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

Dmtn Limited DUMFRIES


Founded in 2016, Dmtn, classified under reg no. SC550790 is an active company. Currently registered at 13 Carnegie Street DG1 1PG, Dumfries the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Christopher M., Christopher T.. Of them, Christopher M., Christopher T. have been with the company the longest, being appointed on 21 November 2016. As of 30 April 2024, there was 1 ex director - Robert D.. There were no ex secretaries.

Dmtn Limited Address / Contact

Office Address 13 Carnegie Street
Office Address2 Greystone Crescent
Town Dumfries
Post code DG1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC550790
Date of Incorporation Mon, 21st Nov 2016
Industry Production of electricity
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Christopher M.

Position: Director

Appointed: 21 November 2016

Christopher T.

Position: Director

Appointed: 21 November 2016

Robert D.

Position: Director

Appointed: 21 November 2016

Resigned: 16 February 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Mather Dairy Utensils Company Limited from Dumfries, United Kingdom. The abovementioned PSC is categorised as "a private unlimited company without share capital", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Speeca Limited that entered Wimbledon, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mather Dairy Utensils Company Limited

Legal authority Companies Act 2006
Legal form Private Unlimited Company Without Share Capital
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc317396
Notified on 3 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Speeca Limited

8 Denmark Avenue, Wimbledon, SW19 4HF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 10513763
Notified on 20 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher T.

Notified on 21 November 2016
Ceased on 20 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-262018-03-312019-03-312020-03-312020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand231 533324 20311 7742 23234 80154 84043 254 
Current Assets402 173602 026151 2052 311151 468121 507119 921118 288
Debtors170 640276 041137 64979116 66766 66776 667 
Net Assets Liabilities-1 400-65 450-215 227-321 028-215 010-217 971-219 557-221 190
Other Debtors170 640269 945123 72879  60 000 
Property Plant Equipment1 365 5601 436 0741 379 5821 303 090    
Total Inventories 1 7821 782     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -2 000-2 000
Accumulated Depreciation Impairment Property Plant Equipment 73 698150 190226 682    
Additions Other Than Through Business Combinations Property Plant Equipment1 365 560144 21220 000     
Average Number Employees During Period33332222
Creditors1 769 1332 103 5501 746 0141 626 429366 478339 478339 478337 478
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -226 682   
Disposals Property Plant Equipment    -1 529 772   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -1 365 560      
Increase From Depreciation Charge For Year Property Plant Equipment 73 69876 49276 492    
Net Current Assets Liabilities-1 366 960-1 501 524-1 594 809-1 624 118-215 010   
Other Creditors340 199175 56250 2952 0004 0002 0002 000 
Other Remaining Borrowings1 403 8571 863 7541 688 7541 623 954337 478337 478337 478 
Property Plant Equipment Gross Cost1 365 5601 509 7721 529 7721 529 772    
Taxation Social Security Payable    25 000   
Total Assets Less Current Liabilities      -217 557-219 190
Total Borrowings1 403 8571 863 7541 688 7541 623 954337 478337 478337 478 
Trade Creditors Trade Payables25 07764 2346 965475    
Trade Debtors Trade Receivables 6 09613 921 116 66766 66716 667 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-09-30
filed on: 2nd, February 2024
Free Download (6 pages)

Company search

Advertisements