Disross Developments Limited WEST YORKSHIRE


Disross Developments started in year 2007 as Private Limited Company with registration number 06304142. The Disross Developments company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in West Yorkshire at 20 Low Street. Postal code: BD21 3PN.

Currently there are 2 directors in the the company, namely Christian R. and Philip D.. In addition one secretary - Christian R. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Disross Developments Limited Address / Contact

Office Address 20 Low Street
Office Address2 Keighley
Town West Yorkshire
Post code BD21 3PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06304142
Date of Incorporation Thu, 5th Jul 2007
Industry Development of building projects
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Christian R.

Position: Secretary

Appointed: 05 July 2007

Christian R.

Position: Director

Appointed: 05 July 2007

Philip D.

Position: Director

Appointed: 05 July 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is Christian R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christian R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christian R.

Notified on 6 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christian R.

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

Philip D.

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

Philip D.

Notified on 6 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand10 9784 16150 1449 655116 492201 15919 55960 097
Current Assets11 2394 43250 14411 310134 672251 592263 163361 392
Debtors261271 1 65518 18050 433243 604301 295
Net Assets Liabilities28 87750 02069 55395 218100 653325 649276 572299 330
Other Debtors     50 000243 067300 605
Other
Accrued Income   1 29016 940   
Accrued Liabilities1 9209361 0801 0802 1021 0871 8964 093
Acquired Through Business Combinations Investment Property Fair Value Model 19 758      
Additions Other Than Through Business Combinations Investment Property Fair Value Model 120 242      
Amounts Owed To Related Parties     65 363130 368228 608
Average Number Employees During Period222     
Balances Amounts Owed To Related Parties     9 45216 1135 675
Bank Borrowings79 404159 167148 222138 371144 272125 444110 66395 946
Creditors79 404159 167148 222138 371144 272125 444110 66395 946
Fixed Assets    300 000300 100300 100300 100
Further Item Debtors Component Total Debtors    835   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -20 000   
Investment Property180 000320 000320 000320 000300 000300 000300 000300 000
Investment Property Fair Value Model180 000320 000320 000320 000300 000300 000300 000300 000
Investments Fixed Assets     100100100
Investments In Subsidiaries     100100100
Net Current Assets Liabilities-66 069-101 569-92 981-77 815-50 279155 78993 445101 486
Nominal Value Allotted Share Capital    2102102102
Number Shares Issued Fully Paid22222102102102
Other Creditors67 29597 975127 97572 975173 875 1 0001 000
Other Remaining Borrowings     9 45216 1135 676
Par Value Share 1111111
Percentage Class Share Held In Subsidiary     100100100
Prepayments261271 365405433537690
Provisions For Liabilities Balance Sheet Subtotal5 6509 2449 2448 5964 7964 7966 3106 310
Taxation Social Security Payable1 7821 2125 8085 865 6 0006 0006 000
Total Assets Less Current Liabilities113 931218 431227 019242 185249 721455 889393 545401 586
Total Borrowings79 404159 167148 222138 371144 272125 444110 66395 946
Amount Specific Advance Or Credit Directors       7 537
Amount Specific Advance Or Credit Made In Period Directors       7 537

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 3rd, December 2023
Free Download (11 pages)

Company search

Advertisements