Della Dynamics Limited WATERLOOVILLE


Della Dynamics started in year 1996 as Private Limited Company with registration number 03288425. The Della Dynamics company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Waterlooville at C/o Jim Stokes Workshops. Postal code: PO7 7XU. Since 1997/03/06 Della Dynamics Limited is no longer carrying the name Mystic Court.

The firm has 2 directors, namely Brian F., James S.. Of them, James S. has been with the company the longest, being appointed on 20 January 1997 and Brian F. has been with the company for the least time - from 1 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Hilary S. who worked with the the firm until 2 April 2020.

Della Dynamics Limited Address / Contact

Office Address C/o Jim Stokes Workshops
Office Address2 Unit 7-8 Pipers Wood Industrial Park
Town Waterlooville
Post code PO7 7XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03288425
Date of Incorporation Fri, 6th Dec 1996
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (39 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Brian F.

Position: Director

Appointed: 01 November 2023

James S.

Position: Director

Appointed: 20 January 1997

Resigned: 26 March 2015

James S.

Position: Director

Appointed: 01 December 2007

Resigned: 26 March 2015

Susan G.

Position: Director

Appointed: 01 December 2007

Resigned: 26 March 2015

Tracy P.

Position: Director

Appointed: 01 December 2007

Resigned: 26 March 2015

Hilary S.

Position: Director

Appointed: 01 November 1998

Resigned: 02 April 2020

Hilary S.

Position: Secretary

Appointed: 20 January 1997

Resigned: 02 April 2020

Fncs Limited

Position: Nominee Director

Appointed: 06 December 1996

Resigned: 20 January 1997

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 06 December 1996

Resigned: 20 January 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is James S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

James S.

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

Company previous names

Mystic Court March 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth187 539210 948229 164       
Balance Sheet
Cash Bank On Hand  10 05710 05910 06810 09010 107123 19957 92379 171
Current Assets607 598700 888786 632515 987947 8031 002 092966 3331 293 2981 181 3341 161 683
Debtors236 528311 228405 61321 51750 83244 43028 51950 69266 51153 039
Net Assets Liabilities  229 164300 690349 561446 482514 581548 093717 401897 049
Other Debtors  6 165 8 39286013 99723 50317 44722 337
Property Plant Equipment  86 960121 074166 755178 629145 935127 212161 427132 499
Total Inventories  370 962484 411886 903947 572927 7071 119 4071 056 900 
Cash Bank In Hand4820 05110 057       
Net Assets Liabilities Including Pension Asset Liability187 539210 948229 164       
Stocks Inventory371 022369 609370 962       
Tangible Fixed Assets99 95094 67186 960       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve187 439210 848229 064       
Shareholder Funds187 539210 948229 164       
Other
Accumulated Depreciation Impairment Property Plant Equipment  163 070194 086230 981270 697304 286335 036382 651425 698
Additions Other Than Through Business Combinations Property Plant Equipment      89512 027  
Amounts Owed By Related Parties       7 136  
Amounts Owed To Group Undertakings  477 074124 707475 371548 207446 120697 530500 841221 995
Average Number Employees During Period   1413121111109
Bank Borrowings Overdrafts  39 22731 83638 69025 46219 3514 059  
Corporation Tax Payable  8 33840 69325 08421 28221 131   
Corporation Tax Recoverable     10 190    
Creditors  2 446324 22925 83115 7614 086853 416590 286367 963
Future Minimum Lease Payments Under Non-cancellable Operating Leases  37 62645 30645 30639 546 405 571370 808324 457
Increase From Depreciation Charge For Year Property Plant Equipment   31 01636 89539 71633 58930 75047 61543 047
Net Current Assets Liabilities129 947148 454155 096191 758231 537309 240393 960439 882591 048793 720
Other Creditors   6 2385115 7614 08650 74060 17665 986
Other Taxation Social Security Payable  7 88813 3869 6459 68710 31243 65110 31556 914
Pension Costs Defined Contribution Plan      10 30310 145  
Property Plant Equipment Gross Cost  250 030315 160397 736449 326450 221462 248544 078558 197
Provisions For Liabilities Balance Sheet Subtotal  10 44612 14222 90025 62621 22819 00135 07429 170
Taxation Including Deferred Taxation Balance Sheet Subtotal       19 00135 07429 170
Total Additions Including From Business Combinations Property Plant Equipment   65 13082 57651 590  81 83014 119
Total Assets Less Current Liabilities229 897243 125242 056312 832398 292487 869539 895567 094752 475926 219
Trade Creditors Trade Payables  48 87268 09869 59856 48625 63361 60018 95423 068
Trade Debtors Trade Receivables   6 15923 236 14 52220 05349 06430 702
Accrued Liabilities Deferred Income  31 67436 82685 70820 356    
Amounts Owed By Group Undertakings  380 305       
Bank Overdrafts  39 22731 83638 69025 462    
Creditors Due After One Year31 92520 9082 446       
Creditors Due Within One Year477 651552 434631 536       
Finance Lease Liabilities Present Value Total  12 710 25 83115 761    
Merchandise  273 594322 155592 724947 572    
Number Shares Allotted 100100       
Other Remaining Borrowings  2 4462 445      
Par Value Share 11       
Prepayments Accrued Income  12 3966 4696 47517 424    
Provisions For Liabilities Charges10 43311 26910 446       
Recoverable Value-added Tax  6 7478 88912 72915 956    
Secured Debts98 91565 88051 937       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 29 17028 011       
Tangible Fixed Assets Cost Or Valuation192 849222 019250 030       
Tangible Fixed Assets Depreciation92 899127 348163 070       
Tangible Fixed Assets Depreciation Charged In Period 34 44935 722       
Total Borrowings  51 93731 83676 64052 595    
Work In Progress  97 368162 256294 179     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 19th, February 2024
Free Download (12 pages)

Company search