Dms Metals Limited THATCHAM,


Founded in 2015, Dms Metals, classified under reg no. 09660959 is an active company. Currently registered at 1 High Street, RG19 3JG, Thatcham, the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 3 directors, namely Suzannah L., Michal H. and David H.. Of them, Suzannah L., Michal H., David H. have been with the company the longest, being appointed on 29 June 2015. As of 29 April 2024, there were 2 ex directors - Karolina J., Ashok B. and others listed below. There were no ex secretaries.

Dms Metals Limited Address / Contact

Office Address 1 High Street,
Town Thatcham,
Post code RG19 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09660959
Date of Incorporation Mon, 29th Jun 2015
Industry Wholesale of metals and metal ores
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Suzannah L.

Position: Director

Appointed: 29 June 2015

Michal H.

Position: Director

Appointed: 29 June 2015

David H.

Position: Director

Appointed: 29 June 2015

Karolina J.

Position: Director

Appointed: 19 August 2021

Resigned: 31 January 2023

Ashok B.

Position: Director

Appointed: 29 June 2015

Resigned: 29 June 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Michal H. This PSC. The second entity in the PSC register is Suzannah P. This PSC . Moving on, there is David H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Michal H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Suzannah P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

David H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth7 853       
Balance Sheet
Cash Bank In Hand13 232       
Cash Bank On Hand13 23251 87233 96910 02315 8961 89126 42216 922
Current Assets13 23252 95350 37752 92258 22666 85793 542131 995
Debtors 49   485 2 632
Other Debtors 49   485 2 632
Total Inventories 1 03216 40842 89942 33064 48167 120112 441
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve7 753       
Shareholder Funds7 853       
Other
Creditors5 37914 9425 4412 7402 6303 27411 00114 623
Creditors Due Within One Year5 379       
Dividends Paid 25 00010 000   10 00015 000
Net Current Assets Liabilities7 85338 01144 93650 18255 59663 58382 541117 372
Nominal Value Allotted Share Capital100100100100    
Number Shares Allotted100       
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors1 4411 4391 4711 5101 3601 4001 4391 500
Other Taxation Social Security Payable3 93813 5033 9701 2301 2701 8749 56213 123
Par Value Share11111111
Profit Loss 55 15816 9255 2465 4147 98728 95849 831
Share Capital Allotted Called Up Paid100       
Total Assets Less Current Liabilities7 85338 01144 93650 18255 59663 58382 541117 372

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 9th, November 2023
Free Download (7 pages)

Company search

Advertisements