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

D.r.s. Trading Limited LEATHERHEAD


Founded in 1991, D.r.s. Trading, classified under reg no. 02574168 is an active company. Currently registered at 45 Eastwick Drive KT23 3PU, Leatherhead the company has been in the business for 33 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Robert M., appointed on 20 December 1990. In addition, a secretary was appointed - Sarah C., appointed on 29 September 2005. At present there is 1 former director listed by the firm - Stephanie C., who left the firm on 17 December 1991. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

D.r.s. Trading Limited Address / Contact

Office Address 45 Eastwick Drive
Office Address2 Bookham
Town Leatherhead
Post code KT23 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574168
Date of Incorporation Wed, 16th Jan 1991
Industry Wholesale of other machinery and equipment
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Sarah C.

Position: Secretary

Appointed: 29 September 2005

Robert M.

Position: Director

Appointed: 20 December 1990

Michele C.

Position: Secretary

Appointed: 22 October 1994

Resigned: 29 September 2005

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 16 January 1991

Resigned: 17 January 1991

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1991

Resigned: 17 January 1991

Derek G.

Position: Secretary

Appointed: 20 December 1990

Resigned: 22 October 1994

Stephanie C.

Position: Director

Appointed: 20 December 1990

Resigned: 17 December 1991

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 D.r.s. Holdings (Surrey) Ltd from Leatherhead, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert M. This PSC owns 75,01-100% shares.

D.R.S. Holdings (Surrey) Ltd

45 Eastwick Drive, Great Bookham, Leatherhead, KT23 3PU, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 8005200
Notified on 1 September 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand39 21540 73015 65620 22013 25613 03915 696
Current Assets166 258139 04586 43563 60946 60539 23858 473
Debtors87 21764 21344 85630 51623 09717 25034 263
Net Assets Liabilities150 003102 98259 40745 25928 3696 53910 043
Other Debtors10 6495 2534 9714 9804 998548565
Property Plant Equipment25 19218 89414 16910 5917 9435 9584 469
Total Inventories39 82634 10225 92312 87310 2528 9498 514
Other
Accumulated Depreciation Impairment Property Plant Equipment11 86418 16222 88825 14927 79729 78231 271
Amounts Owed By Related Parties   1 591   
Amounts Owed To Group Undertakings  9 42814 3318 85123 37628 878
Average Number Employees During Period   2222
Corporation Tax Payable   203877 1 872
Corporation Tax Recoverable     436 
Creditors41 49754 85041 09228 86026 11838 61152 865
Current Tax For Period   203   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -52-24   
Fixed Assets25 24218 94414 169    
Increase From Depreciation Charge For Year Property Plant Equipment 6 2984 7253 5302 6481 9851 489
Investments Fixed Assets5050     
Net Current Assets Liabilities124 76184 19545 34334 74920 4876275 608
Number Shares Issued Fully Paid 808080   
Other Creditors2 89217 3512 8741 60610 1194 99919 039
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   267   
Other Disposals Property Plant Equipment   317   
Other Taxation Social Security Payable7 28610 5494 3971 6349279971 016
Par Value Share 111   
Property Plant Equipment Gross Cost37 05637 05736 05735 74035 74035 740 
Provisions For Liabilities Balance Sheet Subtotal 15710581614634
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -52179   
Total Assets Less Current Liabilities150 003103 13959 51245 34028 4306 58510 077
Trade Creditors Trade Payables31 31926 95024 39311 0865 3449 2392 060
Trade Debtors Trade Receivables76 56858 96039 88523 94518 09916 26633 698

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, May 2023
Free Download (12 pages)

Company search

Advertisements