Dpm Flooring Services Limited GRIMSBY


Founded in 2016, Dpm Flooring Services, classified under reg no. 10266524 is an active company. Currently registered at 56 Nelson Way DN34 5TU, Grimsby the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Michael I., David I.. Of them, Michael I., David I. have been with the company the longest, being appointed on 7 July 2016. As of 29 April 2024, there was 1 ex director - Thomas I.. There were no ex secretaries.

Dpm Flooring Services Limited Address / Contact

Office Address 56 Nelson Way
Town Grimsby
Post code DN34 5TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10266524
Date of Incorporation Thu, 7th Jul 2016
Industry Floor and wall covering
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Michael I.

Position: Director

Appointed: 07 July 2016

David I.

Position: Director

Appointed: 07 July 2016

Thomas I.

Position: Director

Appointed: 07 July 2016

Resigned: 30 June 2017

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Michael I. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David I. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Thomas I., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Michael I.

Notified on 7 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

David I.

Notified on 7 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Thomas I.

Notified on 7 July 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 485     
Current Assets3 21920 30124 48622 35225 0092 5578 284
Debtors3 21816 816     
Net Assets Liabilities1 3966 1899 2111 14193852 436
Property Plant Equipment 1 193     
Other
Accrued Liabilities Deferred Income 1     
Accumulated Depreciation Impairment Property Plant Equipment 298     
Average Number Employees During Period   2222
Corporation Tax Payable1 82312 165     
Creditors1 82315 30516 81022 43932 7828 39810 829
Dividends Paid On Shares5 89948 258     
Fixed Assets 1 1931 5351 2287 7826 2264 981
Increase Decrease In Depreciation Impairment Property Plant Equipment 298     
Increase From Depreciation Charge For Year Property Plant Equipment 298     
Net Current Assets Liabilities1 3964 9977 676-87-7 773-5 841-2 545
Other Taxation Social Security Payable 3 139     
Property Plant Equipment Gross Cost 1 491     
Total Additions Including From Business Combinations Property Plant Equipment 1 491     
Total Assets Less Current Liabilities1 3966 1909 2111 14193852 436
Trade Debtors Trade Receivables3 21816 816     

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements