Drs Developments [uk] Limited WORCESTER


Founded in 2003, Drs Developments (|uk), classified under reg no. 04697500 is an active company. Currently registered at The Lodge, The Flyford Old Hill WR7 4DA, Worcester the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Helen S. and David S.. In addition one secretary - Helen S. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Drs Developments [uk] Limited Address / Contact

Office Address The Lodge, The Flyford Old Hill
Office Address2 Flyford Flavell
Town Worcester
Post code WR7 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04697500
Date of Incorporation Thu, 13th Mar 2003
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Helen S.

Position: Director

Appointed: 23 August 2022

David S.

Position: Director

Appointed: 13 March 2003

Helen S.

Position: Secretary

Appointed: 13 March 2003

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 March 2003

Resigned: 13 March 2003

Oakley Corporate Doctors Limited

Position: Corporate Director

Appointed: 13 March 2003

Resigned: 13 March 2003

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Helen S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David S. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen S.

Notified on 23 August 2022
Nature of control: 25-50% voting rights
25-50% shares

David S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand163151482788   
Current Assets469 092494 130509 271439 230403 060515 711  
Debtors468 929420 377509 123439 203402 972515 711502 130477 794
Other Debtors20 657 70 100 4 0004 0004 0004 000
Property Plant Equipment374280209157117836045
Total Inventories 73 738      
Other
Accumulated Depreciation Impairment Property Plant Equipment4 1674 2614 3324 3844 4244 4574 4814 496
Amounts Owed By Related Parties448 272420 377417 879417 879377 640490 134476 783452 619
Average Number Employees During Period    1112
Creditors641 635689 324617 027547 702511 650625 192612 762589 778
Deferred Tax Asset Debtors  21 14421 32421 33221 57721 34721 175
Fixed Assets474380309257217183160145
Increase From Depreciation Charge For Year Property Plant Equipment 94715240342415
Investments Fixed Assets100100100100100100100100
Net Current Assets Liabilities-172 543-195 194-107 756-108 472-108 590-109 481-110 632-111 984
Number Shares Issued Fully Paid   11111
Other Creditors629 258688 124617 027547 702511 650624 958612 762589 778
Other Taxation Social Security Payable1 417       
Par Value Share   11111
Property Plant Equipment Gross Cost4 5414 5414 5414 5414 5414 5414 541 
Total Assets Less Current Liabilities-172 069-194 814-107 447-108 215-108 373-109 298-110 472-111 839
Trade Creditors Trade Payables10 9601 200   234  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search