Dominic Schuster Limited BORDON


Founded in 1999, Dominic Schuster, classified under reg no. 03788620 is an active company. Currently registered at Lindford Farm Lindford Road GU35 0NX, Bordon the company has been in the business for 25 years. Its financial year was closed on Tuesday 30th July and its latest financial statement was filed on 2022/07/31. Since 2011/06/28 Dominic Schuster Limited is no longer carrying the name Compton And Schuster.

The firm has 2 directors, namely Tamara S., Dominic S.. Of them, Dominic S. has been with the company the longest, being appointed on 14 July 1999 and Tamara S. has been with the company for the least time - from 5 January 2015. As of 25 April 2024, there was 1 ex director - Lucinda C.. There were no ex secretaries.

Dominic Schuster Limited Address / Contact

Office Address Lindford Farm Lindford Road
Office Address2 Lindford
Town Bordon
Post code GU35 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788620
Date of Incorporation Mon, 14th Jun 1999
Industry Manufacture of other furniture
Industry Repair of furniture and home furnishings
End of financial Year 30th July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Tamara S.

Position: Director

Appointed: 05 January 2015

Dominic S.

Position: Director

Appointed: 14 July 1999

Dorset Registrars Ltd

Position: Corporate Secretary

Appointed: 14 July 1999

Resigned: 03 July 2017

Lucinda C.

Position: Director

Appointed: 14 July 1999

Resigned: 18 July 2011

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 14 June 1999

Resigned: 28 June 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 14 June 1999

Resigned: 28 June 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Tamara S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dominic S. This PSC owns 25-50% shares and has 25-50% voting rights.

Tamara S.

Notified on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Dominic S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Compton And Schuster June 28, 2011
Hartstrong Solutions July 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand    60 96922 74912 81823 17224 052119
Current Assets60 884102 322109 10251 925114 285123 148101 916101 19084 769289 625
Debtors51 08772 24554 76638 13235 74648 74254 96368 01850 717274 506
Net Assets Liabilities   9 63710 59922 09542412113 49664 548
Other Debtors   10 5402 063 10 67226 7067 3819 709
Property Plant Equipment   14 82711 72825 67515 03222 87528 03121 945
Total Inventories   13 79317 57051 65734 13510 00010 00015 000
Cash Bank In Hand29919 35742 573       
Net Assets Liabilities Including Pension Asset Liability20 75942 66562 9519 637      
Stocks Inventory9 49810 72011 76313 793      
Tangible Fixed Assets5 5806 5149 99214 827      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve20 65942 56562 8519 537      
Other
Version Production Software        2 0232 024
Accrued Liabilities      3 5508004 567800
Accumulated Depreciation Impairment Property Plant Equipment   24 56727 66633 68445 11151 54860 89268 144
Additions Other Than Through Business Combinations Property Plant Equipment       14 28014 5001 166
Average Number Employees During Period   65 4432
Bank Borrowings      20 81341 66732 22022 406
Bank Borrowings Overdrafts     34 79521 4998 3339 71127 269
Bank Overdrafts   20 890      
Corporation Tax Payable    7 62112 651    
Creditors   57 115113 92534 79592 85577 93161 758220 446
Increase From Depreciation Charge For Year Property Plant Equipment    3 0998 393 6 4379 3447 252
Loans From Directors        454
Net Current Assets Liabilities15 17936 15152 959-5 19036032 7049 06123 25923 01169 179
Other Creditors   13 06463 2085 0137452337671
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 375    
Other Disposals Property Plant Equipment     2 808    
Other Taxation Social Security Payable    16 25922 537    
Prepayments Accrued Income        9 643173 093
Property Plant Equipment Gross Cost   39 39439 39459 35960 14374 42388 92390 089
Provisions For Liabilities Balance Sheet Subtotal    1 4891 489    
Taxation Including Deferred Taxation Balance Sheet Subtotal      2 8564 3465 3264 170
Taxation Social Security Payable   8 74423 880 46 54253 71429 30736 768
Total Additions Including From Business Combinations Property Plant Equipment     22 773    
Total Assets Less Current Liabilities   9 63712 08858 37924 09346 13451 04291 124
Trade Creditors Trade Payables   14 41726 83722 71620 51914 85118 052155 534
Trade Debtors Trade Receivables   27 59233 68336 67944 29141 31233 69386 275
Advances Credits Directors       16 706  
Advances Credits Made In Period Directors       16 706  
Advances Credits Repaid In Period Directors        16 706 
Amount Specific Advance Or Credit Directors       8 353  
Amount Specific Advance Or Credit Made In Period Directors       8 353  
Amount Specific Advance Or Credit Repaid In Period Directors        8 353 
Capital Employed20 75942 66562 9519 637      
Creditors Due Within One Year45 70566 17156 14357 115      
Number Shares Allotted 100100100      
Par Value Share 111      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 2 9386 6668 682      
Tangible Fixed Assets Cost Or Valuation21 10824 04630 71239 394      
Tangible Fixed Assets Depreciation15 52817 53220 72024 567      
Tangible Fixed Assets Depreciation Charged In Period 2 0043 1883 847      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 24th, April 2023
Free Download (8 pages)

Company search