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

Ds7 Contracts Ltd BIRMINGHAM


Ds7 Contracts Ltd is a private limited company situated at 64 Great Hampton Street, Hockley, Birmingham B18 6EL. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-08-05, this 4-year-old company is run by 3 directors and 1 secretary.
Director Rajvir B., appointed on 01 July 2020. Director Randeep G., appointed on 05 August 2019. Director Erik P., appointed on 05 August 2019.
Switching the focus to secretaries, we can name: Randeep G., appointed on 05 August 2019.
The company is categorised as "development of building projects" (SIC: 41100), "plastering" (Standard Industrial Classification code: 43310), "other building completion and finishing" (Standard Industrial Classification code: 43390). According to official database there was a change of name on 2020-07-22 and their previous name was Drypol Ltd.
The latest confirmation statement was filed on 2023-08-04 and the date for the next filing is 2024-08-18. What is more, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Ds7 Contracts Ltd Address / Contact

Office Address 64 Great Hampton Street
Office Address2 Hockley
Town Birmingham
Post code B18 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 12139905
Date of Incorporation Mon, 5th Aug 2019
Industry Development of building projects
Industry Plastering
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Rajvir B.

Position: Director

Appointed: 01 July 2020

Randeep G.

Position: Secretary

Appointed: 05 August 2019

Randeep G.

Position: Director

Appointed: 05 August 2019

Erik P.

Position: Director

Appointed: 05 August 2019

Jakub P.

Position: Director

Appointed: 05 August 2019

Resigned: 01 June 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Purchase Holdco Ltd from Birmingham, England. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Drd Capital Limited that put Birmingham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Detail C Ltd, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC , owns 50,01-75% shares and has 75,01-100% voting rights.

Purchase Holdco Ltd

61 Charlotte Street, Birmingham, B3 1PX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13068949
Notified on 8 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Drd Capital Limited

64 Great Hampton Street, Birmingham, B18 6EL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07533496
Notified on 8 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Detail C Ltd

64 Great Hampton Street Hockley, Birmingham, West Midlands, B18 6EL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08407193
Notified on 5 August 2019
Ceased on 8 April 2021
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Jakub P.

Notified on 5 August 2019
Ceased on 1 June 2020
Nature of control: 25-50% shares

Company previous names

Drypol July 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1001 02515 36210 387
Current Assets10045 93669 50933 149
Debtors 44 91154 14722 762
Net Assets Liabilities  17 42219 107
Other Debtors 1005 25830
Other
Amount Specific Advance Or Credit Directors  2020
Amount Specific Advance Or Credit Made In Period Directors  20 
Accrued Liabilities Deferred Income 750750750
Accumulated Depreciation Impairment Property Plant Equipment   2 821
Amounts Owed By Group Undertakings 16 1118222 082
Amounts Owed To Group Undertakings  28 726 
Average Number Employees During Period1333
Creditors 37 45852 08717 365
Finance Lease Liabilities Present Value Total   19 036
Increase From Depreciation Charge For Year Property Plant Equipment   2 821
Net Current Assets Liabilities1008 47817 42215 784
Other Creditors 20 00014 9003 594
Other Taxation Social Security Payable -632 098-745
Property Plant Equipment Gross Cost   25 180
Total Additions Including From Business Combinations Property Plant Equipment   25 180
Total Assets Less Current Liabilities1008 47817 42238 143
Trade Creditors Trade Payables 16 7715 61310 691
Trade Debtors Trade Receivables 28 70048 787630

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (8 pages)

Company search