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

D'nisi Coffee Company Limited HAMILTON


D'nisi Coffee Company started in year 2004 as Private Limited Company with registration number SC276412. The D'nisi Coffee Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hamilton at D'nisi House. Postal code: ML3 7AU.

Currently there are 3 directors in the the firm, namely Lesley M., Denise N. and Haim N.. In addition one secretary - Denise N. - is with the company. As of 14 May 2024, there were 2 ex directors - Lhyam S., Tamsin G. and others listed below. There were no ex secretaries.

D'nisi Coffee Company Limited Address / Contact

Office Address D'nisi House
Office Address2 66 Quarry Street
Town Hamilton
Post code ML3 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC276412
Date of Incorporation Tue, 23rd Nov 2004
Industry Licensed restaurants
End of financial Year 31st March
Company age 20 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 Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Lesley M.

Position: Director

Appointed: 01 May 2023

Denise N.

Position: Director

Appointed: 23 November 2004

Denise N.

Position: Secretary

Appointed: 23 November 2004

Haim N.

Position: Director

Appointed: 23 November 2004

Lhyam S.

Position: Director

Appointed: 08 July 2022

Resigned: 12 December 2022

Tamsin G.

Position: Director

Appointed: 11 May 2018

Resigned: 01 April 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Denise N. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Daryoush N. This PSC owns 50,01-75% shares.

Denise N.

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

Daryoush N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth138 336123 279125 750126 63387 58390 871       
Balance Sheet
Cash Bank In Hand45613 9278 8229 10310 5012 469       
Cash Bank On Hand     2 4693818 1616 35249648 17611 4903 314
Current Assets175 246242 676238 614245 123255 489285 552274 503367 650397 056402 812452 314531 435568 068
Debtors171 790225 749226 792270 824241 988280 083271 122358 289387 234398 846399 383516 939560 600
Other Debtors      125  2721 7952 412316
Property Plant Equipment     6 2129 8288 50913 78612 4959 42522 259 
Stocks Inventory3 0003 0003 0003 0003 0003 000       
Tangible Fixed Assets4 2832 0992 4122 9084 2076 212       
Total Inventories     3 0003 0001 2003 4703 4704 7553 0064 154
Net Assets Liabilities Including Pension Asset Liability138 336123 279           
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve137 336122 279124 750125 63386 58389 871       
Shareholder Funds138 336123 279125 750126 63387 58390 871       
Other
Accumulated Depreciation Impairment Property Plant Equipment     18 50822 15925 79131 33237 15842 62150 84557 757
Average Number Employees During Period      131210117911
Creditors     200 893215 727307 394387 089430 010435 712469 862491 460
Creditors Due Within One Year 121 496115 276121 398210 916200 893       
Disposals Decrease In Depreciation Impairment Property Plant Equipment            566
Disposals Property Plant Equipment            1 415
Increase From Depreciation Charge For Year Property Plant Equipment      3 6513 6325 5415 8265 4638 2247 478
Net Current Assets Liabilities134 053121 180123 338123 72583 37684 65958 77660 2569 967-27 19816 60261 57376 608
Number Shares Allotted  1 0001 0001 0001 000       
Other Creditors     159 678177 961273 790356 240391 065398 879419 150423 098
Other Taxation Social Security Payable     9 7405 1237 1397 0177 5842 313 11 678
Par Value Share  1111       
Property Plant Equipment Gross Cost     24 72031 98734 30045 11849 65352 04673 10471 689
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 4501 4991 7003 1244 201       
Tangible Fixed Assets Cost Or Valuation13 74614 19615 69517 39520 51924 720       
Tangible Fixed Assets Depreciation9 46312 09713 28314 48716 31218 508       
Tangible Fixed Assets Depreciation Charged In Period  1 1861 2041 8252 196       
Total Additions Including From Business Combinations Property Plant Equipment      7 2672 31310 8184 5352 39321 058 
Total Assets Less Current Liabilities138 336123 279125 750126 63387 58390 87168 60468 76523 753-14 70326 02783 83290 540
Trade Creditors Trade Payables     11 88515 6578 2184 56710 2355 66712 1267 953
Trade Debtors Trade Receivables           20 
Creditors Due Within One Year Total Current Liabilities41 193121 496           
Fixed Assets4 2832 099           
Tangible Fixed Assets Depreciation Charge For Period 2 634           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 2023/11/23
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements