Deltax Limited CHANDLERS FORD


Deltax started in year 1990 as Private Limited Company with registration number 02566002. The Deltax company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Chandlers Ford at Fryern House. Postal code: SO53 2DR.

The firm has 2 directors, namely Mark Z., Alan Z.. Of them, Alan Z. has been with the company the longest, being appointed on 8 August 2000 and Mark Z. has been with the company for the least time - from 1 September 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Deltax Limited Address / Contact

Office Address Fryern House
Office Address2 125 Winchester Road
Town Chandlers Ford
Post code SO53 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02566002
Date of Incorporation Thu, 6th Dec 1990
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Mark Z.

Position: Director

Appointed: 01 September 2020

Alan Z.

Position: Director

Appointed: 08 August 2000

John W.

Position: Director

Appointed: 02 May 2001

Resigned: 23 May 2005

Ashley Secretaries Limited

Position: Corporate Secretary

Appointed: 08 August 2000

Resigned: 17 December 2008

George C.

Position: Secretary

Appointed: 01 April 1995

Resigned: 08 August 2000

Joanne C.

Position: Secretary

Appointed: 06 December 1991

Resigned: 31 March 1995

John W.

Position: Director

Appointed: 06 December 1991

Resigned: 08 August 2000

Robert W.

Position: Director

Appointed: 06 December 1991

Resigned: 08 August 2000

George C.

Position: Director

Appointed: 06 December 1991

Resigned: 08 August 2000

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we researched, there is Alan Z. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sheldon Z. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David Z., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sheldon Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David Z.

Notified on 6 April 2016
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 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth106 296112 437116 416       
Balance Sheet
Cash Bank In Hand27 64066 60071 958       
Cash Bank On Hand   110 41472 44890 29293 11447 10474415 306
Current Assets280 506323 025285 764296 306334 893335 701312 040290 269437 994486 050
Debtors134 012120 16593 75893 025131 675166 86152 94285 073213 645192 479
Net Assets Liabilities   119 910130 114167 346195 911172 846214 617136 765
Other Debtors   13 69013 70113 77413 83413 69013 73220 774
Property Plant Equipment   12 94338 99335 49234 93234 741135 051115 112
Stocks Inventory118 854136 260120 048       
Tangible Fixed Assets17 17518 35615 629       
Total Inventories   92 867130 77078 548165 984158 092223 605278 265
Net Assets Liabilities Including Pension Asset Liability106 296112 437        
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve105 296111 437115 416       
Shareholder Funds106 296112 437116 416       
Other
Accumulated Depreciation Impairment Property Plant Equipment   86 98794 137100 618107 52245 23369 44888 741
Amounts Owed By Group Undertakings   24 30767 12066 5105 94428 178127 02512 002
Average Number Employees During Period    8910101113
Creditors   189 33912 3363 709144 894151 55470 97348 811
Creditors Due Within One Year191 385228 944184 977       
Finance Lease Liabilities Present Value Total    12 3363 7093 709 21 33922 162
Increase From Depreciation Charge For Year Property Plant Equipment    7 1506 4816 9046 65124 27820 703
Net Current Assets Liabilities89 12194 081100 787106 967103 457135 563167 146138 715160 91970 464
Number Shares Allotted 1 0001 000       
Other Creditors   58 87467 70175 83677 07359 08363 48563 829
Other Taxation Social Security Payable   7 2393 9612 851 2 5671 54315 387
Par Value Share 11       
Prepayments Accrued Income   12 56919 69315 72222 23130 67923 17521 345
Property Plant Equipment Gross Cost   99 930133 130136 110142 45479 974204 499203 853
Provisions For Liabilities Balance Sheet Subtotal      6 16761010 380 
Recoverable Value-added Tax    5 920 2 2866 48437 29743 939
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 5 000631       
Tangible Fixed Assets Cost Or Valuation94 29999 29999 930       
Tangible Fixed Assets Depreciation77 12480 94384 301       
Tangible Fixed Assets Depreciation Charged In Period 3 8193 358       
Total Additions Including From Business Combinations Property Plant Equipment    33 2002 9806 3448 872124 716776
Total Assets Less Current Liabilities106 296112 437116 416119 910142 450171 055202 078173 456295 970185 576
Trade Creditors Trade Payables   123 226151 536112 82464 11289 904169 174314 208
Trade Debtors Trade Receivables   42 45925 24170 8558 6476 04212 41683 258
Bank Borrowings Overdrafts        21 534 
Capital Commitments       117 000  
Deferred Tax Asset Debtors         11 161
Disposals Decrease In Depreciation Impairment Property Plant Equipment       68 940631 410
Disposals Property Plant Equipment       71 3521911 422
Future Minimum Lease Payments Under Non-cancellable Operating Leases       36 82036 82036 820
Fixed Assets17 17518 356        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements