Dalton's Atvs Limited LAMPETER


Founded in 2002, Dalton's Atvs, classified under reg no. 04542908 is an active company. Currently registered at The Yard SA48 8QB, Lampeter the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - John D., appointed on 24 September 2002. In addition, a secretary was appointed - Ffion D., appointed on 8 April 2011. As of 23 May 2024, there were 3 ex secretaries - Margaret D., Dave D. and others listed below. There were no ex directors.

Dalton's Atvs Limited Address / Contact

Office Address The Yard
Office Address2 Talsarn
Town Lampeter
Post code SA48 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04542908
Date of Incorporation Tue, 24th Sep 2002
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Ffion D.

Position: Secretary

Appointed: 08 April 2011

John D.

Position: Director

Appointed: 24 September 2002

Margaret D.

Position: Secretary

Appointed: 19 February 2007

Resigned: 08 April 2011

Dave D.

Position: Secretary

Appointed: 10 August 2004

Resigned: 18 February 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2002

Resigned: 24 September 2002

Margaret D.

Position: Secretary

Appointed: 24 September 2002

Resigned: 10 August 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 September 2002

Resigned: 24 September 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is John D. This PSC and has 25-50% shares. The second entity in the PSC register is Ffion D. This PSC owns 25-50% shares.

John D.

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

Ffion D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 345 6771 451 741      
Balance Sheet
Cash Bank On Hand 222 728370 126262 763295 863980 413886 764827 106
Current Assets1 760 7081 657 1771 985 8961 972 2782 208 1412 715 7812 761 7173 256 467
Debtors463 072345 081357 391355 305515 828540 255839 723979 361
Net Assets Liabilities 1 451 7411 605 3331 733 3001 819 1821 960 8292 166 1012 293 245
Other Debtors 1 1789999115 776238 687547 802523 505
Property Plant Equipment 442 271351 957335 527213 085202 105222 551134 862
Total Inventories 1 089 3681 258 3791 354 2101 396 4501 195 1131 035 2301 450 000
Cash Bank In Hand294 649222 728      
Intangible Fixed Assets7 520       
Stocks Inventory1 002 9871 089 368      
Tangible Fixed Assets235 480442 271      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 345 5771 451 641      
Shareholder Funds1 345 6771 451 741      
Other
Accumulated Amortisation Impairment Intangible Assets 75 23175 23175 23175 23175 23175 231 
Accumulated Depreciation Impairment Property Plant Equipment 403 801513 178662 317781 541888 532942 252999 272
Additions Other Than Through Business Combinations Property Plant Equipment  60 162144 721    
Average Number Employees During Period    20202121
Bank Borrowings Overdrafts    1 77393 2563 979168 707
Corporation Tax Payable 34 54853 51853 50953 637102 377  
Creditors 597 707697 52093 573136 945200 070256 657321 782
Increase From Depreciation Charge For Year Property Plant Equipment  111 159153 894127 696120 136137 39789 716
Intangible Assets Gross Cost 75 23175 23175 23175 23175 23175 231 
Net Current Assets Liabilities1 126 6171 059 4701 288 3761 530 3461 768 0421 983 7942 225 2072 505 165
Number Shares Issued Fully Paid  5050    
Other Creditors 233 605205 47393 573136 945200 070256 657321 782
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 9444 7558 47213 144  
Other Disposals Property Plant Equipment  41 10012 01233 88826 873  
Other Taxation Social Security Payable 59 692106 06936 25882 682192 669129 10690 757
Par Value Share 5011    
Property Plant Equipment Gross Cost 846 073865 135997 844994 6261 090 6371 164 8031 134 134
Provisions For Liabilities Balance Sheet Subtotal 50 00035 00039 00025 00025 00025 00025 000
Taxation Including Deferred Taxation Balance Sheet Subtotal 50 00035 00039 00025 00025 000  
Total Additions Including From Business Combinations Property Plant Equipment    30 670122 884169 7798 341
Total Assets Less Current Liabilities1 369 6171 501 7411 640 3331 808 8001 981 1272 185 8992 447 7582 640 027
Trade Creditors Trade Payables 269 862332 460301 566284 878433 265188 718479 573
Trade Debtors Trade Receivables 343 903357 292355 206400 052301 568291 921355 856
Amounts Recoverable On Contracts       100 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment      83 67732 696
Disposals Property Plant Equipment      95 61339 010
Fixed Assets243 000442 271   202 105222 551134 862
Creditors Due Within One Year634 091597 707      
Intangible Fixed Assets Aggregate Amortisation Impairment67 71175 231      
Intangible Fixed Assets Amortisation Charged In Period 7 520      
Intangible Fixed Assets Cost Or Valuation75 23175 231      
Number Shares Allotted 1      
Provisions For Liabilities Charges23 94050 000      
Share Capital Allotted Called Up Paid5050      
Tangible Fixed Assets Additions 309 279      
Tangible Fixed Assets Cost Or Valuation536 793846 072      
Tangible Fixed Assets Depreciation301 313403 801      
Tangible Fixed Assets Depreciation Charged In Period 102 488      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 25th, May 2023
Free Download (9 pages)

Company search

Advertisements