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

Dmr Services Limited BIRMINGHAM


Dmr Services started in year 2004 as Private Limited Company with registration number 05055189. The Dmr Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Birmingham at 102 Queslett Road. Postal code: B74 2EZ.

At the moment there are 2 directors in the the company, namely Joanna M. and David M.. In addition one secretary - Joanna M. - is with the firm. 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.

Dmr Services Limited Address / Contact

Office Address 102 Queslett Road
Office Address2 Streetley Sutton Coldfield
Town Birmingham
Post code B74 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05055189
Date of Incorporation Wed, 25th Feb 2004
Industry Other residential care activities n.e.c.
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Joanna M.

Position: Secretary

Appointed: 16 May 2012

Joanna M.

Position: Director

Appointed: 10 May 2011

David M.

Position: Director

Appointed: 10 May 2011

Nicola H.

Position: Director

Appointed: 20 June 2007

Resigned: 01 August 2020

Jane K.

Position: Secretary

Appointed: 20 June 2007

Resigned: 16 May 2012

Robert R.

Position: Director

Appointed: 01 February 2006

Resigned: 21 June 2007

Janet R.

Position: Secretary

Appointed: 01 February 2006

Resigned: 21 June 2007

Helen A.

Position: Secretary

Appointed: 26 February 2004

Resigned: 02 February 2006

John A.

Position: Director

Appointed: 26 February 2004

Resigned: 02 February 2006

Temples (nominees) Ltd

Position: Nominee Secretary

Appointed: 25 February 2004

Resigned: 26 February 2004

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 25 February 2004

Resigned: 26 February 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is David M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Elaine C. This PSC owns 25-50% shares.

David M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Elaine C.

Notified on 26 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth113 570131 323208 145216 104        
Balance Sheet
Cash Bank On Hand    88 93829 88827 565197 507226 368170 35495 063419 527
Current Assets216 626167 090197 279194 438256 399239 515288 323437 341455 205429 392431 178666 486
Debtors216 626125 386161 697128 073167 461209 627260 758239 834228 837259 038336 115246 959
Net Assets Liabilities    257 474268 333294 633476 644544 061544 925589 986751 739
Other Debtors    40 970109 263113 65689 81180 00786 22978 352107 765
Property Plant Equipment    987 2351 010 2741 006 026992 916977 423970 204951 324268 958
Cash Bank In Hand 41 70435 58266 365        
Net Assets Liabilities Including Pension Asset Liability113 570131 323208 145216 104        
Tangible Fixed Assets475 200442 657414 791376 515        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve113 470131 223208 045216 004        
Shareholder Funds113 570131 323208 145216 104        
Other
Accrued Liabilities Deferred Income    20 62427 983      
Accumulated Depreciation Impairment Property Plant Equipment    434 512478 053516 590551 526550 907563 384582 264594 074
Additions Other Than Through Business Combinations Property Plant Equipment     66 58034 28921 8266 5725 258  
Average Number Employees During Period    9595959595959577
Bank Borrowings Overdrafts    30 46244 28144 28144 28151 28161 38060 88011 000
Corporation Tax Payable    13 0702 6794 54452 57822 39710 82214 61127 305
Creditors    187 693212 572278 649279 118271 102250 152255 108162 827
Depreciation Rate Used For Property Plant Equipment     25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        22 684  1 691
Disposals Property Plant Equipment        22 684  670 556
Finance Lease Liabilities Present Value Total    1 6071 830      
Increase From Depreciation Charge For Year Property Plant Equipment     43 54138 53734 93622 06512 47718 88013 501
Net Current Assets Liabilities-68 453-51 80122 03440 67268 70626 9439 674158 223184 103179 240176 070503 659
Number Shares Issued Fully Paid    100100      
Other Creditors    9 26139 07468 78169 52786 09658 43484 60947 196
Other Taxation Social Security Payable    27 12930 59128 06831 93136 19036 76431 32634 454
Par Value Share 111 1      
Prepayments Accrued Income    80 49268 293      
Property Plant Equipment Gross Cost    1 421 7471 488 3271 522 6161 544 4421 528 3301 533 5881 533 588863 032
Total Assets Less Current Liabilities406 747390 856436 825417 1871 055 9411 037 2171 015 7001 151 1391 161 5261 149 4441 127 394772 617
Trade Creditors Trade Payables    85 54095 947132 97580 80175 13882 75263 68242 872
Trade Debtors Trade Receivables    45 999100 364147 102150 023148 830172 809257 763139 194
Creditors Due After One Year293 177259 533228 680201 083        
Creditors Due Within One Year285 079218 891175 245153 766        
Fixed Assets475 200442 657414 791376 515        
Number Shares Allotted 100100100        
Secured Debts329 314259 533228 68030 462        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 29 23527 00537 372        
Tangible Fixed Assets Cost Or Valuation751 906749 826776 759776 666        
Tangible Fixed Assets Depreciation276 706307 097361 968400 151        
Tangible Fixed Assets Depreciation Charged In Period 58 09054 87171 311        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 627 33 128        
Tangible Fixed Assets Disposals 31 315 37 465        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ England to 16 High Street Aldridge Walsall WS9 8LZ on 2024-03-19
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements