Delta Gas And Power Limited LONDON


Founded in 2015, Delta Gas And Power, classified under reg no. 09933244 is an active company. Currently registered at 344-354 Gray's Inn Road WC1X 8BP, London the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st December 2021. Since 29th June 2017 Delta Gas And Power Limited is no longer carrying the name Lily Energy Supply.

The firm has 2 directors, namely Syed G., Javed I.. Of them, Syed G., Javed I. have been with the company the longest, being appointed on 11 May 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Steven G. who worked with the the firm until 11 May 2017.

Delta Gas And Power Limited Address / Contact

Office Address 344-354 Gray's Inn Road
Town London
Post code WC1X 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09933244
Date of Incorporation Thu, 31st Dec 2015
Industry Trade of electricity
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Syed G.

Position: Director

Appointed: 11 May 2017

Javed I.

Position: Director

Appointed: 11 May 2017

Steven G.

Position: Director

Appointed: 31 December 2015

Resigned: 11 May 2017

Andrew G.

Position: Director

Appointed: 31 December 2015

Resigned: 11 May 2017

Matthew H.

Position: Director

Appointed: 31 December 2015

Resigned: 11 May 2017

Steven G.

Position: Secretary

Appointed: 31 December 2015

Resigned: 11 May 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Javed I. This PSC and has 25-50% shares. The second one in the persons with significant control register is Syed G. This PSC owns 25-50% shares. Then there is Northedge Capital Llp, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Javed I.

Notified on 10 May 2017
Nature of control: 25-50% shares

Syed G.

Notified on 10 May 2017
Nature of control: 25-50% shares

Northedge Capital Llp

Vantage Point Hardman Street, Manchester, M3 3HF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc345118
Notified on 6 April 2016
Ceased on 10 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lily Energy Supply June 29, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1     
Balance Sheet
Cash Bank On Hand 4 95371628 70813850 427
Current Assets131 063246 172721 5771 217 6921 932 538
Debtors126 110245 456692 8691 217 5541 882 111
Other Debtors14 843 142 133149 053799 810
Property Plant Equipment 1 5591 5371 4931 195955
Net Assets Liabilities  -224 916-152 267-51 733-184 673
Cash Bank In Hand1     
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Accrued Liabilities 2 820 32 77719 428118 302
Accumulated Amortisation Impairment Intangible Assets 12 52625 05225 05333 40441 755
Accumulated Depreciation Impairment Property Plant Equipment 3907741 0751 3731 613
Amounts Owed To Group Undertakings 160 000 407 150407 150407 150
Average Number Employees During Period 4101277
Creditors 162 820407 150407 150407 150407 150
Fixed Assets 64 19351 64551 60042 95134 360
Increase From Amortisation Charge For Year Intangible Assets 12 52612 52618 3518 351
Increase From Depreciation Charge For Year Property Plant Equipment 390384315298240
Intangible Assets 62 63450 10850 10741 75633 405
Intangible Assets Gross Cost 75 16075 16075 16075 160 
Net Current Assets Liabilities1-131 757130 589203 283312 466188 117
Number Shares Issued Fully Paid 11111
Other Remaining Borrowings  9 8258 0748 0746 174
Par Value Share111111
Prepayments 2 451 123 609340 573604 453
Profit Loss -67 565-157 35272 649100 534-132 940
Property Plant Equipment Gross Cost 1 9492 3112 5682 568 
Recoverable Value-added Tax 18 816    
Total Additions Including From Business Combinations Intangible Assets 75 160    
Total Additions Including From Business Combinations Property Plant Equipment 1 949362329  
Total Assets Less Current Liabilities1-67 564182 234254 883355 417222 477
Bank Borrowings Overdrafts    22 559 
Bank Overdrafts    22 559 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14  
Disposals Property Plant Equipment   72  
Other Taxation Social Security Payable   2 0227 402152
Prepayments Accrued Income   372 359460 009354 286
Total Borrowings   8 07430 6336 174
Trade Creditors Trade Payables   25 176240 855873 880
Trade Debtors Trade Receivables   54 768267 919123 562
Number Shares Allotted1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed delta gas and power LIMITEDcertificate issued on 28/03/24
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements