Delaney Fox Construction Ltd ROMFORD


Delaney Fox Construction started in year 2015 as Private Limited Company with registration number 09492277. The Delaney Fox Construction company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Romford at 29 Station Road. Postal code: RM3 0BP.

The firm has 2 directors, namely Clifford F., Robert D.. Of them, Clifford F., Robert D. have been with the company the longest, being appointed on 13 April 2015. At present there is 1 former director listed by the firm - Anthony C., who left the firm on 13 April 2015. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Delaney Fox Construction Ltd Address / Contact

Office Address 29 Station Road
Office Address2 Harold Wood
Town Romford
Post code RM3 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09492277
Date of Incorporation Mon, 16th Mar 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Clifford F.

Position: Director

Appointed: 13 April 2015

Robert D.

Position: Director

Appointed: 13 April 2015

Clifford F.

Position: Secretary

Appointed: 13 April 2015

Resigned: 05 August 2015

Anthony C.

Position: Director

Appointed: 16 March 2015

Resigned: 13 April 2015

Anthony C.

Position: Secretary

Appointed: 16 March 2015

Resigned: 14 April 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Clifford F. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Robert D. This PSC owns 25-50% shares and has 25-50% voting rights.

Clifford F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth41 755       
Balance Sheet
Cash Bank On Hand411 532103 361544 89723 6042 6722 661406 71325 481
Current Assets769 0322 024 9762 503 2632 353 2022 352 7462 353 6482 863 6683 468 183
Debtors 2 450679663299423 89714 039
Net Assets Liabilities41 755-30 336-107 403-56 310-113 085-209 619-275 229-360 082
Other Debtors 2 450679663299423 89714 039
Total Inventories357 5001 919 1651 957 6872 328 9352 350 0452 350 0452 453 0583 428 663
Cash Bank In Hand411 532       
Net Assets Liabilities Including Pension Asset Liability41 755       
Stocks Inventory357 500       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve41 655       
Shareholder Funds41 755       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0001 5001 2001 200600600700700
Bank Borrowings Overdrafts       598 761
Creditors726 2772 053 8122 609 4662 408 3122 465 2312 562 6673 138 1973 228 804
Net Current Assets Liabilities41 755-28 836-106 203-55 110-112 485-209 019-274 529239 379
Other Creditors715 8632 053 2832 608 6902 402 7642 464 4542 557 5273 114 8853 207 666
Other Taxation Social Security Payable10 414     1 3209 019
Total Assets Less Current Liabilities41 755-28 836-106 203-55 110-112 485-209 019-274 529239 379
Trade Creditors Trade Payables 5297765 5487775 14021 99212 119
Creditors Due Within One Year727 277       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements