Drs Fm Services Limited SWANSEA


Founded in 2013, Drs Fm Services, classified under reg no. 08675176 is an active company. Currently registered at Phoenix House Llys Felin Newydd SA7 9FG, Swansea the company has been in the business for eleven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Stephen P., Steven P. and David K.. Of them, David K. has been with the company the longest, being appointed on 3 September 2013 and Stephen P. has been with the company for the least time - from 6 August 2018. As of 28 May 2024, there were 2 ex directors - Lee T., Andrew W. and others listed below. There were no ex secretaries.

Drs Fm Services Limited Address / Contact

Office Address Phoenix House Llys Felin Newydd
Office Address2 Enterprise Park
Town Swansea
Post code SA7 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08675176
Date of Incorporation Tue, 3rd Sep 2013
Industry Repair of other equipment
Industry Electrical installation
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Stephen P.

Position: Director

Appointed: 06 August 2018

Steven P.

Position: Director

Appointed: 06 May 2016

David K.

Position: Director

Appointed: 03 September 2013

Lee T.

Position: Director

Appointed: 12 September 2016

Resigned: 31 October 2017

Andrew W.

Position: Director

Appointed: 04 November 2013

Resigned: 06 May 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Raven Delta Limited from Swansea, Wales. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Steven P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Raven Delta Limited

Unit 6 Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8PZ, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 11610224
Notified on 31 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Steven P.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard M.

Notified on 1 September 2016
Ceased on 31 October 2018
Nature of control: 25-50% shares

David K.

Notified on 1 September 2016
Ceased on 31 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312018-02-282019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-65 383-58 663      
Balance Sheet
Cash Bank On Hand  495833149 661111141
Current Assets238 918228 433231 744188 908185 355228 582215 176243 767
Debtors237 718226 718229 245164 833161 824156 499162 955197 179
Net Assets Liabilities  -134 337-208 379-102 45210 46216 1563 213
Other Debtors  52 64159 37547 12232 66844 20645 347
Property Plant Equipment  10 7927 9084 6123 37113 2919 454
Total Inventories  2 45023 49223 50012 42226 03246 447
Cash Bank In Hand 200      
Net Assets Liabilities Including Pension Asset Liability-65 383-58 663      
Stocks Inventory1 2001 515      
Tangible Fixed Assets14 5007 411      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-65 483-58 763      
Shareholder Funds-65 383-58 663      
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 63724 51529 34932 08733 61820 455
Additions Other Than Through Business Combinations Property Plant Equipment   1 9941 5381 49711 451 
Amounts Owed To Group Undertakings Participating Interests   105 987119 63856 07472 81676 792
Average Number Employees During Period  171315141312
Bank Borrowings Overdrafts  105 60079 25530 340 15 59925 321
Creditors  425 203405 195292 419206 216212 311250 008
Depreciation Rate Used For Property Plant Equipment   2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 000
Disposals Property Plant Equipment       17 000
Increase From Depreciation Charge For Year Property Plant Equipment   4 8784 8342 7381 5313 837
Net Current Assets Liabilities-63 448-57 824-193 459-216 287-107 0647 0912 865-6 241
Number Shares Issued But Not Fully Paid   102102   
Number Shares Issued Fully Paid  1003434343434
Other Creditors  239 566237 47847 47552 93458 74257 787
Other Taxation Social Security Payable  35 65654 14256 93558 57432 78019 484
Par Value Share 1 11111
Property Plant Equipment Gross Cost  30 42932 42333 96135 45846 90929 909
Raw Materials   23 49223 50012 42226 03221 435
Taxation Including Deferred Taxation Balance Sheet Subtotal  -52 701     
Total Assets Less Current Liabilities-48 948-50 413-182 667-208 379-102 45210 46216 1563 213
Trade Creditors Trade Payables  44 38127 33038 03138 63432 37470 624
Trade Debtors Trade Receivables  176 604105 458114 702118 556118 749151 832
Work In Progress      26 07825 012
Accruals Deferred Income13 5356 768      
Creditors Due Within One Year302 366286 257      
Fixed Assets14 5007 411      
Number Shares Allotted 100      
Provisions For Liabilities Charges2 9001 482      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation28 35728 357      
Tangible Fixed Assets Depreciation13 85720 946      
Tangible Fixed Assets Depreciation Charged In Period 7 089      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Thursday 28th March 2024
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements