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

Dme Engineers Ltd LLANELLI


Dme Engineers started in year 1998 as Private Limited Company with registration number 03549637. The Dme Engineers company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Llanelli at 1 Bryn Tirion. Postal code: SA15 5BX.

Currently there are 3 directors in the the firm, namely Jamie M., Dawn M. and Derek M.. In addition one secretary - Dawn M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dme Engineers Ltd Address / Contact

Office Address 1 Bryn Tirion
Office Address2 Pontyberem
Town Llanelli
Post code SA15 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03549637
Date of Incorporation Tue, 21st Apr 1998
Industry Electrical installation
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Jamie M.

Position: Director

Appointed: 14 January 2021

Dawn M.

Position: Director

Appointed: 11 November 2013

Dawn M.

Position: Secretary

Appointed: 30 January 2008

Derek M.

Position: Director

Appointed: 21 April 1998

Janet G.

Position: Director

Appointed: 31 December 2004

Resigned: 30 January 2008

Derek M.

Position: Secretary

Appointed: 28 February 2004

Resigned: 30 January 2008

Frances M.

Position: Director

Appointed: 21 April 1998

Resigned: 28 February 2004

Frances M.

Position: Secretary

Appointed: 21 April 1998

Resigned: 28 February 2004

Steven T.

Position: Director

Appointed: 21 April 1998

Resigned: 31 July 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Derek M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Derek M.

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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand179 344232 876230 072251 024309 053290 746384 225
Current Assets301 199365 256393 947402 714463 194430 113518 224
Debtors49 26859 12890 57378 16880 51965 54459 461
Net Assets Liabilities293 764314 957388 249440 361508 575484 716557 062
Other Debtors2 9903 1123 6303 8695 0214 4303 671
Property Plant Equipment38 78137 03777 425105 948140 8249 96923 608
Total Inventories72 58773 25273 30273 52273 62273 82274 538
Other
Accumulated Amortisation Impairment Intangible Assets 32 500 32 500   
Accumulated Depreciation Impairment Property Plant Equipment17 84014 51916 98619 80122 92625 96417 342
Amortisation Rate Used For Intangible Assets 10 1010  
Average Number Employees During Period4566665
Corporation Tax Payable10 19114 98117 46520 99119 9045 51924 339
Creditors44 02085 47181 71266 08782 09768 61695 429
Depreciation Rate Used For Property Plant Equipment 25 252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 351     
Disposals Property Plant Equipment 12 793     
Fixed Assets38 78137 03777 425105 948140 824139 969153 608
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax     3 565 
Increase From Depreciation Charge For Year Property Plant Equipment 2 030 2 8153 1257 8123 004
Intangible Assets Gross Cost32 50032 50032 50032 500   
Investment Property     130 000130 000
Investment Property Fair Value Model     130 000 
Net Current Assets Liabilities257 179279 785312 235336 627381 097361 496422 795
Other Creditors7 65735 70833 73412 22721 25329 19636 104
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 626
Other Disposals Property Plant Equipment      12 095
Other Taxation Social Security Payable15 47527 21725 54721 46335 29123 75919 732
Property Plant Equipment Gross Cost56 62151 55694 411125 749163 750165 93340 950
Provisions For Liabilities Balance Sheet Subtotal2 1961 8651 4112 21413 34616 75019 341
Total Additions Including From Business Combinations Property Plant Equipment   31 3382 3022 18317 112
Total Assets Less Current Liabilities295 960316 822389 660442 575521 921501 466576 403
Total Increase Decrease From Revaluations Property Plant Equipment    35 700  
Trade Creditors Trade Payables10 6977 5654 96611 4065 64910 14215 254
Trade Debtors Trade Receivables46 27856 01686 94374 29975 49861 11555 790
Advances Credits Directors4 01831 71629 6014 94813 94017 182 
Advances Credits Made In Period Directors39 078 38 13744 40744 081  
Advances Credits Repaid In Period Directors37 887 40 25269 06035 090  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements