Dpm Contractors (UK) Ltd LONDON


Dpm Contractors (UK) started in year 2014 as Private Limited Company with registration number 09226915. The Dpm Contractors (UK) company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Wellesley House. Postal code: SE18 6SS.

At the moment there are 2 directors in the the company, namely Flore M. and Pedram M.. In addition one secretary - Flore M. - is with the firm. As of 10 May 2024, there were 2 ex directors - Michael W., Janina Z. and others listed below. There were no ex secretaries.

Dpm Contractors (UK) Ltd Address / Contact

Office Address Wellesley House
Office Address2 Duke Of Wellington Avenue
Town London
Post code SE18 6SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09226915
Date of Incorporation Fri, 19th Sep 2014
Industry Floor and wall covering
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Flore M.

Position: Director

Appointed: 01 August 2022

Flore M.

Position: Secretary

Appointed: 28 January 2020

Pedram M.

Position: Director

Appointed: 19 September 2014

Michael W.

Position: Director

Appointed: 01 October 2020

Resigned: 01 November 2021

Janina Z.

Position: Director

Appointed: 19 September 2014

Resigned: 30 June 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Flore M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Pedram M. This PSC owns 50,01-75% shares. Then there is Janina Z., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Flore M.

Notified on 1 October 2018
Nature of control: 25-50% shares

Pedram M.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Janina Z.

Notified on 1 July 2016
Ceased on 30 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth20 506101 953      
Balance Sheet
Cash Bank On Hand 29 079579135 07876 981472 1301 357 77680 045
Current Assets149 221315 975537 015623 963494 4701 490 6083 560 9333 469 368
Debtors146 888286 896536 436488 885417 4891 018 4782 032 7982 864 023
Net Assets Liabilities  206 249286 978219 860857 412  
Other Debtors 55 49422 969104 5017 315197 666725 411782 023
Property Plant Equipment 31 54218 7846 443 10 00927 87713 178
Total Inventories      170 359525 300
Cash Bank In Hand2 33329 079      
Net Assets Liabilities Including Pension Asset Liability20 506101 953      
Tangible Fixed Assets7 37131 542      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve20 406101 853      
Shareholder Funds20 506101 953      
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 73119 48931 83038 2735 00416 22030 919
Additions Other Than Through Business Combinations Property Plant Equipment     15 01329 084 
Average Number Employees During Period    4474
Bank Borrowings Overdrafts  49 306 41 326401 456602 982549 376
Corporation Tax Payable 34 947109 563     
Creditors 229 754337 6867 9193 935643 2051 546 5891 703 272
Future Minimum Lease Payments Under Non-cancellable Operating Leases    62 34158 726152 440126 380
Increase From Depreciation Charge For Year Property Plant Equipment  12 75812 3416 4435 00411 21614 699
Net Current Assets Liabilities13 13586 221199 329288 454223 795847 4032 014 3441 766 096
Number Shares Issued Fully Paid  100100    
Other Creditors 15 81011 8647 9193 9357 12577 51216 456
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     38 273  
Other Disposals Property Plant Equipment     38 273  
Other Taxation Social Security Payable 28 91912 15294 95151 657217 148371 08625 930
Par Value Share1111    
Property Plant Equipment Gross Cost 38 27338 27338 27338 27315 01344 097 
Total Assets Less Current Liabilities20 506117 763218 113294 897223 795857 4122 042 2211 779 274
Trade Creditors Trade Payables 152 179107 206231 574167 80817 476495 0091 111 510
Trade Debtors Trade Receivables 231 402513 467384 384410 174820 8121 307 3872 082 000
Creditors Due After One Year 15 810      
Creditors Due Within One Year136 086229 754      
Fixed Assets7 37131 542      
Number Shares Allotted100100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions8 34533 273      
Tangible Fixed Assets Cost Or Valuation8 34538 273      
Tangible Fixed Assets Depreciation9746 731      
Tangible Fixed Assets Depreciation Charged In Period9746 315      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 558      
Tangible Fixed Assets Disposals 3 345      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 092269150002 in full
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements