Dalton Investigations Uk Ltd STOCKPORT


Founded in 2015, Dalton Investigations Uk, classified under reg no. 09752314 is a active - proposal to strike off company. Currently registered at 11th Floor SK4 1BS, Stockport the company has been in the business for nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2019.

Dalton Investigations Uk Ltd Address / Contact

Office Address 11th Floor
Office Address2 Heaton Lane
Town Stockport
Post code SK4 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09752314
Date of Incorporation Thu, 27th Aug 2015
Industry Investigation activities
End of financial Year 31st August
Company age 9 years old
Account next due date Mon, 31st May 2021 (1064 days after)
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Tue, 6th Sep 2022 (2022-09-06)
Last confirmation statement dated Mon, 23rd Aug 2021

Company staff

Tony D.

Position: Director

Appointed: 27 August 2015

Yolanda D.

Position: Director

Appointed: 05 June 2018

Resigned: 13 August 2021

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Tony D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Yolanda D. This PSC owns 25-50% shares and has 25-50% voting rights.

Tony D.

Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yolanda D.

Notified on 20 May 2019
Ceased on 13 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-31
Net Worth171   
Balance Sheet
Cash Bank On Hand 51 9382 092
Current Assets1774 59914 25433 036
Debtors 4 59412 31630 944
Net Assets Liabilities1711864311 358
Other Debtors  10 80525 646
Property Plant Equipment 1 2007 8408 372
Net Assets Liabilities Including Pension Asset Liability171   
Reserves/Capital
Shareholder Funds171   
Other
Version Production Software   2 021
Accrued Liabilities 3202 2321 295
Accrued Liabilities Not Expressed Within Creditors Subtotal 320  
Accumulated Depreciation Impairment Property Plant Equipment 8002 2075 001
Additions Other Than Through Business Combinations Property Plant Equipment  10 0473 326
Average Number Employees During Period2233
Creditors1 5065 61318 42839 239
Deferred Tax Liabilities  539811
Finance Lease Liabilities Present Value Total  1 9272 696
Fixed Assets1 5001 200  
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss  539272
Increase From Depreciation Charge For Year Property Plant Equipment  2 2072 794
Loans From Directors 527  
Net Current Assets Liabilities-1 329-1 014-4 174-6 203
Nominal Value Allotted Share Capital  100100
Number Shares Allotted   100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  800 
Other Disposals Property Plant Equipment  2 000 
Par Value Share   1
Prepayments Accrued Income  610610
Property Plant Equipment Gross Cost 2 00010 04713 373
Taxation Including Deferred Taxation Balance Sheet Subtotal  539811
Taxation Social Security Payable 3 80314 26933 703
Total Assets Less Current Liabilities1711863 6662 169
Trade Creditors Trade Payables 963 1 545
Trade Debtors Trade Receivables 4 5949014 688
Creditors Due Within One Year1 506   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
Free Download (1 page)

Company search

Advertisements