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

Dsh Flooring Limited BRACKNELL


Dsh Flooring started in year 2012 as Private Limited Company with registration number 08209834. The Dsh Flooring company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Bracknell at Queensgate House. Postal code: RG12 1RB.

The company has 3 directors, namely Michael G., Paul H. and Alan S.. Of them, Paul H., Alan S. have been with the company the longest, being appointed on 11 September 2012 and Michael G. has been with the company for the least time - from 5 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian C. who worked with the the company until 31 March 2017.

Dsh Flooring Limited Address / Contact

Office Address Queensgate House
Office Address2 Cookham Road
Town Bracknell
Post code RG12 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08209834
Date of Incorporation Tue, 11th Sep 2012
Industry Floor and wall covering
End of financial Year 30th March
Company age 12 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Michael G.

Position: Director

Appointed: 05 January 2024

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 01 April 2020

Paul H.

Position: Director

Appointed: 11 September 2012

Alan S.

Position: Director

Appointed: 11 September 2012

Stewart O.

Position: Director

Appointed: 22 August 2019

Resigned: 16 November 2020

Alan V.

Position: Director

Appointed: 01 April 2019

Resigned: 30 September 2021

Ian C.

Position: Secretary

Appointed: 22 September 2015

Resigned: 31 March 2017

Demeer Ltd

Position: Corporate Secretary

Appointed: 01 August 2014

Resigned: 22 September 2015

James R.

Position: Director

Appointed: 10 September 2013

Resigned: 01 April 2019

Robert W.

Position: Director

Appointed: 16 August 2013

Resigned: 01 April 2019

Matthew D.

Position: Director

Appointed: 11 September 2012

Resigned: 01 April 2019

Clive N.

Position: Director

Appointed: 11 September 2012

Resigned: 10 July 2013

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Hamilton Heating Group Limited from Bracknell, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Robert W. This PSC owns 25-50% shares.

Hamilton Heating Group Limited

Queensgate House Cookham Road, Bracknell, RG12 1RB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09921801
Notified on 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert W.

Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth10 88351 10795 226   
Balance Sheet
Cash Bank In Hand71 14044 1284 952   
Cash Bank On Hand  4 95222 24156 3666 820
Current Assets237 528264 227311 074489 019657 795706 231
Debtors144 487170 829220 110371 778480 377517 738
Net Assets Liabilities  95 226121 819178 685165 900
Other Debtors   14 09236 46140 225
Property Plant Equipment  2 5587 6414 7492 905
Stocks Inventory21 90149 27086 012   
Tangible Fixed Assets1 2831 3222 558   
Total Inventories  86 01295 000121 052181 673
Reserves/Capital
Called Up Share Capital204204204   
Profit Loss Account Reserve10 67950 90395 022   
Shareholder Funds10 88351 10795 226   
Other
Accrued Liabilities Deferred Income  3 5003 50044 11032 916
Accumulated Depreciation Impairment Property Plant Equipment  3 6154 8527 7449 588
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   1 452 -408
Average Number Employees During Period  3445
Corporation Tax Payable  11 7868 70017 961186
Creditors  218 406373 389482 957542 742
Creditors Due Within One Year227 928214 442218 406   
Increase From Depreciation Charge For Year Property Plant Equipment   1 2372 8921 844
Net Current Assets Liabilities9 60049 78592 668115 630174 838163 489
Number Shares Allotted 204204   
Number Shares Issued Fully Paid   204204204
Other Creditors  14 2 927 
Other Taxation Social Security Payable  6 0427 7263 43117 194
Par Value Share 11111
Prepayments Accrued Income  3 842 9 5914 781
Property Plant Equipment Gross Cost  6 17312 49312 493 
Provisions   1 452902494
Provisions For Liabilities Balance Sheet Subtotal   1 452902494
Share Capital Allotted Called Up Paid204204204   
Tangible Fixed Assets Additions 1 5142 459   
Tangible Fixed Assets Cost Or Valuation2 2003 7146 173   
Tangible Fixed Assets Depreciation9172 3923 615   
Tangible Fixed Assets Depreciation Charged In Period 1 4751 223   
Total Additions Including From Business Combinations Property Plant Equipment   6 320  
Total Assets Less Current Liabilities10 88351 10795 226123 271179 587166 394
Trade Creditors Trade Payables  77 268228 667287 158302 650
Trade Debtors Trade Receivables  215 727339 05654 08456 595

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director was appointed on 2024-01-05
filed on: 8th, January 2024
Free Download (2 pages)

Company search