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

D.m.s. Group Limited LUDLOW


D.m.s. Group started in year 1999 as Private Limited Company with registration number 03860042. The D.m.s. Group company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Ludlow at Lingen Road. Postal code: SY8 1XD.

The firm has 2 directors, namely Oliver S., Gary S.. Of them, Gary S. has been with the company the longest, being appointed on 15 October 1999 and Oliver S. has been with the company for the least time - from 18 July 2019. As of 6 May 2024, there was 1 ex secretary - Jayne S.. There were no ex directors.

D.m.s. Group Limited Address / Contact

Office Address Lingen Road
Office Address2 Ludlow Business Park
Town Ludlow
Post code SY8 1XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03860042
Date of Incorporation Fri, 15th Oct 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Oliver S.

Position: Director

Appointed: 18 July 2019

Gary S.

Position: Director

Appointed: 15 October 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1999

Resigned: 15 October 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 October 1999

Resigned: 15 October 1999

Jayne S.

Position: Secretary

Appointed: 15 October 1999

Resigned: 23 July 2021

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Fadewell Services Limited from Halesowen, United Kingdom. This PSC is categorised as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gary S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jayne S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Fadewell Services Limited

Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

Legal authority Uk Company Law
Legal form Uk Limited Company
Country registered England And Wales
Place registered Uk Register
Registration number 09255226
Notified on 15 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary S.

Notified on 15 October 2016
Ceased on 15 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jayne S.

Notified on 15 October 2016
Ceased on 15 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand252 595719 539821 714409 506
Current Assets1 375 5161 660 9171 614 5321 254 956
Debtors1 122 921941 378792 818845 450
Net Assets Liabilities3 148 8423 224 9103 697 0903 660 047
Other Debtors  49 220294 252
Property Plant Equipment2 5421 6952 004771
Other
Amount Specific Advance Or Credit Directors  49 220294 252
Amount Specific Advance Or Credit Made In Period Directors  49 220245 032
Accumulated Depreciation Impairment Property Plant Equipment8471 6942 9274 160
Additions Other Than Through Business Combinations Investment Property Fair Value Model   322 686
Amounts Owed To Group Undertakings 780780780
Average Number Employees During Period2222
Creditors279 72495 94377 05975 979
Disposals Investment Property Fair Value Model 400 000  
Fixed Assets2 136 0331 735 1862 352 0042 673 457
Increase From Depreciation Charge For Year Property Plant Equipment 8471 2331 233
Investment Property2 133 4911 733 4912 350 0002 672 686
Investment Property Fair Value Model2 133 4911 733 4912 350 0002 672 686
Net Current Assets Liabilities1 095 7921 564 9741 537 4731 178 977
Other Creditors260 77450 20242 13843 013
Other Taxation Social Security Payable17 88133 89223 07221 117
Property Plant Equipment Gross Cost3 3893 3894 931 
Provisions For Liabilities Balance Sheet Subtotal82 98375 250192 387192 387
Total Additions Including From Business Combinations Property Plant Equipment  1 542 
Total Assets Less Current Liabilities3 231 8253 300 1603 889 4773 852 434
Trade Debtors Trade Receivables 1 680  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements