Firth Dalley & Cox Limited DEWSBURY


Firth Dalley & started in year 1925 as Private Limited Company with registration number 00209514. The Firth Dalley & company has been functioning successfully for 99 years now and its status is active. The firm's office is based in Dewsbury at Providence Mills. Postal code: WF13 1EN.

There is a single director in the company at the moment - Alexander S., appointed on 15 July 1991. In addition, a secretary was appointed - Jane S., appointed on 1 January 2013. As of 29 May 2024, there was 1 ex secretary - David S.. There were no ex directors.

Firth Dalley & Cox Limited Address / Contact

Office Address Providence Mills
Office Address2 Bradford Street
Town Dewsbury
Post code WF13 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00209514
Date of Incorporation Fri, 6th Nov 1925
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 99 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jane S.

Position: Secretary

Appointed: 01 January 2013

Alexander S.

Position: Director

Appointed: 15 July 1991

David S.

Position: Secretary

Appointed: 15 July 1991

Resigned: 01 January 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Hervinga Limited from Dewsbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alexander S. This PSC owns 75,01-100% shares.

Hervinga Limited

Providence Mills Bradford Street, Dewsbury, WF13 1EN, England

Legal authority Companies Act 1985 And Companies Act 1989
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand 1554406394195
Current Assets6404 0656 85310 27711 21013 55515 89422 236
Debtors6404 0506 79910 23711 20413 51615 85322 141
Net Assets Liabilities  92 02592 02491 57091 14790 71492 002
Property Plant Equipment  86 46583 69180 91778 14375 36972 595
Other
Accumulated Depreciation Impairment Property Plant Equipment  58 25461 02863 80266 57669 35072 124
Amounts Owed By Group Undertakings Participating Interests  6 79910 23711 20413 51615 85322 141
Average Number Employees During Period1111 111
Corporation Tax Payable  1 2931 9445575515492 829
Creditors6401 2911 2931 9445575515492 829
Fixed Assets  86 46583 69180 91778 14375 36972 595
Increase From Depreciation Charge For Year Property Plant Equipment   2 7742 7742 7742 7742 774
Net Current Assets Liabilities 2 7745 5608 33310 65313 00415 34519 407
Property Plant Equipment Gross Cost   144 719144 719144 719144 719144 719
Total Assets Less Current Liabilities92 01392 01392 02592 02491 57091 14790 71492 002
Amounts Owed By Group Undertakings6404 0506 799     
Investment Property92 01389 23986 465     
Investment Property Fair Value Model144 719144 719      
Other Taxation Social Security Payable6401 2911 293     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, May 2023
Free Download (11 pages)

Company search

Advertisements