DAMS FURNITURE LIMITED

Register to unlock more data on OkredoRegister

DAMS FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07014675

Incorporation date

10/09/2009

Size

Full

Contacts

Registered address

Registered address

Gores Road, Knowsley Industrial Park, Knowsley, Merseyside L33 7XSCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2009)
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon28/10/2025
Appointment of Mr Wynn David Morris as a director on 2025-10-28
dot icon28/07/2025
Termination of appointment of Matthew Aldcroft as a director on 2025-07-28
dot icon16/06/2025
Full accounts made up to 2024-09-30
dot icon11/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon31/07/2024
Appointment of Mr Lee Michael Hambleton as a director on 2024-07-31
dot icon17/06/2024
Full accounts made up to 2023-09-30
dot icon21/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon14/06/2023
Full accounts made up to 2022-09-30
dot icon12/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon28/06/2022
Appointment of Mr Gary James Dalton as a director on 2022-06-22
dot icon22/06/2022
Full accounts made up to 2021-09-26
dot icon18/03/2022
Termination of appointment of Michael Thomas Dingwall as a director on 2022-03-18
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon29/04/2021
Registration of charge 070146750005, created on 2021-04-27
dot icon08/04/2021
Full accounts made up to 2020-09-27
dot icon22/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon29/04/2020
Full accounts made up to 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon21/06/2019
Appointment of Mr Michael Thomas Dingwall as a director on 2019-06-19
dot icon16/05/2019
Full accounts made up to 2018-09-30
dot icon20/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon26/06/2018
Full accounts made up to 2017-09-30
dot icon01/05/2018
Registration of charge 070146750004, created on 2018-04-24
dot icon22/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon22/11/2017
Director's details changed for Mr Christopher Scott on 2017-11-01
dot icon22/11/2017
Director's details changed for Mrs Melissa Scott Moore on 2017-11-01
dot icon20/09/2017
Appointment of Mr Matthew Aldcroft as a director on 2017-09-01
dot icon30/05/2017
Full accounts made up to 2016-09-30
dot icon24/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon13/10/2016
Appointment of Mr Thomas William Hibbs as a director on 2016-10-10
dot icon13/10/2016
Appointment of Mrs Emma Jane Hibbs as a director on 2016-10-10
dot icon13/10/2016
Appointment of Mrs Emma Jane Hibbs as a secretary on 2016-10-10
dot icon13/10/2016
Termination of appointment of Melissa Scott Moore as a secretary on 2016-10-10
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-03-14
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-03-14
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-03-14
dot icon30/03/2016
Termination of appointment of Timothy Mark Buckley as a director on 2016-03-30
dot icon08/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon06/01/2016
Accounts for a medium company made up to 2015-09-27
dot icon17/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon17/09/2015
Director's details changed for Mrs Melissa Scott Moore on 2015-04-01
dot icon17/09/2015
Director's details changed for Mr Christopher Scott on 2015-06-01
dot icon17/09/2015
Secretary's details changed for Mrs Melissa Scott Moore on 2015-04-01
dot icon24/06/2015
Satisfaction of charge 070146750003 in full
dot icon13/06/2015
Satisfaction of charge 2 in full
dot icon04/06/2015
Registration of charge 070146750003, created on 2015-06-01
dot icon14/01/2015
Accounts for a medium company made up to 2014-09-28
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-09-08
dot icon06/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon12/02/2014
Director's details changed for Mr Michael Scott on 2014-02-12
dot icon07/01/2014
Accounts for a medium company made up to 2013-09-29
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon02/05/2013
Change of share class name or designation
dot icon02/05/2013
Resolutions
dot icon02/01/2013
Accounts for a medium company made up to 2012-09-30
dot icon19/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon11/06/2012
Accounts for a medium company made up to 2011-09-30
dot icon16/01/2012
Appointment of Mr Michael Scott as a director
dot icon23/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon23/09/2011
Director's details changed for Mr Christopher Scott on 2011-09-23
dot icon23/09/2011
Director's details changed for Melissa Moore on 2011-09-23
dot icon18/01/2011
Total exemption full accounts made up to 2010-10-02
dot icon16/12/2010
Appointment of Mr Timothy Mark Buckley as a director
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2009
Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 2009-10-05
dot icon02/10/2009
Director appointed melissa moore
dot icon23/09/2009
Ad 10/09/09\gbp si 10000@1=10000\gbp ic 1/10001\
dot icon23/09/2009
Secretary appointed melissa moore
dot icon23/09/2009
Director appointed christopher scott
dot icon23/09/2009
Appointment terminated director christine avis
dot icon10/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon52 *

* during past year

Number of employees

365
2022
change arrow icon-26.74 % *

* during past year

Cash in Bank

£3,552,506.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
313
17.35M
-
0.00
4.85M
-
2022
365
19.81M
-
63.22M
3.55M
-
2022
365
19.81M
-
63.22M
3.55M
-

Employees

2022

Employees

365 Ascended17 % *

Net Assets(GBP)

19.81M £Ascended14.19 % *

Total Assets(GBP)

-

Turnover(GBP)

63.22M £Ascended- *

Cash in Bank(GBP)

3.55M £Descended-26.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hambleton, Lee Michael
Director
31/07/2024 - Present
2
Scott, Christopher
Director
10/09/2009 - Present
11
Moore, Melissa Scott
Director
10/09/2009 - Present
5
Morris, Wynn David
Director
28/10/2025 - Present
2
Aldcroft, Matthew
Director
01/09/2017 - 28/07/2025
2

Persons with Significant Control

0

No PSC data available.

Similar companies

29
S AND M TYRES LIMITEDEg Wholesale, Elite House Star Road, Partridge Green, Horsham, West Sussex RH13 8RA
Active

Category:

Raising of other animals

Comp. code:

01207887

Reg. date:

16/04/1975

Turnover:

-

No. of employees:

355
LBS BUILDERS MERCHANTS LIMITEDLbs Business Centre, Parc Amanwy, Ammanford, Carmarthenshire SA18 3FE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

00254946

Reg. date:

18/03/1931

Turnover:

-

No. of employees:

469
LOFTHOUSE OF FLEETWOOD LIMITEDMaritime Street, Fleetwood, Lancashire FY7 7LP
Active

Category:

Manufacture of sugar confectionery

Comp. code:

00781277

Reg. date:

18/11/1963

Turnover:

-

No. of employees:

344
ADARE SEC LIMITED133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester LE3 1UQ
Active

Category:

Manufacture of paper stationery

Comp. code:

02814431

Reg. date:

30/04/1993

Turnover:

-

No. of employees:

293
CRUST & CRUMB BAKERY LTD37 Main Street, Mullyneeny, Derrylin, Co. Fermanagh BT92 9JZ
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

NI608062

Reg. date:

29/06/2011

Turnover:

-

No. of employees:

257

Description

copy info iconCopy

About DAMS FURNITURE LIMITED

DAMS FURNITURE LIMITED is an(a) Active company incorporated on 10/09/2009 with the registered office located at Gores Road, Knowsley Industrial Park, Knowsley, Merseyside L33 7XS. There are currently 8 active directors according to the latest confirmation statement. Number of employees 365 according to last financial statements.

Frequently Asked Questions

What is the current status of DAMS FURNITURE LIMITED?

toggle

DAMS FURNITURE LIMITED is currently Active. It was registered on 10/09/2009 .

Where is DAMS FURNITURE LIMITED located?

toggle

DAMS FURNITURE LIMITED is registered at Gores Road, Knowsley Industrial Park, Knowsley, Merseyside L33 7XS.

What does DAMS FURNITURE LIMITED do?

toggle

DAMS FURNITURE LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

How many employees does DAMS FURNITURE LIMITED have?

toggle

DAMS FURNITURE LIMITED had 365 employees in 2022.

What is the latest filing for DAMS FURNITURE LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-09 with no updates.