Dms Laminated Floors & Walls Limited GRIMSBY


Dms Laminated Floors & Walls started in year 1997 as Private Limited Company with registration number 03323488. The Dms Laminated Floors & Walls company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Grimsby at Unit 8 Laceby Business Park. Postal code: DN37 7DP.

The company has one director. Darren S., appointed on 25 February 1997. There are currently no secretaries appointed. As of 16 April 2024, there was 1 ex director - John H.. There were no ex secretaries.

Dms Laminated Floors & Walls Limited Address / Contact

Office Address Unit 8 Laceby Business Park
Office Address2 Laceby
Town Grimsby
Post code DN37 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323488
Date of Incorporation Tue, 25th Feb 1997
Industry Other building completion and finishing
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (138 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Darren S.

Position: Director

Appointed: 25 February 1997

Vsbc Company Nominees Limited

Position: Nominee Director

Appointed: 25 February 1997

Resigned: 25 February 1997

Vsbc Company Secretarial Services Limited

Position: Nominee Secretary

Appointed: 25 February 1997

Resigned: 25 February 1997

Victoria Street Business Centre(company Services)limited

Position: Corporate Secretary

Appointed: 25 February 1997

Resigned: 27 April 2010

John H.

Position: Director

Appointed: 25 February 1997

Resigned: 17 April 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Paula S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Darren S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paula S.

Notified on 25 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Darren S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand  33 1655 5255 52532 606155 03569 559
Current Assets116 379115 118110 366188 443188 443210 721399 678378 271
Debtors82 95169 82966 617140 147181 118144 109238 020289 173
Net Assets Liabilities3 7571 9084 26723 47223 4722 985886-10 626
Other Debtors82 95169 82966 61774 35674 35666 61971 473186 149
Property Plant Equipment21 10022 19133 24734 93934 93937 44954 34391 562
Total Inventories33 42845 28910 58442 7711 80034 0066 62319 539
Other
Accumulated Depreciation Impairment Property Plant Equipment54 48837 50144 35848 364 57 84973 28193 319
Additions Other Than Through Business Combinations Property Plant Equipment     11 99532 32657 257
Amounts Owed By Group Undertakings Participating Interests   40 00040 00050 16250 450 
Average Number Employees During Period36812-12-17-17-18
Bank Borrowings Overdrafts14 79212 7706 30011 50011 50012 92049 75751 356
Corporation Tax Payable6 7506 3828 77415 136    
Creditors98 954111 45299 393133 730133 730143 332233 487274 986
Depreciation Rate Used For Property Plant Equipment 252525    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 025 4 467    
Disposals Property Plant Equipment 39 826 10 995    
Finance Lease Liabilities Present Value Total18 29217 82430 81132 250    
Finance Lease Payments Owing Minimum Gross18 29217 82430 81132 250    
Fixed Assets21 10022 19133 24734 939    
Increase From Depreciation Charge For Year Property Plant Equipment 4 0386 8578 473 9 48515 43220 038
Net Current Assets Liabilities17 4253 66610 97354 71354 71367 389166 191103 285
Other Creditors9 46012 53715 83314 80514 80520 02318 00533 147
Other Taxation Social Security Payable4 2507 49412 3065 069    
Property Plant Equipment Gross Cost75 58859 69277 60583 303 95 298127 624184 881
Provisions For Liabilities Balance Sheet Subtotal4 2204 2166 3176 6386 6387 11510 32512 997
Taxation Social Security Payable    20 20534 69356 88866 941
Total Assets Less Current Liabilities38 52525 85744 22089 652    
Trade Creditors Trade Payables63 70272 26956 18087 22087 22075 696108 837123 542
Trade Debtors Trade Receivables   25 79166 76227 328116 097103 024
Advances Credits Directors65 77353 35453 27851 276    
Advances Credits Made In Period Directors77 16428 07657 164     
Advances Credits Repaid In Period Directors77 29240 49557 240     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-02-28
filed on: 16th, November 2023
Free Download (9 pages)

Company search