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

D&S Contracts Limited DROMORE


Founded in 2007, D&S Contracts, classified under reg no. NI062824 is an active company. Currently registered at Oak Lodge BT25 1RF, Dromore the company has been in the business for seventeen years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 2 directors in the the company, namely David W. and Elizabeth A.. In addition one secretary - Elizabeth A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dorothy K. who worked with the the company until 4 June 2007.

This company operates within the BT25 1RF postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1114979 . It is located at 22 Forthill Road, Dromore, Down with a total of 8 carsand 8 trailers.

D&S Contracts Limited Address / Contact

Office Address Oak Lodge
Office Address2 22 Forthill Road
Town Dromore
Post code BT25 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI062824
Date of Incorporation Thu, 25th Jan 2007
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

David W.

Position: Director

Appointed: 04 June 2007

Elizabeth A.

Position: Secretary

Appointed: 04 June 2007

Elizabeth A.

Position: Director

Appointed: 04 June 2007

Steven W.

Position: Director

Appointed: 10 October 2016

Resigned: 18 October 2021

Dorothy K.

Position: Director

Appointed: 25 January 2007

Resigned: 04 June 2007

Dorothy K.

Position: Secretary

Appointed: 25 January 2007

Resigned: 04 June 2007

Malcolm H.

Position: Director

Appointed: 25 January 2007

Resigned: 04 June 2007

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is David W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Elizabeth W. This PSC owns 25-50% shares.

David W.

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

Elizabeth W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand160 998159 62512 90761 06879 973132 3705 787
Current Assets1 092 3341 611 9811 730 005834 705620 407888 754448 024
Debtors690 325888 3101 373 868469 819300 560519 465298 803
Net Assets Liabilities337 233345 694229 22821 85944 733117 55987 711
Other Debtors10 35181 84943 14620 84287 73370 66223 902
Property Plant Equipment762 681904 133748 407604 408617 585597 401 
Total Inventories241 011564 046343 230303 818239 874236 919143 434
Other
Amount Specific Advance Or Credit Directors    40 46228 24780 353
Amount Specific Advance Or Credit Made In Period Directors     27 427168 103
Amount Specific Advance Or Credit Repaid In Period Directors     39 642115 997
Accumulated Depreciation Impairment Property Plant Equipment1 158 2181 194 4591 246 9811 043 9251 033 4551 079 753595 751
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 7 586-19 300-42 3995 65650 201-27 675
Average Number Employees During Period26282719191612
Bank Borrowings Overdrafts133 36751 44245 02150 00040 49330 25322 939
Creditors291 428471 303406 749291 884179 067311 842256 728
Deferred Tax Liabilities  91 236-22 667-31 274-15 21692 235
Disposals Decrease In Depreciation Impairment Property Plant Equipment 265 136196 947278 35889 25828 688136 285
Disposals Property Plant Equipment 386 163256 639390 255167 77644 825217 503
Finance Lease Liabilities Present Value Total158 061219 861265 578168 632138 574196 74385 084
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  227 000  311 000 
Increase Decrease In Property Plant Equipment 382 500111 35042 00085 00018 2508 400
Increase From Depreciation Charge For Year Property Plant Equipment 301 377249 46975 30278 78874 98646 552
Net Current Assets Liabilities-31 07023 400-21 194-241 828-339 292-63 306-66 621
Number Shares Issued Fully Paid 20 00120 00120 00120 00120 00120 001
Other Creditors76 750200 000141 17173 252215 58084 846160 528
Other Taxation Social Security Payable145 30434 60649 05897 13812 43917 8875 067
Par Value Share 111111
Property Plant Equipment Gross Cost1 920 8992 098 5921 995 3881 648 3331 651 0401 677 154988 564
Provisions102 950110 53691 23648 83754 493104 69492 235
Provisions For Liabilities Balance Sheet Subtotal102 950110 53691 23648 83754 493104 69492 235
Provisions Used      -15 216
Total Additions Including From Business Combinations Property Plant Equipment 563 856153 43543 200170 48370 93946 646
Total Assets Less Current Liabilities731 611927 533727 213362 580278 293534 095436 674
Trade Creditors Trade Payables627 6601 111 9981 252 200584 788584 746542 700241 027
Trade Debtors Trade Receivables679 974806 4611 330 722448 977212 827448 803274 901
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  164 681  196 435 
Work In Progress241 011564 046343 230303 818239 874236 919143 434

Transport Operator Data

22 Forthill Road
Address Dromore
City Down
Post code BT25 1RF
Vehicles 8
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (10 pages)

Company search

Advertisements