26996 784122 943138 563404 571
Debtors 51 20345 21569 51258 74778 547285 219
Net Assets Liabilities 53 584108 743131 613110 897113 155193 626
Property Plant Equipment 54 60893 28182 044130 346113 70387 070
Total Inventories  17 75019 75035 55045 98549 875
Cash Bank In Hand1 000      
Net Assets Liabilities Including Pension Asset Liability1 000      
Reserves/Capital
Shareholder Funds1 000      
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 20449 29676 643120 331150 021176 654
Average Number Employees During Period1554777
Creditors 93 50414 0994 28884 78779 57767 728
Finance Lease Liabilities Present Value Total  14 0994 28839 78741 25431 854
Increase From Depreciation Charge For Year Property Plant Equipment 18 20431 09227 34743 68837 89026 633
Net Current Assets Liabilities1 000-1 02429 56153 85765 33879 029174 284
Other Creditors 41 0486 1153 5215 5217 5878 756
Other Taxation Social Security Payable 22 3254 90113 14314 2579 85441 515
Property Plant Equipment Gross Cost 72 812142 577158 687250 677263 724 
Total Additions Including From Business Combinations Property Plant Equipment 72 81269 76516 11091 99028 472 
Total Assets Less Current Liabilities1 00053 584122 842135 901195 684192 732261 354
Trade Creditors Trade Payables 30 13120 47117 70214 28020 219159 333
Trade Debtors Trade Receivables 51 20345 21569 51258 74778 547285 219
Bank Borrowings Overdrafts    45 00038 32335 874
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 200 
Disposals Property Plant Equipment     15 425 
Number Shares Allotted1 000      
Par Value Share1      
Share Capital Allotted Called Up Paid1 000      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 21st December 2023
filed on: 22nd, December 2023
Free Download (1 page)

Company search