Dms Flow Measurement And Controls Limited NOTTINGHAM


Dms Flow Measurement And Controls Limited is a private limited company located at 12 Bridgford Road, West Bridgford, Nottingham NG2 6AB. Its total net worth is valued to be roughly 217141 pounds, and the fixed assets the company owns total up to 43701 pounds. Incorporated on 2000-04-20, this 24-year-old company is run by 2 directors and 1 secretary.
Director Andrew E., appointed on 10 July 2015. Director Steven C., appointed on 10 July 2015.
As far as secretaries are concerned, we can mention: Celia S., appointed on 29 June 2022.
The company is officially categorised as "wholesale of hardware, plumbing and heating equipment and supplies" (Standard Industrial Classification code: 46740). According to official records there was a name change on 2004-10-13 and their previous name was Direct Metering Supplies Limited.
The latest confirmation statement was sent on 2023-08-05 and the due date for the next filing is 2024-08-19. Moreover, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Dms Flow Measurement And Controls Limited Address / Contact

Office Address 12 Bridgford Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03978520
Date of Incorporation Thu, 20th Apr 2000
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Celia S.

Position: Secretary

Appointed: 29 June 2022

Andrew E.

Position: Director

Appointed: 10 July 2015

Steven C.

Position: Director

Appointed: 10 July 2015

William O.

Position: Director

Appointed: 01 September 2013

Resigned: 11 November 2013

Celia S.

Position: Secretary

Appointed: 15 January 2008

Resigned: 28 June 2022

Steven O.

Position: Director

Appointed: 01 October 2001

Resigned: 16 September 2002

Ceri M.

Position: Director

Appointed: 20 April 2000

Resigned: 28 June 2022

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 April 2000

Resigned: 20 April 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2000

Resigned: 20 April 2000

Jean M.

Position: Director

Appointed: 20 April 2000

Resigned: 14 October 2008

Jean M.

Position: Secretary

Appointed: 20 April 2000

Resigned: 15 January 2008

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats found, there is Dms Metering Ltd from Nottingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Steven C. This PSC has significiant influence or control over the company,. The third one is Andrew E., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Dms Metering Ltd

12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

Legal authority Companies House
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09493744
Notified on 20 July 2017
Nature of control: 75,01-100% shares

Steven C.

Notified on 2 August 2017
Nature of control: significiant influence or control

Andrew E.

Notified on 2 August 2017
Nature of control: significiant influence or control

Ceri M.

Notified on 5 August 2016
Ceased on 28 June 2022
Nature of control: significiant influence or control

Dms Metering Ltd

X-Cel House Chrysalis Way, Eastwood, Nottingham, NG16 3RY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 9493744
Notified on 5 August 2016
Ceased on 2 August 2017
Nature of control: 25-50% shares

Company previous names

Direct Metering Supplies October 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-06-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth217 141265 041432 270546 808404 490570 943       
Balance Sheet
Cash Bank On Hand      39 879367 256341 3061 407 3261 364 229652 1361 033 842
Current Assets615 395674 282610 0101 096 999961 2931 640 9091 946 6942 495 6143 440 9555 436 3544 976 0605 478 5934 878 494
Debtors491 618559 661442 737647 998784 6171 501 4261 836 7392 016 3542 862 2803 702 6593 302 2324 103 9742 983 606
Net Assets Liabilities      778 135996 2341 352 1121 930 2121 993 1382 152 8472 346 198
Property Plant Equipment      31 29923 47433 22629 64237 06538 763 
Total Inventories      70 076112 004237 369326 369309 599722 483861 046
Other Debtors        32 0119 52940 00059 098128 639
Cash Bank In Hand76 89128 94949 40662 29328 36559 904       
Net Assets Liabilities Including Pension Asset Liability217 141265 041432 270546 806404 490570 943       
Stocks Inventory46 88685 67295 424386 708148 31179 579       
Tangible Fixed Assets43 701101 671408 975584 204539 88146 140       
Reserves/Capital
Called Up Share Capital101101101101101121       
Profit Loss Account Reserve217 040264 940432 169546 707404 389570 822       
Shareholder Funds217 141265 041432 270546 808404 490570 943       
Other
Accumulated Depreciation Impairment Property Plant Equipment      69 85377 67888 75398 63496 795109 41274 487
Average Number Employees During Period      252026302627 
Creditors      1 194 1821 519 5922 122 0693 535 7843 013 6053 357 1612 617 270
Depreciation Rate Used For Property Plant Equipment       2525    
Fixed Assets43 701101 671408 975584 202539 88146 14031 29923 47433 226  38 76394 417
Increase From Depreciation Charge For Year Property Plant Equipment       7 82511 0759 8819 15112 6175 776
Net Current Assets Liabilities185 329213 27961 972-29 744-130 780526 891752 512976 0221 318 8861 900 5701 962 4552 121 4322 261 224
Property Plant Equipment Gross Cost       101 152121 979128 276133 860148 175161 105
Provisions For Liabilities Balance Sheet Subtotal      5 6763 2625 331 6 3827 3489 443
Total Assets Less Current Liabilities229 030314 950470 947554 460409 101573 031783 811999 4961 352 1121 930 2121 999 5202 160 1952 355 641
Advances Credits Directors     26 28540 1232 47310 305    
Advances Credits Made In Period Directors      46 27529 015     
Advances Credits Repaid In Period Directors      32 43766 66512 778    
Amount Specific Advance Or Credit Directors 80 77127 996    6 42510 865692   
Amount Specific Advance Or Credit Made In Period Directors        4 440    
Amount Specific Advance Or Credit Repaid In Period Directors         692   
Amounts Owed By Group Undertakings        1 545 9501 801 9141 945 6831 294 625721 039
Bank Borrowings Overdrafts        767 951595 1781 197 411908 345333 579
Disposals Decrease In Depreciation Impairment Property Plant Equipment          10 990 9 071
Disposals Property Plant Equipment          11 731 15 765
Investments Fixed Assets            44 000
Other Creditors        52 01993 844131 89897 629118 521
Other Investments Other Than Loans            44 000
Other Taxation Social Security Payable        221 102342 869467 203585 401512 331
Total Additions Including From Business Combinations Property Plant Equipment         6 29717 31514 3152 363
Trade Creditors Trade Payables        1 080 9972 503 8931 217 0931 765 7861 652 839
Trade Debtors Trade Receivables        1 284 3191 891 2161 316 5492 750 2512 133 928
Creditors Due After One Year Total Noncurrent Liabilities6 07042 108           
Creditors Due Within One Year Total Current Liabilities430 066461 003           
Provisions For Liabilities Charges5 8197 8016 2237 6524 6112 088       
Tangible Fixed Assets Additions 199 384336 921338 8443 331        
Tangible Fixed Assets Cost Or Valuation75 223147 106474 322625 332616 422116 422       
Tangible Fixed Assets Depreciation31 52245 43565 34741 13076 54170 282       
Tangible Fixed Assets Depreciation Charge For Period 11 414           
Tangible Fixed Assets Disposals -130 0009 70594 99612 243500 000       
Creditors Due After One Year 42 10832 454          
Creditors Due Within One Year 461 003525 5951 126 7431 092 0731 114 018       
Number Shares Allotted  11101100       
Par Value Share  1111       
Secured Debts 57 83247 798 379 768239 908       
Share Capital Allotted Called Up Paid 111100100       
Tangible Fixed Assets Depreciation Charged In Period  27 26624 56343 98211 241       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 35448 7808 57117 500       
Tangible Fixed Assets Increase Decrease From Revaluations   -92 838         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements