Dualmist Limited ILKESTON


Dualmist started in year 2015 as Private Limited Company with registration number 09401258. The Dualmist company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Ilkeston at Dualmist Ltd Merlin Way. Postal code: DE7 4RA.

The firm has one director. Paul C., appointed on 22 January 2015. There are currently no secretaries appointed. As of 1 June 2024, there was 1 ex director - Peter D.. There were no ex secretaries.

Dualmist Limited Address / Contact

Office Address Dualmist Ltd Merlin Way
Office Address2 Quarry Hill Industrial Estate
Town Ilkeston
Post code DE7 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09401258
Date of Incorporation Thu, 22nd Jan 2015
Industry Fire service activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Paul C.

Position: Director

Appointed: 22 January 2015

Peter D.

Position: Director

Appointed: 22 January 2015

Resigned: 01 February 2022

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Dualmist International Limited from Ilkeston, England. This PSC is classified 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. The second one in the PSC register is Paul C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter D., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dualmist International Limited

Merlin Way Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 07926124
Notified on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

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

Peter D.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-06-302023-06-30
Net Worth13 588       
Balance Sheet
Cash Bank On Hand26 39015 18613 40811 07014 51710 55353 54820 616
Current Assets118 162258 707260 134207 518195 726253 817328 036305 845
Debtors91 772243 521246 726176 688172 870243 264229 488270 229
Net Assets Liabilities   55 05693 117115 840133 989139 674
Other Debtors    10 8531 749138 897109 235
Property Plant Equipment    8 2166 0793 051913
Total Inventories   19 7608 339 45 000 
Cash Bank In Hand26 390       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve12 588       
Shareholder Funds13 588       
Other
Accumulated Amortisation Impairment Intangible Assets 3 8467 69211 53815 38419 23021 14822 502
Accumulated Depreciation Impairment Property Plant Equipment    3342 4715 4997 637
Average Number Employees During Period11222664
Corporation Tax Payable    5 6686 6385 6771 500
Creditors104 574268 743243 843167 996120 952150 743201 329171 479
Fixed Assets   15 53419 90413 9218 9755 483
Increase From Amortisation Charge For Year Intangible Assets 3 8463 8463 8463 8463 8461 9181 354
Increase From Depreciation Charge For Year Property Plant Equipment    3342 1373 0282 138
Intangible Assets 23 22619 38015 53411 6887 8425 9244 570
Intangible Assets Gross Cost 27 07227 07227 07227 07227 07227 072 
Net Current Assets Liabilities13 588-10 03616 29139 52274 774103 074126 707134 366
Other Creditors    6751 4741 75927 090
Other Taxation Social Security Payable    5 6689 6144 2297 890
Property Plant Equipment Gross Cost    8 5508 5508 550 
Provisions For Liabilities Balance Sheet Subtotal    1 5611 1551 693175
Total Assets Less Current Liabilities13 58813 19035 67155 05694 678116 995135 682139 849
Trade Creditors Trade Payables71 309181 309243 228167 196114 609139 655189 664134 999
Trade Debtors Trade Receivables90 772242 521243 930173 666162 017241 51590 591160 994
Amount Specific Advance Or Credit Directors500500500500500500  
Amount Specific Advance Or Credit Made In Period Directors500       
Accrued Liabilities750615615800675   
Creditors Due Within One Year104 574       
Number Shares Allotted1 000       
Number Shares Issued Fully Paid 1 0001 0001 0001 000   
Other Remaining Borrowings30 00085 000      
Par Value Share11111   
Prepayments Accrued Income   425499   
Profit Loss -39822 48119 38538 061   
Recoverable Value-added Tax  1 7961 5979 354   
Share Capital Allotted Called Up Paid1 000       
Total Additions Including From Business Combinations Intangible Assets 27 072      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    1 561   
Advances Credits Directors500       
Provisions    1 561   
Total Additions Including From Business Combinations Property Plant Equipment    8 550   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/04/12
filed on: 15th, May 2023
Free Download (3 pages)

Company search