You are here: bizstats.co.uk > a-z index > D list > DK list

Dkm Sheet Metal Company Limited STONEHOUSE


Dkm Sheet Metal Company started in year 1984 as Private Limited Company with registration number 01872575. The Dkm Sheet Metal Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Stonehouse at Unit 9. Postal code: GL10 3RQ.

Currently there are 2 directors in the the firm, namely Guy G. and Steven H.. In addition one secretary - Susan G. - is with the company. As of 29 April 2024, there were 2 ex directors - Michael N., David W. and others listed below. There were no ex secretaries.

Dkm Sheet Metal Company Limited Address / Contact

Office Address Unit 9
Office Address2 Oldends Lane Industrial Estate
Town Stonehouse
Post code GL10 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01872575
Date of Incorporation Tue, 18th Dec 1984
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Guy G.

Position: Director

Appointed: 22 March 2004

Steven H.

Position: Director

Appointed: 22 March 2004

Susan G.

Position: Secretary

Appointed: 22 March 2004

Michael N.

Position: Director

Appointed: 18 December 1991

Resigned: 22 March 2004

David W.

Position: Director

Appointed: 18 December 1991

Resigned: 22 March 2004

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Guy G. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Steven H. This PSC owns 25-50% shares and has 25-50% voting rights.

Guy G.

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

Steven H.

Notified on 6 April 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 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand691 104761 640977 0511 083 8961 058 0941 155 0261 422 6012 101 074
Current Assets1 207 4731 336 1991 660 1671 859 7611 859 9462 339 8572 607 5593 118 852
Debtors490 819549 009656 266747 405771 682898 135863 027781 138
Net Assets Liabilities841 2011 035 7111 322 7571 646 2611 797 9051 891 8632 015 0142 056 919
Other Debtors231 779250 848316 384362 77127 421168 10036 915100 597
Property Plant Equipment744 867787 804722 783855 1951 094 9871 335 7491 277 0921 384 388
Total Inventories25 55025 55026 85028 46030 170286 696321 931236 640
Other
Accumulated Depreciation Impairment Property Plant Equipment424 321205 364220 258815 474988 113178 832292 622791 505
Amounts Owed By Group Undertakings    328 741330 000220 000 
Average Number Employees During Period 40404248504860
Creditors387 707321 392176 684226 265283 001290 518131 291120 026
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 72125 61532 70029 68283 717362 22819 494
Disposals Property Plant Equipment 30 22128 26588 45051 493250 173585 167667 739
Finance Lease Liabilities Present Value Total387 707321 392176 684226 265283 001290 518131 291120 026
Increase Decrease In Property Plant Equipment 47 49023 295287 655395 460403 943157 72493 450
Increase From Depreciation Charge For Year Property Plant Equipment 100 674148 436160 723202 321205 868240 079412 649
Net Current Assets Liabilities614 584706 372896 7221 146 9141 168 3971 083 3311 077 5801 017 037
Other Creditors64 03012 41717 52527 60946 732301 527312 140626 135
Other Taxation Social Security Payable34 283140 933272 810178 751140 414286 472203 755176 129
Property Plant Equipment Gross Cost765 181762 185636 5851 670 6692 083 1002 446 0132 265 2071 009 019
Provisions For Liabilities Balance Sheet Subtotal130 543137 073120 064129 583182 478236 699208 367224 480
Total Additions Including From Business Combinations Property Plant Equipment 213 46786 065348 885463 924613 086404 361578 425
Total Assets Less Current Liabilities1 359 4511 494 1761 619 5052 002 1092 263 3842 419 0802 354 6722 401 425
Trade Creditors Trade Payables284 282377 494396 504438 560422 591573 631936 9721 211 860
Trade Debtors Trade Receivables259 040298 161339 882384 634415 520400 035606 112680 541

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements