Delkim Limited LEICESTER


Delkim started in year 1991 as Private Limited Company with registration number 02662128. The Delkim company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Leicester at Suite 2, Rosehill. Postal code: LE8 4DY.

At present there are 4 directors in the the company, namely Carla R., Lee R. and Carol R. and others. In addition one secretary - Carol R. - is with the firm. As of 16 May 2024, there were 4 ex secretaries - Joan M., Maida C. and others listed below. There were no ex directors.

Delkim Limited Address / Contact

Office Address Suite 2, Rosehill
Office Address2 165 Lutterworth Road, Blaby
Town Leicester
Post code LE8 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662128
Date of Incorporation Tue, 12th Nov 1991
Industry Manufacture of other games and toys, n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Carla R.

Position: Director

Appointed: 28 November 2022

Lee R.

Position: Director

Appointed: 25 August 2004

Carol R.

Position: Secretary

Appointed: 19 October 2000

Carol R.

Position: Director

Appointed: 14 September 2000

Derek R.

Position: Director

Appointed: 10 January 1992

Joan M.

Position: Secretary

Appointed: 02 November 1998

Resigned: 19 October 2000

Maida C.

Position: Secretary

Appointed: 27 February 1998

Resigned: 02 November 1998

Beverley R.

Position: Secretary

Appointed: 23 August 1994

Resigned: 27 February 1998

Nicholas F.

Position: Secretary

Appointed: 10 January 1992

Resigned: 23 August 1994

Mbc Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 November 1991

Resigned: 10 January 1992

Mbc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1991

Resigned: 10 January 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Derek R. This PSC and has 50,01-75% shares.

Derek R.

Notified on 12 November 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 341 5681 927 5942 284 477       
Balance Sheet
Cash Bank On Hand  1 812 6961 418 7762 120 2652 082 7962 837 6923 196 0251 293 553755 291
Current Assets2 026 6712 612 2733 030 9303 828 9814 338 9564 481 8854 960 7426 631 0326 735 5626 683 427
Debtors525 647486 070863 1242 083 4851 872 9961 823 9121 507 5622 891 9114 854 8695 272 391
Net Assets Liabilities  2 284 4772 895 2263 470 3273 823 8924 241 4655 590 5916 386 9006 500 201
Property Plant Equipment  4 9853 7502 8259 3006 9755 2323 9252 944
Total Inventories  355 110326 720345 695575 177615 488543 096587 140655 745
Cash Bank In Hand1 290 0291 875 3481 812 696       
Net Assets Liabilities Including Pension Asset Liability1 341 5681 927 5942 284 477       
Other Debtors  640 6541 774 366      
Stocks Inventory210 995250 855355 110       
Tangible Fixed Assets8 8256 6304 985       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 341 4681 927 4942 284 377       
Shareholder Funds1 341 5681 927 5942 284 477       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 13625 37126 29629 37431 69933 44234 74935 730
Average Number Employees During Period     22222
Balances Amounts Owed By Related Parties    24 00024 00024 00024 000  
Balances Amounts Owed To Related Parties       24 00024 00024 000
Creditors  751 438937 505871 454667 293726 2521 045 673352 587186 170
Fixed Assets8 8256 6304 9853 7502 8259 3006 9755 2323 9252 944
Increase From Depreciation Charge For Year Property Plant Equipment    9253 0782 3251 7431 307981
Net Current Assets Liabilities1 332 7431 920 9642 279 4922 891 4763 467 5023 814 5924 234 4905 585 3596 382 9756 497 257
Property Plant Equipment Gross Cost  29 12129 12129 12138 67438 67438 67438 67438 674
Total Additions Including From Business Combinations Property Plant Equipment     9 553    
Total Assets Less Current Liabilities1 341 5681 927 5942 284 4772 895 2263 470 3273 823 8924 241 4655 590 5916 386 9006 500 201
Corporation Tax Payable  90 875152 687      
Creditors Due Within One Year693 928691 309751 438       
Increase Decrease In Depreciation Impairment Property Plant Equipment   1 235      
Nominal Value Allotted Share Capital  100100      
Number Shares Allotted 100100       
Other Creditors  387 715534 181      
Par Value Share 11       
Profit Loss On Ordinary Activities After Tax   610 749      
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation29 12129 12129 121       
Tangible Fixed Assets Depreciation20 29622 49124 136       
Tangible Fixed Assets Depreciation Charged In Period 2 1951 645       
Trade Creditors Trade Payables  272 848250 637      
Trade Debtors Trade Receivables  222 470309 119      
Work In Progress  355 110326 720      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, August 2017
Free Download (11 pages)

Company search

Advertisements