Delta Force Guarding Ltd BARKING


Founded in 2015, Delta Force Guarding, classified under reg no. 09767933 is a active - proposal to strike off company. Currently registered at 36-38 Station Parade IG11 8DR, Barking the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2020.

Delta Force Guarding Ltd Address / Contact

Office Address 36-38 Station Parade
Office Address2 Station Parade
Town Barking
Post code IG11 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09767933
Date of Incorporation Tue, 8th Sep 2015
Industry Private security activities
Industry Combined facilities support activities
End of financial Year 30th September
Company age 9 years old
Account next due date Thu, 30th Jun 2022 (665 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Thu, 19th Jan 2023 (2023-01-19)
Last confirmation statement dated Wed, 5th Jan 2022

Company staff

Antonio V.

Position: Director

Appointed: 07 August 2022

Muhammad Z.

Position: Director

Appointed: 01 February 2022

Resigned: 01 June 2022

Fahad M.

Position: Director

Appointed: 21 December 2021

Resigned: 08 August 2022

Syed O.

Position: Director

Appointed: 30 June 2021

Resigned: 30 July 2021

Muhammad J.

Position: Director

Appointed: 15 June 2021

Resigned: 21 December 2021

Tushbiul K.

Position: Director

Appointed: 20 May 2016

Resigned: 10 October 2018

Chaudry N.

Position: Director

Appointed: 10 May 2016

Resigned: 10 May 2016

Ali K.

Position: Director

Appointed: 09 May 2016

Resigned: 10 May 2016

Syed O.

Position: Director

Appointed: 09 April 2016

Resigned: 30 June 2021

Tushbiul K.

Position: Director

Appointed: 18 March 2016

Resigned: 18 March 2016

Umair A.

Position: Director

Appointed: 18 March 2016

Resigned: 09 April 2016

Tushbiul K.

Position: Director

Appointed: 29 September 2015

Resigned: 18 March 2016

Umair A.

Position: Director

Appointed: 08 September 2015

Resigned: 01 February 2016

People with significant control

The register of PSCs that own or have control over the company consists of 7 names. As BizStats found, there is Antonio V. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Fahad M. This PSC owns 25-50% shares. Moving on, there is Muhammad Z., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Antonio V.

Notified on 8 August 2022
Nature of control: 75,01-100% shares

Fahad M.

Notified on 21 December 2021
Ceased on 8 August 2022
Nature of control: 25-50% shares

Muhammad Z.

Notified on 1 January 2022
Ceased on 1 June 2022
Nature of control: 25-50% shares

Muhammad J.

Notified on 15 June 2021
Ceased on 21 December 2021
Nature of control: 75,01-100% shares

Syed O.

Notified on 30 June 2021
Ceased on 30 July 2021
Nature of control: 75,01-100% shares

Syed O.

Notified on 8 October 2018
Ceased on 30 June 2021
Nature of control: significiant influence or control

Tushbiul K.

Notified on 1 July 2016
Ceased on 8 October 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth20 903    
Balance Sheet
Cash Bank On Hand92 91734 23427 5113 204105 056
Current Assets92 917121 38988 611207 506316 930
Debtors 87 15561 100204 302211 874
Net Assets Liabilities20 90328 13142 09241 01741 581
Property Plant Equipment5 68312 66526 08921 19716 444
Cash Bank In Hand92 917    
Net Assets Liabilities Including Pension Asset Liability20 903    
Tangible Fixed Assets5 683    
Reserves/Capital
Called Up Share Capital3    
Profit Loss Account Reserve20 900    
Shareholder Funds20 903    
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8955 77114 46821 53427 015
Additions Other Than Through Business Combinations Property Plant Equipment 9 82122 1212 174728
Amounts Owed By Group Undertakings Participating Interests   22 000 
Amounts Owed To Group Undertakings Participating Interests   1 4952 400
Bank Borrowings    25 000
Bank Overdrafts  -180-100 
Creditors77 697105 92372 608107 327152 372
Fixed Assets5 68312 665   
Increase From Depreciation Charge For Year Property Plant Equipment 3 8768 6977 0665 481
Intangible Assets 1 037   
Intangible Assets Gross Cost 1 037   
Net Current Assets Liabilities15 22015 46616 003100 179164 558
Other Creditors   49 755103 133
Property Plant Equipment Gross Cost7 57818 43640 55742 73143 459
Redeemable Preference Shares Liability   16 16920 031
Taxation Social Security Payable  41 95015 23311 858
Total Additions Including From Business Combinations Intangible Assets 1 037   
Total Assets Less Current Liabilities20 903 42 092121 376181 002
Trade Creditors Trade Payables 105 92330 83824 77514 950
Trade Debtors Trade Receivables 87 15561 100182 302211 874
Creditors Due Within One Year77 697    
Tangible Fixed Assets Additions7 578    
Tangible Fixed Assets Cost Or Valuation7 578    
Tangible Fixed Assets Depreciation1 895    
Tangible Fixed Assets Depreciation Charged In Period1 895    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: August 8, 2022
filed on: 18th, August 2022
Free Download (1 page)

Company search