Dm Distributions Limited NEWPORT


Dm Distributions started in year 1993 as Private Limited Company with registration number 02809471. The Dm Distributions company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Newport at Cedar House. Postal code: NP10 8FY.

The company has 4 directors, namely Bengt D., Charles T. and Bengt D. and others. Of them, Bengt D., Salaheddine O. have been with the company the longest, being appointed on 17 October 2006 and Bengt D. has been with the company for the least time - from 13 March 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dm Distributions Limited Address / Contact

Office Address Cedar House
Office Address2 Hazell Drive
Town Newport
Post code NP10 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02809471
Date of Incorporation Thu, 15th Apr 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Bengt D.

Position: Director

Appointed: 13 March 2020

Charles T.

Position: Director

Appointed: 09 March 2013

Bengt D.

Position: Director

Appointed: 17 October 2006

Salaheddine O.

Position: Director

Appointed: 17 October 2006

Carol L.

Position: Secretary

Appointed: 27 October 2008

Resigned: 10 February 2017

Debby Z.

Position: Secretary

Appointed: 17 October 2006

Resigned: 27 October 2008

Maurice E.

Position: Secretary

Appointed: 19 January 2005

Resigned: 17 October 2006

Michael S.

Position: Director

Appointed: 30 May 2001

Resigned: 17 October 2006

Archie B.

Position: Secretary

Appointed: 15 April 1993

Resigned: 11 January 2005

Debby Z.

Position: Director

Appointed: 15 April 1993

Resigned: 01 September 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1993

Resigned: 15 April 1993

London Law Services Limited

Position: Nominee Director

Appointed: 15 April 1993

Resigned: 15 April 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Hb Collective Limited from Newport, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hb Collective Limited

Cedar House Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08603725
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 314 7191 787 107
Current Assets2 869 4212 860 124
Debtors580 321203 932
Net Assets Liabilities1 774 8531 940 264
Other Debtors532 161128 402
Property Plant Equipment115 19395 824
Total Inventories974 381869 085
Other
Accrued Liabilities Deferred Income195 990208 275
Accumulated Depreciation Impairment Property Plant Equipment360 958450 898
Additions Other Than Through Business Combinations Property Plant Equipment 70 571
Average Number Employees During Period3029
Corporation Tax Payable 103 859
Creditors1 229 7011 015 684
Deferred Tax Asset Debtors 24 692
Future Minimum Lease Payments Under Non-cancellable Operating Leases292 734190 600
Increase From Depreciation Charge For Year Property Plant Equipment 89 940
Net Current Assets Liabilities1 639 7201 844 440
Other Creditors265 476185 699
Other Taxation Social Security Payable206 921190 070
Property Plant Equipment Gross Cost476 151546 722
Provisions For Liabilities Balance Sheet Subtotal-19 940 
Total Assets Less Current Liabilities1 754 9131 940 264
Trade Creditors Trade Payables561 314327 781
Trade Debtors Trade Receivables48 16050 838

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements