Design Window And Door Systems Limited
Design Window And Door Systems Limited
#02507465 • Active
B2bManufacturingPhysical Product
Design Window & Door Systems has over 28 years of experience in manufacturing high-quality uPVC windows, doors, and conservatories. They supply installers across the South of England with their Spartan brand, ensuring top-notch products and services.
Founded: 31/05/1990
Industries: PaintingGlazing
Website: https://design-windows.co.uk
Phone: Subscribe to view
Email: Subscribe to view
Location: Chelmsford
Products
- Spartan Bi-fold Doors
- Spartan Classic Windows
- Spartan Composite Doors
- Spartan Flush Sash Windows
- Spartan French And Sliding Patio Doors
Services
- Manufacturing Of Conservatories
- Manufacturing Of Doors
- Manufacturing Of Upvc Windows
Financial Snapshot
Last accounts made up to 31 August 2023
Next accounts due 31 May 2025 (0 months)
Cash in Bank £167,835
↓ -12%
Total Liabilities £1.25m
↑ 39%
Employees 40
↑ 0%
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Steven Gary Darkins | Managing Director | 20/05/2022 | British | 59 years |
Zanete Ferguson | Accountant | 20/04/2022 | British | 31 years |
Mohammed Kaleem | Company Director | 19/04/2022 | British | 42 years |
Role:
Managing Director
Appointed:
20/05/2022
Nationality:
British
Age:
59 years
Role:
Accountant
Appointed:
20/04/2022
Nationality:
British
Age:
31 years
Role:
Company Director
Appointed:
19/04/2022
Nationality:
British
Age:
42 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Zanete Ferguson | Ownership Of Shares 75 To 100 Percent As Firm | 30/06/2024 | British |
Edwin Lowe (manufacturing) Ltd | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 31/08/2023 | United Kingdom |
Zanete Ferguson
Nature of Control:
Ownership Of Shares 75 To 100 Percent As Firm
Notified On:
30/06/2024
Nationality:
British
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
31/08/2023
Nationality:
United Kingdom
Financial Accounts
Aug 2023 | Aug 2022 | Jul 2021 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
2 charges registered
Hsbc UK Bank PLC Satisfied
Created 22/06/2022A fixed and floating charge over all assets.
#025074650002 Negative Pledge
Lloyds Bank PLC Satisfied
Created 27/05/2020None.
#025074650001 Negative Pledge
Properties
No property information available
Grants
No grant information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
08/01/2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View (1 page) |
26/07/2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View (1 page) |
30/06/2024 | Persons With Significant Control | Notification Of A Person With Significant Control | View (2 pages) |
30/06/2024 | Confirmation Statement | Confirmation Statement With Updates | View (4 pages) |
31/05/2024 | Accounts | Accounts With Accounts Type Small | View (11 pages) |
22/04/2024 | Confirmation Statement | Confirmation Statement With Updates | View (4 pages) |
08/09/2023 | Persons With Significant Control | Notification Of A Person With Significant Control | View (2 pages) |
08/01/2025 Address
Change Registered Office Address Company With Date Old Address New Address
26/07/2024 Address
Change Registered Office Address Company With Date Old Address New Address
30/06/2024 Persons With Significant Control
Notification Of A Person With Significant Control
08/09/2023 Persons With Significant Control
Notification Of A Person With Significant Control