Dell Factor Limited WOLVERHAMPTON


Dell Factor started in year 1992 as Private Limited Company with registration number 02705875. The Dell Factor company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Wolverhampton at Unit 1 Merrills Hall Lane. Postal code: WV11 3QW.

At the moment there are 4 directors in the the company, namely Patricia S., John S. and Cora S. and others. In addition one secretary - Cora S. - is with the firm. As of 21 May 2024, there were 3 ex directors - Patricia S., David S. and others listed below. There were no ex secretaries.

Dell Factor Limited Address / Contact

Office Address Unit 1 Merrills Hall Lane
Office Address2 Wednesfield
Town Wolverhampton
Post code WV11 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705875
Date of Incorporation Fri, 10th Apr 1992
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Patricia S.

Position: Director

Appointed: 08 December 2017

John S.

Position: Director

Appointed: 16 December 2013

Cora S.

Position: Director

Appointed: 10 April 1992

Andrew S.

Position: Director

Appointed: 10 April 1992

Cora S.

Position: Secretary

Appointed: 10 April 1992

Patricia S.

Position: Director

Appointed: 01 October 1996

Resigned: 05 June 2000

David S.

Position: Director

Appointed: 01 July 1994

Resigned: 01 October 1996

John S.

Position: Director

Appointed: 10 April 1992

Resigned: 19 October 1994

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 April 1992

Resigned: 10 April 1992

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1992

Resigned: 10 April 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Andrew S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Patricia S. This PSC owns 25-50% shares. Then there is Cora S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Patricia S.

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

Cora S.

Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand238 177219 973155 190375 387378 082769 4291 098 829874 4331 206 099
Current Assets1 692 4961 711 9621 906 6321 824 7311 984 3472 638 4903 071 7283 112 9313 270 517
Debtors822 338809 982866 422811 794856 3151 057 1481 132 0171 145 719983 007
Net Assets Liabilities746 949839 137903 590951 3991 041 2331 205 2271 703 8602 164 1322 467 053
Other Debtors37 87638 09038 34739 66533 85147 17952 70150 86155 688
Property Plant Equipment190 223196 561223 280207 985176 966260 733291 322313 746306 144
Total Inventories631 981682 007885 020637 550749 950811 913840 8821 092 7791 081 411
Other
Accumulated Depreciation Impairment Property Plant Equipment387 686399 449348 820414 628386 504438 984336 227331 280329 876
Average Number Employees During Period 3840404041444341
Creditors269 763265 880261 799237 884193 701206 727151 5911 235 1571 071 778
Disposals Decrease In Depreciation Impairment Property Plant Equipment 76 959135 10713 713109 90544 440189 809100 437113 603
Disposals Property Plant Equipment 82 639180 17622 853117 20382 876209 069142 767133 012
Finance Lease Liabilities Present Value Total29 18629 77854 13437 88414 91614 0002 5002 500 
Increase From Depreciation Charge For Year Property Plant Equipment 88 72284 47879 52181 78196 92087 05295 490112 199
Net Current Assets Liabilities838 916925 542960 522997 0451 068 5241 175 2231 583 8741 877 7742 198 739
Number Shares Issued Fully Paid     100100100100
Other Creditors240 577236 102207 665200 000178 785377 995392 439314 585283 374
Other Taxation Social Security Payable134 848135 384128 864159 178184 279166 241315 905276 354305 668
Par Value Share     1111
Property Plant Equipment Gross Cost577 909596 010572 100622 613563 470699 717627 549645 026636 020
Provisions For Liabilities Balance Sheet Subtotal12 42717 08618 41315 74710 55624 00219 74527 38837 830
Total Additions Including From Business Combinations Property Plant Equipment 100 740156 26673 36658 060219 123136 901160 244124 006
Total Assets Less Current Liabilities1 029 1391 122 1031 183 8021 205 0301 245 4901 435 9561 875 1962 191 5202 504 883
Trade Creditors Trade Payables613 904523 790673 762520 468566 428856 978724 374641 718482 736
Trade Debtors Trade Receivables784 462771 892828 075772 129822 4641 009 9691 079 3161 094 858927 319
Bank Borrowings     236 363192 727  
Bank Borrowings Overdrafts     192 727149 091  
Capital Commitments    26 498    
Total Borrowings    51 367268 780206 7272 500 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 26th, July 2023
Free Download (8 pages)

Company search

Advertisements