Partition Dismantling Services Limited RICHMOND


Partition Dismantling Services started in year 2004 as Private Limited Company with registration number 05236741. The Partition Dismantling Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Richmond at 2nd Floor Nucleus House. Postal code: TW9 2JA.

There is a single director in the firm at the moment - Philip H., appointed on 21 September 2004. In addition, a secretary was appointed - Leonie P., appointed on 21 September 2004. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Partition Dismantling Services Limited Address / Contact

Office Address 2nd Floor Nucleus House
Office Address2 2 Lower Mortlake Road
Town Richmond
Post code TW9 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05236741
Date of Incorporation Tue, 21st Sep 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Leonie P.

Position: Secretary

Appointed: 21 September 2004

Philip H.

Position: Director

Appointed: 21 September 2004

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2004

Resigned: 21 September 2004

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 21 September 2004

Resigned: 21 September 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Philip H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Leonie P. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip H.

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

Leonie P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   200 309249 467236 846187 842215 285213 963103 90890 422
Current Assets184 797282 895282 895294 065342 536306 101235 463261 493260 551196 725189 525
Debtors44 578131 472131 47293 75693 06969 25547 62146 20846 58892 81799 103
Net Assets Liabilities   127 366193 571226 012218 535241 802243 738211 153178 769
Other Debtors     1 4781 4781 478 9 40233 928
Property Plant Equipment   26 49043 32953 35045 44175 72560 77252 73672 599
Cash Bank In Hand140 219151 423151 423200 309       
Intangible Fixed Assets13 5725 0005 000        
Net Assets Liabilities Including Pension Asset Liability40 596106 075106 075127 366       
Tangible Fixed Assets24 15132 72032 72026 490       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve40 594106 073106 073127 364       
Other
Accumulated Amortisation Impairment Intangible Assets   42 86042 86042 86042 86042 86042 86042 86042 860
Accumulated Depreciation Impairment Property Plant Equipment   36 61253 60568 92286 715107 861123 022132 300153 583
Additions Other Than Through Business Combinations Property Plant Equipment    33 83226 0419 88451 4302081 24241 146
Average Number Employees During Period       6677
Corporation Tax Payable   14 52122 537      
Creditors   120 864117 03083 19859 40264 64657 80829 23749 376
Finance Lease Liabilities Present Value Total   6 69919 01210 6052 1989 5119 5119 51124 100
Increase From Depreciation Charge For Year Property Plant Equipment    16 99315 31717 79321 14615 1619 27821 283
Intangible Assets Gross Cost   42 86042 86042 86042 86042 86042 86042 86042 860
Net Current Assets Liabilities83 768178 107178 107173 201225 506221 426176 061196 847202 743167 488140 149
Other Creditors   30 30514 757-1 4771 6991 6961 6961 70643 182
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      -9 332    
Other Disposals Property Plant Equipment     703     
Other Taxation Social Security Payable   31 52047 968      
Property Plant Equipment Gross Cost   63 10296 934122 272132 156183 586183 794185 036226 182
Provisions For Liabilities Balance Sheet Subtotal   4 4657 4047 4042 9678 4816 9995 8049 879
Taxation Social Security Payable    70 50545 77344 82948 88732 44414 0302 939
Total Assets Less Current Liabilities121 491215 827215 827199 691268 835274 776221 502272 572263 515220 224212 748
Trade Creditors Trade Payables   37 81912 75628 29710 6764 55214 1573 9903 255
Trade Debtors Trade Receivables   93 75693 06967 77846 14344 73046 58883 41565 175
Amount Specific Advance Or Credit Directors-56 934 -34 448-28 179-13 257      
Amount Specific Advance Or Credit Made In Period Directors    14 922      
Advances Credits Directors-56 934 -34 448-28 179       
Advances Credits Made In Period Directors  22 4866 269       
Capital Employed40 596106 075106 075127 366       
Creditors Due After One Year76 065103 714103 71467 860       
Creditors Due Within One Year101 029104 788104 788120 864       
Fixed Assets37 72337 72037 72026 490       
Intangible Fixed Assets Aggregate Amortisation Impairment29 288 37 86042 860       
Intangible Fixed Assets Amortisation Charged In Period  8 5725 000       
Intangible Fixed Assets Cost Or Valuation42 860 42 86042 860       
Number Shares Allotted  22       
Par Value Share  11       
Provisions For Liabilities Charges4 8306 0386 0384 465       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions  18 3306 022       
Tangible Fixed Assets Cost Or Valuation39 252 57 58263 104       
Tangible Fixed Assets Depreciation15 101 24 86236 614       
Tangible Fixed Assets Depreciation Charged In Period  9 76111 752       
Tangible Fixed Assets Disposals   500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, October 2023
Free Download (7 pages)

Company search

Advertisements