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

D.q.m. Ltd. FAREHAM


D.q.m started in year 1993 as Private Limited Company with registration number 02780345. The D.q.m company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Fareham at Unit 6 Blackbrook Business Park. Postal code: PO15 5DR.

There is a single director in the company at the moment - Adam J., appointed on 30 June 2006. In addition, a secretary was appointed - Hayley J., appointed on 10 September 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D.q.m. Ltd. Address / Contact

Office Address Unit 6 Blackbrook Business Park
Office Address2 Blackbrook Road
Town Fareham
Post code PO15 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02780345
Date of Incorporation Mon, 18th Jan 1993
Industry Repair of electrical equipment
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Hayley J.

Position: Secretary

Appointed: 10 September 2008

Adam J.

Position: Director

Appointed: 30 June 2006

Christine A.

Position: Secretary

Appointed: 30 June 2006

Resigned: 10 September 2008

Jean J.

Position: Secretary

Appointed: 21 August 1998

Resigned: 30 June 2006

Michael J.

Position: Director

Appointed: 09 February 1993

Resigned: 29 June 1998

Peter J.

Position: Director

Appointed: 09 February 1993

Resigned: 30 June 2006

Peter J.

Position: Secretary

Appointed: 09 February 1993

Resigned: 21 August 1998

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 18 January 1993

Resigned: 09 February 1993

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1993

Resigned: 09 February 1993

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Hayley J. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Adam J. This PSC owns 50,01-75% shares.

Hayley J.

Notified on 23 October 2019
Nature of control: 25-50% shares

Adam J.

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 Worth54 007114 658187 080149 660169 153142 456       
Balance Sheet
Cash Bank On Hand     152 73055 63570 370137 79771 633251 922134 866199 172
Current Assets179 082218 710235 346211 815213 977402 363272 235169 099325 001268 761534 344375 183774 890
Debtors124 875117 07989 060147 508118 956246 128211 14585 603173 145181 643235 747200 822536 604
Net Assets Liabilities     142 456127 61776 754118 314104 529209 713168 764301 183
Other Debtors     31 59443 29624 00826 28833 07427 37932 710173 855
Property Plant Equipment     22 61519 11717 60914 37612 16434 59152 618102 333
Total Inventories     3 5055 45513 12614 05915 48546 675  
Cash Bank In Hand22 83797 833142 25960 44891 028152 730       
Net Assets Liabilities Including Pension Asset Liability54 007114 658187 080149 660169 153142 456       
Stocks Inventory31 3703 7984 0273 8593 9933 505       
Tangible Fixed Assets14 27123 19646 76936 17441 79322 615       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve53 907114 558186 980149 560169 053142 356       
Shareholder Funds54 007114 658187 080149 660169 153142 456       
Other
Accumulated Depreciation Impairment Property Plant Equipment     50 85161 91174 03771 76178 70891 446108 807148 495
Additions Other Than Through Business Combinations Property Plant Equipment          36 329 89 403
Average Number Employees During Period     7899891011
Bank Borrowings Overdrafts          50 00040 00030 000
Corporation Tax Payable         16 06030 9239 39440 277
Creditors     278 903160 807107 186218 805174 47350 00040 00030 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases         79 86129 21812 3246 827
Increase From Depreciation Charge For Year Property Plant Equipment      11 06013 6877 5746 38013 902 39 688
Net Current Assets Liabilities42 93694 220143 171113 486129 375123 460111 42861 913106 19694 288231 376165 883254 161
Other Creditors     39 37338 18144 16291 54172 75190 90395 288253 108
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          1 164  
Other Disposals Property Plant Equipment          1 164  
Other Taxation Social Security Payable     53 55045 71929 12475 37858 77348 47834 55379 812
Property Plant Equipment Gross Cost     73 46681 02891 64686 13790 872126 037161 425250 828
Provisions For Liabilities Balance Sheet Subtotal     3 6192 9282 7682 2581 9236 2549 73725 311
Total Assets Less Current Liabilities57 207117 416189 940149 660171 168146 075130 54579 522120 572106 452265 967218 501356 494
Trade Creditors Trade Payables     183 96576 90733 90051 88642 949132 66445 125137 532
Trade Debtors Trade Receivables     214 534167 84961 595146 857148 569208 368168 112362 749
Creditors Due After One Year3 2002 7582 860 2 015        
Creditors Due Within One Year136 146124 49092 17598 32984 602278 903       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 5619 850-567   
Disposals Property Plant Equipment       3 90410 240-566   
Finance Lease Liabilities Present Value Total     2 015       
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Provisions For Liabilities Charges     3 619       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 19 22738 4004 88522 2817 171       
Tangible Fixed Assets Cost Or Valuation43 78946 21984 61989 504101 12073 466       
Tangible Fixed Assets Depreciation29 51823 02337 85053 33059 32750 851       
Tangible Fixed Assets Depreciation Charged In Period 10 30214 82715 48013 99516 578       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 797  7 99825 054       
Tangible Fixed Assets Disposals 16 797  10 66534 825       
Total Additions Including From Business Combinations Property Plant Equipment      7 56214 5224 7314 169   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements