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

Ds+a Ltd. DORCHESTER


Founded in 1994, Ds+a, classified under reg no. 02923404 is an active company. Currently registered at 34 High East Street DT1 1HA, Dorchester the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 20th December 1996 Ds+a Ltd. is no longer carrying the name Salkeld.

Currently there are 2 directors in the the company, namely Nathalie B. and Per B.. In addition one secretary - Per B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ds+a Ltd. Address / Contact

Office Address 34 High East Street
Town Dorchester
Post code DT1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02923404
Date of Incorporation Wed, 27th Apr 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Nathalie B.

Position: Director

Appointed: 01 September 2021

Per B.

Position: Secretary

Appointed: 31 March 2008

Per B.

Position: Director

Appointed: 31 August 1999

Derek S.

Position: Director

Appointed: 11 March 2004

Resigned: 30 September 2020

Katherine C.

Position: Director

Appointed: 07 April 2003

Resigned: 30 November 2004

Philip B.

Position: Director

Appointed: 07 April 2003

Resigned: 10 August 2005

Neil D.

Position: Director

Appointed: 07 April 2003

Resigned: 30 April 2004

Peter W.

Position: Director

Appointed: 07 April 2003

Resigned: 09 January 2004

Deborah P.

Position: Director

Appointed: 31 August 1999

Resigned: 31 December 2004

Russell N.

Position: Director

Appointed: 01 June 1999

Resigned: 30 November 2004

Derek S.

Position: Secretary

Appointed: 01 July 1998

Resigned: 31 March 2008

Sophie S.

Position: Director

Appointed: 01 June 1998

Resigned: 25 October 2005

Valerie P.

Position: Director

Appointed: 02 June 1997

Resigned: 31 August 1999

Julian D.

Position: Director

Appointed: 02 June 1997

Resigned: 31 March 2008

Peter M.

Position: Director

Appointed: 02 June 1997

Resigned: 31 August 1999

Kathleen H.

Position: Secretary

Appointed: 27 April 1995

Resigned: 01 July 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1994

Resigned: 27 April 1994

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1994

Resigned: 27 April 1995

Derek S.

Position: Director

Appointed: 27 April 1994

Resigned: 07 April 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Per B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Per B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Salkeld December 20, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth37 39487 302161 098      
Balance Sheet
Cash Bank On Hand   182 883192 483204 687190 196162 710121 255
Current Assets132 154186 560284 977278 783275 127307 663314 893220 253126 843
Debtors79 890148 968187 75095 90082 644102 976124 69757 5435 588
Net Assets Liabilities  161 098204 618197 523220 527281 877215 444126 980
Other Debtors   8 5351 3427 32379 14757 5435 588
Property Plant Equipment   3 9401 3843512 0082 9232 490
Cash Bank In Hand52 26437 59297 227      
Net Assets Liabilities Including Pension Asset Liability37 39487 302161 098      
Tangible Fixed Assets8 1549 2617 130      
Reserves/Capital
Called Up Share Capital20 00020 00020 000      
Profit Loss Account Reserve17 39467 302141 098      
Shareholder Funds37 39487 302161 098      
Other
Accrued Liabilities     3 5872 5902 6691 000
Accumulated Depreciation Impairment Property Plant Equipment   27 95830 51431 54632 56833 76535 216
Additions Other Than Through Business Combinations Property Plant Equipment      2 6782 1121 018
Average Number Employees During Period   332322
Creditors  131 00978 10578 98887 48735 0247 7322 353
Dividend Per Share Final   676   
Dividends Paid On Shares Final   112 691141 000115 000   
Increase From Depreciation Charge For Year Property Plant Equipment    2 5561 0331 0221 1971 451
Net Current Assets Liabilities29 24078 041153 968200 678196 139220 176279 869212 521124 490
Nominal Value Allotted Share Capital   20 00020 00020 00020 00020 00020 000
Number Shares Issued Fully Paid   20 00020 00020 00020 00020 00020 000
Other Creditors   42 52036 01233 821682682878
Par Value Share 1  11111
Prepayments       534 
Property Plant Equipment Gross Cost   31 89831 89831 89834 57636 68837 706
Taxation Social Security Payable   34 41541 19940 07726 1223 174 
Trade Creditors Trade Payables   1 1701 77710 0025 6301 207475
Trade Debtors Trade Receivables   87 36581 30295 65345 550  
Amount Specific Advance Or Credit Directors   8 2675 601-52678 76954 804 
Amount Specific Advance Or Credit Made In Period Directors   9 69181 5049 157113 50071 500 
Amount Specific Advance Or Credit Repaid In Period Directors   -23 691-2 666-9 673-34 205-95 465 
Company Contributions To Money Purchase Plans Directors   24 74622 86610 86718 86118 8624 715
Director Remuneration   54 71250 63976 976122 43232 17311 118
Fixed Assets8 1549 2617 1303 940     
Total Assets Less Current Liabilities37 39487 302161 098204 618     
Creditors Due Within One Year102 914108 519131 009      
Number Shares Allotted 454       
Share Capital Allotted Called Up Paid454454       
Tangible Fixed Assets Additions 6 0932 723      
Tangible Fixed Assets Cost Or Valuation21 67527 76730 490      
Tangible Fixed Assets Depreciation13 52118 50723 360      
Tangible Fixed Assets Depreciation Charged In Period 4 9864 854      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements