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

Dmk Service Solutions Limited BROXBOURNE


Dmk Service Solutions started in year 2009 as Private Limited Company with registration number 06832024. The Dmk Service Solutions company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Broxbourne at Grenville House. Postal code: EN10 7DH.

There is a single director in the firm at the moment - David M., appointed on 27 February 2009. In addition, a secretary was appointed - David M., appointed on 27 February 2009. As of 15 May 2024, there were 5 ex directors - Callum F., Victoria B. and others listed below. There were no ex secretaries.

Dmk Service Solutions Limited Address / Contact

Office Address Grenville House
Office Address2 4 Grenville Avenue
Town Broxbourne
Post code EN10 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06832024
Date of Incorporation Fri, 27th Feb 2009
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

David M.

Position: Secretary

Appointed: 27 February 2009

David M.

Position: Director

Appointed: 27 February 2009

Callum F.

Position: Director

Appointed: 04 April 2022

Resigned: 31 January 2023

Victoria B.

Position: Director

Appointed: 01 October 2019

Resigned: 31 January 2023

Jacqueline K.

Position: Director

Appointed: 21 October 2015

Resigned: 31 December 2020

Susan M.

Position: Director

Appointed: 21 October 2015

Resigned: 31 January 2023

Malcolm K.

Position: Director

Appointed: 27 February 2009

Resigned: 31 December 2020

People with significant control

The list of PSCs that own or control the company is made up of 8 names. As BizStats established, there is Susan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Malcolm K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Susan M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan M.

Notified on 20 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Malcolm K.

Notified on 9 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan M.

Notified on 9 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jacqueline K.

Notified on 20 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David M.

Notified on 20 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David M.

Notified on 9 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Malcolm K.

Notified on 20 March 2018
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jacqueline K.

Notified on 9 March 2018
Ceased on 31 December 2020
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 12318 90731 49018 35341 04132 65535 67455 818
Current Assets51 22933 65336 47424 41647 85036 79835 674 
Debtors13 6998 405      
Property Plant Equipment4 2914 5914 7884 3853 7613 8794 021 
Total Inventories7 4076 3414 9846 0636 8094 143  
Other
Accumulated Depreciation Impairment Property Plant Equipment10 88012 02813 22414 32015 26016 22917 235 
Average Number Employees During Period 6101010883
Creditors52 66935 30029 47917 65024 82322 49719 64518 217
Increase From Depreciation Charge For Year Property Plant Equipment 1 1481 1961 0969409691 006 
Net Current Assets Liabilities-1 440-1 6476 9956 76623 02714 30116 02937 601
Other Creditors18 29913 603      
Other Taxation Social Security Payable26 58814 231      
Property Plant Equipment Gross Cost15 17116 61918 01218 70519 02120 10821 256 
Total Additions Including From Business Combinations Property Plant Equipment 1 4481 3936933161 0871 148 
Total Assets Less Current Liabilities2 8512 94411 78311 15126 78818 18020 05037 601
Trade Creditors Trade Payables7 7827 466      
Trade Debtors Trade Receivables13 6998 405      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 235
Disposals Property Plant Equipment       21 256

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements