Derell Consultants Ltd LANCASHIRE


Founded in 2005, Derell Consultants, classified under reg no. 05662604 is an active company. Currently registered at 295/297 Church Street FY1 3PJ, Lancashire the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Ian P. and Ronald K.. In addition one secretary - Ronald K. - is with the firm. As of 30 April 2024, there was 1 ex director - William A.. There were no ex secretaries.

Derell Consultants Ltd Address / Contact

Office Address 295/297 Church Street
Office Address2 Blackpool
Town Lancashire
Post code FY1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05662604
Date of Incorporation Fri, 23rd Dec 2005
Industry Other engineering activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Ian P.

Position: Director

Appointed: 16 March 2012

Ronald K.

Position: Director

Appointed: 23 December 2005

Ronald K.

Position: Secretary

Appointed: 23 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 2005

Resigned: 23 December 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 December 2005

Resigned: 23 December 2005

William A.

Position: Director

Appointed: 23 December 2005

Resigned: 16 March 2012

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Ronald K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ian P. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronald K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-11 0497 34171       
Balance Sheet
Cash Bank In Hand2 71617 3081 415       
Cash Bank On Hand  1 4153 72916 6912 9736 105111 94255 071128 118
Current Assets5 60027 88621 81831 06630 11911 23697 094160 35983 633162 680
Debtors2 8841 32815 40321 03713 4288 26390 98948 41728 56234 562
Net Assets Liabilities  71461323-7851697 09020651 977
Net Assets Liabilities Including Pension Asset Liability-11 0497 34171       
Property Plant Equipment  5494672 2751 9342 2461 9094 8084 087
Stocks Inventory 9 2505 000       
Tangible Fixed Assets760646549       
Total Inventories  5 0006 300      
Reserves/Capital
Called Up Share Capital505050       
Profit Loss Account Reserve-11 0997 29121       
Shareholder Funds-11 0497 34171       
Other
Amount Specific Advance Or Credit Directors 1 0928 11312 9323 010596    
Amount Specific Advance Or Credit Made In Period Directors  13 26031 40016 2002 400    
Amount Specific Advance Or Credit Repaid In Period Directors  4 05526 58126 1226 006    
Accrued Liabilities  2 8751 8201 8182 3911 8311 5681 4861 454
Accumulated Depreciation Impairment Property Plant Equipment  2 0702 1522 5542 8953 2913 6283 9144 635
Average Number Employees During Period   2222222
Corporation Tax Payable  2 0289 9447 288 9 55418 6035 94221 467
Corporation Tax Recoverable  2 0283 594978978    
Creditors  22 26431 04431 68913 58898 745154 81687 322113 769
Creditors Due Within One Year17 40921 15722 264       
Debtors Due After One Year  -2 028       
Dividends Paid   33 00032 000 39 000   
Increase From Depreciation Charge For Year Property Plant Equipment   82402341396337286721
Net Current Assets Liabilities-11 8096 729-44622-1 570-2 352-1 6515 543-3 68948 911
Number Shares Allotted 5050       
Other Taxation Social Security Payable  12 79219 07422 4498 07911 26219 1959 4368 344
Par Value Share 11       
Prepayments  4 9444 5116 8247 2853 7211 7634 5624 562
Profit Loss   33 39031 862-1 10839 954   
Property Plant Equipment Gross Cost  2 6192 6194 8294 8295 5375 5378 722 
Provisions For Liabilities Balance Sheet Subtotal  32283823674263629131 021
Provisions For Liabilities Charges 3432       
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Cost Or Valuation2 6192 619        
Tangible Fixed Assets Depreciation1 8591 9732 070       
Tangible Fixed Assets Depreciation Charged In Period 11497       
Total Additions Including From Business Combinations Property Plant Equipment    2 210 708 3 185 
Total Assets Less Current Liabilities-11 0497 375103489705-4185957 4521 11952 998
Trade Creditors Trade Payables   175  75 23080 81419 56042 144
Advances Credits Directors5151 0928 113       
Advances Credits Repaid In Period Directors 577        
Trade Debtors Trade Receivables      87 26846 65424 00030 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements