Drs Commercial Services Limited LEAMINGTON SPA


Drs Commercial Services started in year 2006 as Private Limited Company with registration number 06007446. The Drs Commercial Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Leamington Spa at 50 Clarendon Street. Postal code: CV32 4PE.

At the moment there are 2 directors in the the firm, namely Emma M. and Nicholas D.. In addition one secretary - Emma M. - is with the company. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Drs Commercial Services Limited Address / Contact

Office Address 50 Clarendon Street
Town Leamington Spa
Post code CV32 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06007446
Date of Incorporation Thu, 23rd Nov 2006
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Emma M.

Position: Secretary

Appointed: 23 November 2006

Emma M.

Position: Director

Appointed: 23 November 2006

Nicholas D.

Position: Director

Appointed: 23 November 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Nicholas D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Emma M. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas D.

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

Emma M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth169 388155 717100 221       
Balance Sheet
Cash Bank In Hand112 118113 820128 690       
Cash Bank On Hand  128 690113 910132 04890 92656 678100 290120 723180 360
Current Assets170 706186 884201 463195 376273 207236 646266 617268 021290 483353 144
Debtors58 58873 06472 77381 466141 159145 720209 939167 731169 760172 784
Intangible Fixed Assets82 00062 00042 000       
Net Assets Liabilities  100 221138 886101 222132 937114 663140 421165 437200 042
Net Assets Liabilities Including Pension Asset Liability169 388155 717100 221       
Other Debtors   10 67531 80938 19631 11017 98420 73421 323
Property Plant Equipment  175 431174 931175 676175 303174 931175 590175 260176 982
Tangible Fixed Assets179 706177 115175 431       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve169 384155 713100 217       
Shareholder Funds169 388155 717100 221       
Other
Accrued Liabilities  29 5992 92229 6665 666    
Accumulated Amortisation Impairment Intangible Assets  87 022107 022127 022129 022129 022129 022129 022 
Accumulated Depreciation Impairment Property Plant Equipment  16 57117 07115 74416 11716 48916 81917 14915 134
Average Number Employees During Period   6644433
Bank Borrowings Overdrafts    8 131     
Corporation Tax Payable  27 74728 78612 4118 966    
Creditors  96 89383 184132 495120 062107 09592 63777 83878 367
Creditors Due After One Year123 706110 59696 893       
Creditors Due Within One Year139 319159 687221 781       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 700    3 370
Disposals Property Plant Equipment    1 700    3 370
Fixed Assets261 707239 116217 432196 932177 677175 304174 932175 591175 261176 983
Increase From Amortisation Charge For Year Intangible Assets   20 00020 0002 000    
Increase From Depreciation Charge For Year Property Plant Equipment   5003733733723303301 355
Intangible Assets  42 00022 0002 000     
Intangible Assets Gross Cost  129 022129 022129 022129 022129 022129 022129 022 
Intangible Fixed Assets Aggregate Amortisation Impairment47 02267 02287 022       
Intangible Fixed Assets Amortisation Charged In Period 20 00020 000       
Intangible Fixed Assets Cost Or Valuation129 022129 022        
Investments Fixed Assets1111111111
Net Current Assets Liabilities31 38727 197-20 31825 13856 04077 69546 82657 46768 014101 426
Number Shares Allotted 22       
Number Shares Issued Fully Paid   2      
Other Creditors  26583 18445120 062107 09592 63777 83878 367
Other Remaining Borrowings  96 89396 488145 799133 366120 399105 94191 14296 737
Other Taxation Social Security Payable  63529 2859689 9887 62311 45614 85713 622
Par Value Share 111      
Prepayments Accrued Income  8 24610 67512 09524 887    
Property Plant Equipment Gross Cost  192 002192 002191 420191 420191 420192 409192 409192 116
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 1 499        
Tangible Fixed Assets Cost Or Valuation190 503192 002        
Tangible Fixed Assets Depreciation10 79714 88716 571       
Tangible Fixed Assets Depreciation Charged In Period 4 0901 684       
Total Additions Including From Business Combinations Property Plant Equipment    1 118  989 3 077
Total Assets Less Current Liabilities293 094266 313197 114222 070233 717252 999221 758233 058243 275278 409
Trade Creditors Trade Payables  111 192120 734138 348122 366188 390182 304190 194214 742
Trade Debtors Trade Receivables  64 52770 79197 255107 524178 829149 747149 026151 461

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 30th January 2024
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements