Delivery Demons Limited SHEERNESS


Delivery Demons Limited is a private limited company that can be found at Wallend Farm Lower Road, Minster On Sea, Sheerness ME12 3RR. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-07-10, this 4-year-old company is run by 1 director.
Director Jonathan A., appointed on 10 July 2019.
The company is officially categorised as "freight transport by road" (Standard Industrial Classification code: 49410).
The last confirmation statement was sent on 2023-06-28 and the deadline for the next filing is 2024-07-12. What is more, the statutory accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Delivery Demons Limited Address / Contact

Office Address Wallend Farm Lower Road
Office Address2 Minster On Sea
Town Sheerness
Post code ME12 3RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 12095710
Date of Incorporation Wed, 10th Jul 2019
Industry Freight transport by road
End of financial Year 31st July
Company age 5 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Jonathan A.

Position: Director

Appointed: 10 July 2019

Lawrence D.

Position: Director

Appointed: 10 July 2019

Resigned: 25 October 2021

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Jonathan A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Margaret P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lawrence D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan A.

Notified on 10 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret P.

Notified on 10 July 2019
Ceased on 3 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lawrence D.

Notified on 10 July 2019
Ceased on 3 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand158 987176 021174 543
Current Assets153 086546 635544 183
Debtors60 000370 614369 640
Net Assets Liabilities11 227266 824274 925
Other Debtors  3 000
Property Plant Equipment78 099167 898370 684
Other
Version Production Software 2 0222 023
Accrued Liabilities23 731685 
Accumulated Depreciation Impairment Property Plant Equipment25 09450 631109 253
Additions Other Than Through Business Combinations Property Plant Equipment 115 336274 403
Average Number Employees During Period61616
Bank Borrowings Overdrafts1 43351 43347 695
Creditors387 175442 741491 749
Finance Lease Liabilities Present Value Total45 24310 27261 508
Fixed Assets78 099  
Increase From Depreciation Charge For Year Property Plant Equipment25 09425 54759 705
Loans From Directors99 993-24 0139 306
Net Current Assets Liabilities-66 872103 89452 434
Other Creditors2 167 8 127
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 083
Other Disposals Property Plant Equipment  12 995
Prepayments Accrued Income23 046  
Property Plant Equipment Gross Cost103 193218 529479 937
Taxation Social Security Payable82779 52478 528
Total Additions Including From Business Combinations Property Plant Equipment103 193  
Total Assets Less Current Liabilities11 227271 792423 118
Trade Creditors Trade Payables1 194160 270134 632
Trade Debtors Trade Receivables36 954370 614366 640
Value-added Tax Payable45 379164 570151 953
Amount Specific Advance Or Credit Directors165 559  
Amount Specific Advance Or Credit Made In Period Directors165 559  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 3rd April 2024
filed on: 3rd, May 2024
Free Download (2 pages)

Company search