Distillation Equipment Company Ltd STONE


Founded in 1998, Distillation Equipment Company, classified under reg no. 03543959 is an active company. Currently registered at The Boat Yard ST15 8JZ, Stone the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Munazza A. and Aadam A.. In addition one secretary - Aadam A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Victoria M. who worked with the the firm until 31 August 2007.

Distillation Equipment Company Ltd Address / Contact

Office Address The Boat Yard
Office Address2 Newcastle Road
Town Stone
Post code ST15 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03543959
Date of Incorporation Thu, 9th Apr 1998
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Aadam A.

Position: Secretary

Appointed: 31 August 2007

Munazza A.

Position: Director

Appointed: 01 October 2001

Aadam A.

Position: Director

Appointed: 12 November 1998

Richard W.

Position: Director

Appointed: 18 February 2004

Resigned: 31 August 2007

Harold M.

Position: Director

Appointed: 09 April 1998

Resigned: 31 August 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 April 1998

Resigned: 09 April 1998

Victoria M.

Position: Secretary

Appointed: 09 April 1998

Resigned: 31 August 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1998

Resigned: 09 April 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Aadam A. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Munazza A. This PSC owns 25-50% shares.

Aadam A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Munazza A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth431 104440 469       
Balance Sheet
Cash Bank On Hand 272 710227 792302 355300 592212 517198 968236 332215 758
Current Assets722 237590 334780 646551 529430 340380 634413 690409 969433 274
Debtors270 916237 807478 969161 87936 35369 842102 30857 79781 461
Net Assets Liabilities 440 469615 568555 467413 264395 030372 526384 591399 906
Other Debtors 11 11711 19914 2251 12622110 262  
Property Plant Equipment 7 1746 51128 91425 92521 88918 85617 00015 765
Total Inventories 78 45173 88587 29593 39598 275112 414115 840136 055
Cash Bank In Hand150 478272 710       
Net Assets Liabilities Including Pension Asset Liability431 104440 469       
Stocks Inventory299 50478 451       
Tangible Fixed Assets6 3517 174       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve411 104420 469       
Shareholder Funds431 104440 469       
Other
Accrued Liabilities  2 0862 08637 5052 2762 0642 1202 129
Accumulated Depreciation Impairment Property Plant Equipment 33 72635 28840 70045 50949 54553 06156 37259 627
Additions Other Than Through Business Combinations Property Plant Equipment   27 8151 820 4831 4552 020
Average Number Employees During Period  4433333
Creditors 155 988170 60019 72643 0017 49360 02042 37849 133
Financial Commitments Other Than Capital Commitments       723723
Increase From Depreciation Charge For Year Property Plant Equipment  1 5625 4124 8094 0363 5163 3113 255
Net Current Assets Liabilities425 554434 346610 046531 803387 339373 141353 670367 591384 141
Other Creditors 3 7733 0011 3291 92447028769322 287
Other Inventories  73 88587 29593 39598 275112 414115 840136 055
Prepayments  1 4482 0972 1021 9651 7092 90415 043
Property Plant Equipment Gross Cost 40 90041 79969 61471 43471 43471 91773 37275 392
Provisions For Liabilities Balance Sheet Subtotal 1 0519895 250     
Taxation Social Security Payable  16 6421 8911 6494 7472 2848 0794 298
Total Assets Less Current Liabilities431 905441 520616 557560 717413 264    
Trade Creditors Trade Payables 122 760106 83714 4201 923 55 38531 48620 419
Trade Debtors Trade Receivables 228 056170 768145 55733 12567 65690 33754 89366 418
Amount Specific Advance Or Credit Directors44 713287287      
Amount Specific Advance Or Credit Repaid In Period Directors 45 000       
Amounts Recoverable On Contracts  297 002      
Creditors Due Within One Year296 683155 988       
Number Shares Allotted 20 000       
Other Taxation Social Security Payable 29 45560 762      
Par Value Share 1       
Prepayments Accrued Income Current Asset1 3391 366       
Provisions For Liabilities Charges8011 051       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Additions 2 500       
Tangible Fixed Assets Cost Or Valuation38 40040 900       
Tangible Fixed Assets Depreciation32 04933 726       
Tangible Fixed Assets Depreciation Charged In Period 1 677       
Total Additions Including From Business Combinations Property Plant Equipment  899      
Advances Credits Directors44 713287       
Advances Credits Made In Period Directors5 710        
Advances Credits Repaid In Period Directors15 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements