Dalyan Consultants Limited CHESTER


Founded in 2008, Dalyan Consultants, classified under reg no. 06640438 is an active company. Currently registered at 64 Lower Bridge Street CH1 1RU, Chester the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Jayne R., Gordon R.. Of them, Jayne R., Gordon R. have been with the company the longest, being appointed on 8 July 2008. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Dalyan Consultants Limited Address / Contact

Office Address 64 Lower Bridge Street
Town Chester
Post code CH1 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06640438
Date of Incorporation Tue, 8th Jul 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Jayne R.

Position: Director

Appointed: 08 July 2008

Gordon R.

Position: Director

Appointed: 08 July 2008

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Gordon R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jayne R. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon R.

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

Jayne R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand838383 14 1012 13040
Current Assets4 9723 3571 09686417 2598 7927 232
Debtors4 8893 2741 0138643 1586 6627 192
Net Assets Liabilities-86 845-89 237-75 892-67 281-34 223-36 844-47 518
Other Debtors3 0093 0707998643 0905 2757 121
Property Plant Equipment7432 5013 4712 3441 038203105
Other
Accumulated Amortisation Impairment Intangible Assets 22 50022 50022 50022 50022 500 
Accumulated Depreciation Impairment Property Plant Equipment13 9839 18511 22114 24416 09316 92817 126
Additions Other Than Through Business Combinations Property Plant Equipment      100
Average Number Employees During Period6444443
Bank Borrowings Overdrafts19 87823 34224 36323 41130 0006 00013 538
Corporation Tax Payable111875795 
Creditors92 41194 61879 80070 04422 32626 30313 538
Depreciation Rate Used For Property Plant Equipment 2525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 202     
Disposals Property Plant Equipment 6 203     
Fixed Assets7432 5013 4712 3441 041206108
Increase From Depreciation Charge For Year Property Plant Equipment 1 4052 0363 0231 849835198
Intangible Assets Gross Cost22 50022 50022 50022 50022 50022 500 
Investments    33 
Investments Fixed Assets    333
Net Current Assets Liabilities-87 439-91 261-78 704-69 180-5 067-17 511-34 068
Other Creditors53 78154 82833 77915 6418 9982 3032 482
Other Investments Other Than Loans    333
Other Taxation Social Security Payable8 5028 0737 90615 6843 61810 23310 338
Property Plant Equipment Gross Cost14 72511 68714 69216 58917 13117 13117 231
Provisions For Liabilities Balance Sheet Subtotal1494776594451973820
Total Additions Including From Business Combinations Property Plant Equipment    542  
Total Assets Less Current Liabilities-86 696-88 760-75 233-66 836-4 026-17 306-33 960
Trade Creditors Trade Payables10 2498 37413 75115 3008 9537 67210 099
Trade Debtors Trade Receivables1 880204214 681 38771
Advances Credits Directors51 23052 57031 78512 6473 9653 132 
Advances Credits Made In Period Directors2 5391 34020 78519 1388 6827 097 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (10 pages)

Company search

Advertisements