Delphic Computer Services Limited HEREFORDSHIRE


Founded in 1991, Delphic Computer Services, classified under reg no. 02590021 is an active company. Currently registered at White House HR1 3PB, Herefordshire the company has been in the business for 33 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Diana D. and Simon D.. In addition one secretary - Diana D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth D. who worked with the the firm until 19 April 1991.

Delphic Computer Services Limited Address / Contact

Office Address White House
Office Address2 Preston Wynne
Town Herefordshire
Post code HR1 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590021
Date of Incorporation Fri, 8th Mar 1991
Industry Other information technology service activities
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Diana D.

Position: Director

Appointed: 19 April 1991

Diana D.

Position: Secretary

Appointed: 19 April 1991

Simon D.

Position: Director

Appointed: 19 April 1991

Elizabeth D.

Position: Director

Appointed: 21 March 1991

Resigned: 19 April 1991

John D.

Position: Director

Appointed: 21 March 1991

Resigned: 19 April 1991

Elizabeth D.

Position: Secretary

Appointed: 21 March 1991

Resigned: 19 April 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1991

Resigned: 21 March 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 March 1991

Resigned: 21 March 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Simon D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon D.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand42 63299 70965 57236 47410 50218 6076 75615 524
Current Assets377 888358 908330 216320 633293 705261 028209 761170 246
Debtors335 256259 199264 644284 159283 203242 421203 005154 722
Net Assets Liabilities566 504507 488455 885419 709321 703300 613204 781131 519
Property Plant Equipment72 36751 40731 69514 4792 7712 0781 385 
Other
Accumulated Depreciation Impairment Property Plant Equipment218 012238 972258 684275 900287 608288 301288 994289 686
Average Number Employees During Period 2222222
Creditors22 11618 47127 27070 185120 092153 860156 629196 289
Fixed Assets225 205177 332158 961171 722148 561193 798151 912157 694
Increase From Depreciation Charge For Year Property Plant Equipment 20 96019 71217 21611 708693693692
Investments Fixed Assets152 838125 925127 266157 243145 790191 720150 527157 001
Net Current Assets Liabilities355 772340 437302 946250 448173 613107 16853 132-26 043
Number Shares Issued Fully Paid      50 00050 000
Par Value Share      11
Property Plant Equipment Gross Cost290 379290 379290 379290 379290 379290 379290 379 
Provisions For Liabilities Balance Sheet Subtotal14 47310 2816 0222 461471353263132
Total Assets Less Current Liabilities580 977517 769461 907422 170322 174300 966205 044131 651

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 30th June 2016
filed on: 3rd, February 2017
Free Download (7 pages)

Company search

Advertisements