You are here: bizstats.co.uk > a-z index > D list

D. Tallis Hire Limited LEICESTER


D. Tallis Hire started in year 1978 as Private Limited Company with registration number 01377564. The D. Tallis Hire company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Leicester at 9a Leicester Road. Postal code: LE8 4GR.

The company has 3 directors, namely Joanne A., Deborah F. and David T.. Of them, David T. has been with the company the longest, being appointed on 20 May 1991 and Joanne A. and Deborah F. have been with the company for the least time - from 9 November 2018. As of 28 March 2024, there was 1 ex director - Gillian T.. There were no ex secretaries.

D. Tallis Hire Limited Address / Contact

Office Address 9a Leicester Road
Office Address2 Blaby
Town Leicester
Post code LE8 4GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01377564
Date of Incorporation Fri, 7th Jul 1978
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st July
Company age 46 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Joanne A.

Position: Director

Appointed: 09 November 2018

Deborah F.

Position: Director

Appointed: 09 November 2018

David T.

Position: Director

Appointed: 20 May 1991

Gillian T.

Position: Director

Resigned: 13 January 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Deborah F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Joanne A. This PSC owns 25-50% shares. Moving on, there is David T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Deborah F.

Notified on 9 November 2018
Nature of control: 25-50% shares

Joanne A.

Notified on 9 November 2018
Nature of control: 25-50% shares

David T.

Notified on 22 June 2017
Ceased on 9 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth765 636704 715700 708     
Balance Sheet
Cash Bank On Hand  2 1622 7384 610   
Current Assets113 19596 457104 73458 41347 65336 35941 532179 528
Debtors88 39588 66463 11548 70042 793   
Net Assets Liabilities  700 708674 142648 423648 751646 092741 456
Other Debtors   26 8883 250   
Property Plant Equipment  764 085738 974734 600   
Total Inventories  9 9206 9753 500   
Cash Bank In Hand4 120121      
Net Assets Liabilities Including Pension Asset Liability765 636704 715700 708     
Stocks Inventory20 68013 582      
Tangible Fixed Assets832 189773 142      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve765 536704 615      
Shareholder Funds765 636704 715700 708     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    10 0878 1288 2364 954
Accumulated Depreciation Impairment Property Plant Equipment  1 158 9541 184 0651 209 810   
Average Number Employees During Period  887665
Bank Borrowings Overdrafts   60 13060 737   
Creditors  107 476119 939168 471122 173141 652114 756
Depreciation Rate Used For Property Plant Equipment    15   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 550   
Disposals Property Plant Equipment    4 550   
Fixed Assets832 189773 142764 085738 974734 600710 761729 051677 252
Increase From Depreciation Charge For Year Property Plant Equipment   25 11130 296   
Net Current Assets Liabilities-66 553-26 04910 087-61 526-107 481-84 259-104 68692 463
Other Creditors   15 12053 493   
Other Taxation Social Security Payable   23 47318 614   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 9105 992 3 2501 55522 86327 691
Property Plant Equipment Gross Cost   1 923 0391 944 410   
Provisions For Liabilities Balance Sheet Subtotal  -35 529-35 125-36 776-30 377-29 963-12 528
Total Assets Less Current Liabilities765 636740 206774 172677 448617 032626 502624 365769 715
Trade Creditors Trade Payables   21 21635 627   
Trade Debtors Trade Receivables   21 81239 543   
Advances Credits Directors 4916243 2396 19617 29630 79674 618
Advances Credits Made In Period Directors  1332 6152 95711 10013 50043 822
Accruals Deferred Income 6 8876 837     
Creditors Due After One Year 35 49166 627     
Creditors Due Within One Year179 748135 303100 639     
Number Shares Allotted 100      
Par Value Share 1      
Secured Debts110 713108 384      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation1 890 5221 890 522      
Tangible Fixed Assets Depreciation1 058 3331 117 380      
Tangible Fixed Assets Depreciation Charged In Period 59 047      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (6 pages)

Company search

Advertisements