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

Dsh Motors Limited HINCKLEY


Founded in 2014, Dsh Motors, classified under reg no. 08840464 is an active company. Currently registered at 51 New Street LE10 1QY, Hinckley the company has been in the business for 10 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2022/01/31.

The firm has one director. Damian H., appointed on 7 November 2018. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Steven G., Damian H. and others listed below. There were no ex secretaries.

Dsh Motors Limited Address / Contact

Office Address 51 New Street
Town Hinckley
Post code LE10 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08840464
Date of Incorporation Fri, 10th Jan 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 31st January
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Damian H.

Position: Director

Appointed: 07 November 2018

Steven G.

Position: Director

Appointed: 20 January 2014

Resigned: 07 November 2018

Damian H.

Position: Director

Appointed: 10 January 2014

Resigned: 20 January 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Damian H. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Steve G. This PSC owns 75,01-100% shares. The third one is Damian H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Damian H.

Notified on 7 November 2018
Nature of control: 75,01-100% shares

Steve G.

Notified on 1 January 2017
Ceased on 7 November 2018
Nature of control: 75,01-100% shares

Damian H.

Notified on 1 January 2017
Ceased on 21 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth-13 947-34 675-54 303    
Balance Sheet
Current Assets24 09026 18614 00212 11817 89159 669141 109
Net Assets Liabilities    62 53251 54572 409
Cash Bank In Hand8 19816 626     
Debtors210225     
Net Assets Liabilities Including Pension Asset Liability-13 947-34 675-54 303    
Stocks Inventory15 6829 560     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-13 948-34 676     
Shareholder Funds-13 947-34 675-54 303    
Other
Amount Specific Advance Or Credit Directors 39 65346 92347 573   
Amount Specific Advance Or Credit Made In Period Directors  7 270650   
Creditors  68 30570 23647 7722012 421
Net Current Assets Liabilities-13 947-34 675-53 403-58 11829 88159 468138 688
Total Assets Less Current Liabilities-13 947-33 775-53 403-58 11829 88164 055143 253
Accrued Liabilities Not Expressed Within Creditors Subtotal     900 
Average Number Employees During Period    111
Fixed Assets     4 5874 565
Provisions For Liabilities Balance Sheet Subtotal    900900 
Accruals Deferred Income 900900    
Creditors Due Within One Year38 03760 17167 405    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 210     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
Free Download (1 page)

Company search