Delta Systems (wisbech) Limited CAMBRIDGESHIRE


Delta Systems (wisbech) started in year 1996 as Private Limited Company with registration number 03167547. The Delta Systems (wisbech) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Cambridgeshire at 65 Boleness Road. Postal code: PE13 2RB. Since 9th August 1996 Delta Systems (wisbech) Limited is no longer carrying the name Deltaroll.

At the moment there are 3 directors in the the firm, namely Nicholas R., Yvonne B. and Mark B.. In addition one secretary - Yvonne B. - 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 - Mark B. who worked with the the firm until 10 January 2005.

This company operates within the PE13 2RB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0230163 . It is located at Unit 65, Boleness Road, Wisbech with a total of 2 carsand 2 trailers.

Delta Systems (wisbech) Limited Address / Contact

Office Address 65 Boleness Road
Office Address2 Wisbech
Town Cambridgeshire
Post code PE13 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03167547
Date of Incorporation Mon, 4th Mar 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Nicholas R.

Position: Director

Appointed: 10 February 2011

Yvonne B.

Position: Director

Appointed: 14 December 2005

Yvonne B.

Position: Secretary

Appointed: 10 January 2005

Mark B.

Position: Director

Appointed: 04 March 1996

Yvonne T.

Position: Director

Appointed: 05 March 1997

Resigned: 26 September 1997

Mark B.

Position: Secretary

Appointed: 04 March 1996

Resigned: 10 January 2005

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 04 March 1996

Resigned: 05 March 1996

Jonathan J.

Position: Director

Appointed: 04 March 1996

Resigned: 11 November 2005

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1996

Resigned: 05 March 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Mark B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mark B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Deltaroll August 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth528 949550 899650 637         
Balance Sheet
Cash Bank On Hand     327 231413 654712 113374 324596 846486 168301 918
Current Assets1 002 404771 829796 724990 3891 072 0201 181 6681 328 0821 341 7541 212 1851 320 7981 238 6541 221 048
Debtors719 629593 717496 439584 524631 672720 236614 068540 604682 684468 174573 424699 604
Net Assets Liabilities     1 010 970933 9941 152 9341 054 8941 138 796983 4851 163 476
Other Debtors     56 17324 87727 93628 93231 47030 83033 423
Property Plant Equipment     259 912265 644269 601280 009253 886204 223432 538
Total Inventories     134 201300 36089 037155 177255 778179 062219 526
Cash Bank In Hand246 304151 385196 394278 986289 462327 231      
Net Assets Liabilities Including Pension Asset Liability528 949550 899650 637786 503897 2541 010 970      
Stocks Inventory36 47126 727103 891126 879150 886134 201      
Tangible Fixed Assets182 895222 122253 751259 996245 548259 912      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve528 849550 799650 537786 403897 1541 010 870      
Shareholder Funds528 949550 899650 637         
Other
Accumulated Depreciation Impairment Property Plant Equipment     351 207357 916370 805427 333471 559519 599553 720
Additions Other Than Through Business Combinations Property Plant Equipment      65 92674 260 36 3631 975285 230
Amounts Owed By Group Undertakings Participating Interests           74 792
Average Number Employees During Period        26262626
Bank Overdrafts           1 374
Creditors     385 287612 459409 243385 678388 954420 444408 798
Finance Lease Liabilities Present Value Total      192 6311 824608917453808
Increase From Depreciation Charge For Year Property Plant Equipment      56 62563 058 60 97851 37452 917
Net Current Assets Liabilities374 382359 850435 003568 148695 602796 381715 623932 511826 507931 844818 210812 250
Other Creditors     32 81536 64448 12139 86741 60641 34738 596
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      49 91650 169 16 7523 33418 796
Other Disposals Property Plant Equipment      53 48557 414 18 2603 59822 794
Property Plant Equipment Gross Cost     611 119623 560640 406707 342725 445723 822986 258
Provisions For Liabilities Balance Sheet Subtotal     45 32347 27349 17851 62246 93438 94881 312
Taxation Social Security Payable     158 420219 616202 674184 512170 805225 808125 252
Total Assets Less Current Liabilities557 277581 972688 754828 144941 1501 056 293981 2671 202 1121 106 5161 185 7301 022 4331 244 788
Trade Creditors Trade Payables     194 052163 568156 624160 691175 626152 836242 768
Trade Debtors Trade Receivables     664 063589 191512 668556 860436 704542 594591 389
Capital Employed  650 637786 503897 2541 010 970      
Creditors Due Within One Year628 022411 979361 721422 241376 418385 287      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Provisions For Liabilities Charges28 32831 07338 11741 64143 89645 323      
Fixed Assets182 895222 122253 751         
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 74 82380 87653 24461 40764 711      
Tangible Fixed Assets Cost Or Valuation340 164414 987495 863549 107553 408611 119      
Tangible Fixed Assets Depreciation157 269192 865242 112289 111307 860351 207      
Tangible Fixed Assets Depreciation Charged In Period 35 59649 24746 99946 50547 978      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    27 7564 631      
Tangible Fixed Assets Disposals    57 1067 000      

Transport Operator Data

Unit 65
Address Boleness Road
City Wisbech
Post code PE13 2RB
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 16th, February 2023
Free Download (8 pages)

Company search

Advertisements