Dms Agency Services Ltd CIRENCESTER


Founded in 1999, Dms Agency Services, classified under reg no. 03762280 is an active company. Currently registered at Trent House Cirencester Business Park GL7 1XD, Cirencester the company has been in the business for 25 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 2004-03-22 Dms Agency Services Ltd is no longer carrying the name Dms Management Services.

The company has 2 directors, namely Kevin P., Jonathan W.. Of them, Kevin P., Jonathan W. have been with the company the longest, being appointed on 26 February 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.

Dms Agency Services Ltd Address / Contact

Office Address Trent House Cirencester Business Park
Office Address2 Love Lane
Town Cirencester
Post code GL7 1XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03762280
Date of Incorporation Wed, 28th Apr 1999
Industry Non-life insurance
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Kevin P.

Position: Director

Appointed: 26 February 2020

Jonathan W.

Position: Director

Appointed: 26 February 2020

Sue C.

Position: Secretary

Appointed: 18 January 2016

Resigned: 26 February 2020

James M.

Position: Director

Appointed: 01 January 2016

Resigned: 26 February 2020

Sue C.

Position: Director

Appointed: 01 January 2016

Resigned: 26 February 2020

James M.

Position: Director

Appointed: 01 June 2014

Resigned: 16 November 2015

Paul R.

Position: Director

Appointed: 20 May 2011

Resigned: 07 July 2017

Paul R.

Position: Director

Appointed: 01 April 2007

Resigned: 31 December 2009

Martin L.

Position: Director

Appointed: 15 July 2002

Resigned: 30 November 2002

John T.

Position: Secretary

Appointed: 27 June 2002

Resigned: 18 January 2016

Janet J.

Position: Secretary

Appointed: 01 April 2002

Resigned: 27 June 2002

John T.

Position: Secretary

Appointed: 28 April 1999

Resigned: 01 April 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1999

Resigned: 28 April 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 April 1999

Resigned: 28 April 1999

Gwendoline T.

Position: Director

Appointed: 28 April 1999

Resigned: 07 July 2017

John T.

Position: Director

Appointed: 28 April 1999

Resigned: 26 February 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Trent-Services (Administration) Limited from Cirencester, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is John T. This PSC has significiant influence or control over the company,.

Trent-Services (Administration) Limited

Trent House Cirencester Business Park, Love Lane, Cirencester, GL7 1XD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 26 February 2020
Nature of control: 75,01-100% shares

John T.

Notified on 27 April 2016
Ceased on 26 February 2020
Nature of control: significiant influence or control

Company previous names

Dms Management Services March 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-11-302021-11-302022-11-30
Balance Sheet
Current Assets66 16755 46344 56331 17535 15453 57526 87920 434
Net Assets Liabilities17 95219 97020 26821 00213 955   
Cash Bank On Hand    35 15448 97723 85917 646
Debtors     4 5983 0202 788
Other Debtors     4 5983 0202 788
Property Plant Equipment    1 635136  
Other
Accrued Liabilities Deferred Income5 9761 6202 2811 680    
Average Number Employees During Period  333   
Creditors48 09838 58125 17317 07722 83422 2557 3975 760
Fixed Assets5 4164 0062 9672 2011 635   
Net Current Assets Liabilities18 51217 58419 58220 48112 32031 32019 48214 674
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4437021926 383    
Total Assets Less Current Liabilities23 92821 59022 54922 68213 95531 45619 48214 674
Accumulated Depreciation Impairment Property Plant Equipment    24 37825 877  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      26 013 
Disposals Property Plant Equipment      26 013 
Increase From Depreciation Charge For Year Property Plant Equipment     1 499136 
Number Shares Issued Fully Paid     100100100
Other Creditors    11 8052 2101 3781 024
Other Taxation Social Security Payable    11 02920 0456 0194 736
Par Value Share     111
Property Plant Equipment Gross Cost    26 01326 013  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 28th, June 2023
Free Download (7 pages)

Company search