Dalau Limited ESSEX


Founded in 1958, Dalau, classified under reg no. 00609539 is an active company. Currently registered at Ford Road CO15 3DZ, Essex the company has been in the business for 66 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely David S., Mark S. and David S.. In addition one secretary - David S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dalau Limited Address / Contact

Office Address Ford Road
Office Address2 Clacton-on-sea
Town Essex
Post code CO15 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00609539
Date of Incorporation Tue, 12th Aug 1958
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

David S.

Position: Director

Resigned:

David S.

Position: Secretary

Appointed: 29 February 2016

Mark S.

Position: Director

Appointed: 28 August 2013

David S.

Position: Director

Appointed: 11 December 1991

Jonathan S.

Position: Director

Appointed: 09 August 2013

Resigned: 11 September 2013

Deborah B.

Position: Director

Appointed: 10 February 1995

Resigned: 01 January 2004

Graham J.

Position: Secretary

Appointed: 01 April 1992

Resigned: 29 February 2016

Jonathan S.

Position: Director

Appointed: 11 December 1991

Resigned: 01 January 2004

Mark S.

Position: Director

Appointed: 11 December 1991

Resigned: 01 January 2004

Paul S.

Position: Director

Appointed: 11 December 1991

Resigned: 01 January 2004

Valerie S.

Position: Director

Appointed: 11 December 1991

Resigned: 17 August 2002

David S.

Position: Secretary

Appointed: 11 December 1991

Resigned: 31 March 1992

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is David S. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Mark S. This PSC and has 25-50% voting rights. The third one is Mark S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

David S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights

Mark S.

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

Mark S.

Notified on 1 July 2016
Ceased on 3 January 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand67 39968 808113 796
Current Assets1 950 1982 196 6492 512 162
Debtors1 282 6191 411 1881 333 634
Net Assets Liabilities1 142 3131 276 1032 135 509
Other Debtors81 496172 257161 683
Property Plant Equipment961 2781 984 7702 219 272
Total Inventories600 180716 6531 064 732
Other
Fees For Non-audit Services5 7006 3438 824
Accrued Income 4 977 
Accumulated Depreciation Impairment Property Plant Equipment4 590 3394 753 4505 026 366
Additional Provisions Increase From New Provisions Recognised 10 766 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  44 659
Amounts Owed By Group Undertakings412 005526 391464 002
Average Number Employees During Period789096
Bank Borrowings Overdrafts26 611225 112 
Bank Overdrafts26 611225 112 
Capital Commitments60 87069 199218 500
Creditors64 791661 622658 697
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 244 
Disposals Property Plant Equipment 7 57817 326
Finance Lease Liabilities Present Value Total64 791661 622658 697
Fixed Assets968 8361 992 3282 226 830
Future Minimum Lease Payments Under Non-cancellable Operating Leases224 40521 801125 331
Increase From Depreciation Charge For Year Property Plant Equipment 169 355272 916
Investments Fixed Assets7 5587 5587 558
Investments In Group Undertakings7 5587 5587 558
Net Current Assets Liabilities372 93690 831757 469
Other Creditors648 440787 143517 870
Other Taxation Social Security Payable63 54167 68637 166
Prepayments130 141130 380 
Property Plant Equipment Gross Cost5 551 6176 738 2207 245 638
Provisions134 668145 434190 093
Provisions For Liabilities Balance Sheet Subtotal134 668145 434190 093
Recoverable Value-added Tax20 74234 905 
Total Additions Including From Business Combinations Property Plant Equipment 1 194 181524 744
Total Assets Less Current Liabilities1 341 7722 083 1592 984 299
Trade Creditors Trade Payables699 905669 489802 481
Trade Debtors Trade Receivables638 235712 540707 949

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 24th, December 2023
Free Download (30 pages)

Company search

Advertisements