Dms Laser Profiles Limited BRACKNELL


Founded in 1997, Dms Laser Profiles, classified under reg no. 03477291 is an active company. Currently registered at Victoria Cottage Grove Lane RG42 6ND, Bracknell the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 8th March 2002 Dms Laser Profiles Limited is no longer carrying the name Dms Petrochemical Engineering.

The company has one director. Lee D., appointed on 8 December 1997. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Keith M. who worked with the the company until 23 December 2021.

Dms Laser Profiles Limited Address / Contact

Office Address Victoria Cottage Grove Lane
Office Address2 Winkfield Row
Town Bracknell
Post code RG42 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03477291
Date of Incorporation Mon, 8th Dec 1997
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Lee D.

Position: Director

Appointed: 08 December 1997

Daniel D.

Position: Nominee Secretary

Appointed: 08 December 1997

Resigned: 08 December 1997

Betty D.

Position: Nominee Director

Appointed: 08 December 1997

Resigned: 08 December 1997

Keith M.

Position: Director

Appointed: 08 December 1997

Resigned: 23 December 2021

Keith M.

Position: Secretary

Appointed: 08 December 1997

Resigned: 23 December 2021

Michael S.

Position: Director

Appointed: 08 December 1997

Resigned: 28 September 2017

Daniel D.

Position: Nominee Director

Appointed: 08 December 1997

Resigned: 08 December 1997

Philip S.

Position: Director

Appointed: 08 December 1997

Resigned: 28 September 2017

Company previous names

Dms Petrochemical Engineering March 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand934 276931 558468 285396 749
Current Assets1 286 5301 243 228931 428825 843
Debtors295 392242 812385 799347 812
Net Assets Liabilities1 134 4671 090 532702 742713 254
Property Plant Equipment33 96725 47520 73216 213
Total Inventories56 86268 85877 34481 282
Other
Accumulated Depreciation Impairment Property Plant Equipment709 419717 911722 766728 170
Average Number Employees During Period14131212
Creditors186 030178 171249 418128 802
Fixed Assets33 96725 47520 73216 213
Increase From Depreciation Charge For Year Property Plant Equipment 8 492 5 404
Net Current Assets Liabilities1 100 5001 065 057682 010697 041
Property Plant Equipment Gross Cost743 386743 386743 498744 383
Total Additions Including From Business Combinations Property Plant Equipment   885
Total Assets Less Current Liabilities1 134 4671 090 532702 742713 254

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, November 2022
Free Download (6 pages)

Company search

Advertisements