Dlm Air Solutions Limited BRIGG


Founded in 2011, Dlm Air Solutions, classified under reg no. 07764425 is an active company. Currently registered at Glanford House DN20 8NF, Brigg the company has been in the business for 13 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Victoria H., Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 6 September 2011 and Victoria H. has been with the company for the least time - from 16 June 2014. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Dlm Air Solutions Limited Address / Contact

Office Address Glanford House
Office Address2 Bridge Street
Town Brigg
Post code DN20 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07764425
Date of Incorporation Tue, 6th Sep 2011
Industry Steam and air conditioning supply
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Victoria H.

Position: Director

Appointed: 16 June 2014

Matthew H.

Position: Director

Appointed: 06 September 2011

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Victoria H. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Matthew H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Victoria H.

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

Matthew H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-30
Net Worth57 335119 68294 439121 664
Balance Sheet
Cash Bank In Hand41 27891 60242 7377 595
Current Assets93 475167 46987 76252 197
Debtors43 88468 34942 52542 602
Net Assets Liabilities Including Pension Asset Liability57 335119 68294 439121 664
Stocks Inventory8 3137 5182 5002 000
Tangible Fixed Assets1 34474234 812331 025
Reserves/Capital
Called Up Share Capital1100100100
Profit Loss Account Reserve57 334119 58294 339121 564
Shareholder Funds57 335119 68294 439121 664
Other
Creditors Due After One Year   210 000
Creditors Due Within One Year37 21548 38021 17246 368
Fixed Assets1 34474234 812331 025
Net Current Assets Liabilities56 260119 08966 5905 829
Number Shares Allotted  100100
Par Value Share  11
Provisions For Liabilities Charges2691496 9635 190
Share Capital Allotted Called Up Paid 100100100
Tangible Fixed Assets Additions  43 496305 586
Tangible Fixed Assets Cost Or Valuation1 8231 82345 319350 905
Tangible Fixed Assets Depreciation4791 08110 50719 880
Tangible Fixed Assets Depreciation Charged In Period 6029 4269 373
Total Assets Less Current Liabilities57 604119 831101 402336 854

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Micro company financial statements for the year ending on September 30, 2023
filed on: 1st, December 2023
Free Download (4 pages)

Company search

Advertisements