Dmw Logistics Limited SUTTON IN ASHFIELD


Founded in 2006, Dmw Logistics, classified under reg no. 05895866 is an active company. Currently registered at Unit 1 Sutton Parkway NG17 5FB, Sutton In Ashfield the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Phillip S., Nicole V. and Josephine M.. In addition one secretary - Simon D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew D. who worked with the the firm until 12 August 2019.

Dmw Logistics Limited Address / Contact

Office Address Unit 1 Sutton Parkway
Office Address2 Oddicroft Lane
Town Sutton In Ashfield
Post code NG17 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05895866
Date of Incorporation Thu, 3rd Aug 2006
Industry Freight transport by road
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Simon D.

Position: Secretary

Appointed: 02 September 2019

Phillip S.

Position: Director

Appointed: 02 September 2019

Nicole V.

Position: Director

Appointed: 02 September 2019

Josephine M.

Position: Director

Appointed: 03 August 2006

Stephen W.

Position: Director

Appointed: 03 August 2006

Resigned: 10 February 2012

Andrew D.

Position: Secretary

Appointed: 03 August 2006

Resigned: 12 August 2019

Andrew D.

Position: Director

Appointed: 03 August 2006

Resigned: 05 June 2020

Stephen D.

Position: Director

Appointed: 03 August 2006

Resigned: 01 October 2006

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we found, there is Nicole V. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Phillip S. This PSC and has 25-50% voting rights. Then there is Josephine M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Nicole V.

Notified on 1 April 2022
Nature of control: 25-50% shares

Phillip S.

Notified on 1 April 2022
Nature of control: 25-50% voting rights

Josephine M.

Notified on 5 June 2020
Nature of control: 25-50% shares

Andrew D.

Notified on 6 April 2016
Ceased on 5 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 908    467 830711 557
Current Assets818 687658 174791 154977 0531 019 7821 437 6672 058 494
Debtors714 063633 399747 265954 575993 884951 0111 334 632
Net Assets Liabilities323 879416 945465 053538 979487 924879 5171 346 748
Other Debtors28 1186 73621 320188 175205 983225 552284 525
Property Plant Equipment627 292607 939692 724635 188600 400581 329535 284
Total Inventories102 71624 77535 60922 47825 89818 82612 305
Other
Accumulated Amortisation Impairment Intangible Assets101 340112 008122 675133 343144 010154 677165 345
Accumulated Depreciation Impairment Property Plant Equipment266 430327 131400 614470 282540 628604 647668 266
Additions Other Than Through Business Combinations Property Plant Equipment 41 348158 26812 13235 55844 94817 574
Amortisation Rate Used For Intangible Assets 555555
Average Number Employees During Period981061159910069101
Bank Borrowings Overdrafts320 147116 448332 272130 297180 843  
Corporation Tax Payable 7 3502 84230 20497 89998 779121 770
Creditors820 961640 630781 592971 6711 015 6191 183 2671 280 150
Fixed Assets724 417694 396768 514700 310654 855625 117568 404
Future Minimum Lease Payments Under Non-cancellable Operating Leases484 160484 160484 160484 160484 160484 160484 160
Increase From Amortisation Charge For Year Intangible Assets 10 66810 66710 66810 66710 66710 668
Increase From Depreciation Charge For Year Property Plant Equipment 60 70173 48369 66870 34664 01963 619
Intangible Assets97 12586 45775 79065 12254 45543 78833 120
Intangible Assets Gross Cost 198 465198 465198 465198 465198 465198 465
Net Current Assets Liabilities-2 27417 5449 5625 3824 163254 400778 344
Number Shares Issued Fully Paid21 72021 72021 720100100100100
Number Shares Redeemed In Period  40 000    
Other Creditors45 78251 11718 936204 69841 138250 918531 640
Other Taxation Social Security Payable121 166204 568260 86584 177130 375233 238146 619
Par Value Share 111111
Property Plant Equipment Gross Cost893 722935 0701 093 3381 105 4701 141 0281 185 9761 203 550
Total Assets Less Current Liabilities722 143711 940778 076705 692659 018879 5171 346 748
Trade Creditors Trade Payables333 866261 147166 677522 295565 364600 332480 121
Trade Debtors Trade Receivables685 945626 663725 945766 400787 901725 4591 050 107

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, June 2023
Free Download (8 pages)

Company search

Advertisements