Derliz Limited TYNE & WEAR


Derliz started in year 2003 as Private Limited Company with registration number 04840791. The Derliz company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Tyne & Wear at 246 Park View. Postal code: NE26 3QX.

At the moment there are 2 directors in the the firm, namely Elizabeth K. and Derek K.. In addition one secretary - Elizabeth K. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Derliz Limited Address / Contact

Office Address 246 Park View
Office Address2 Whitley Bay
Town Tyne & Wear
Post code NE26 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04840791
Date of Incorporation Tue, 22nd Jul 2003
Industry Specialists medical practice activities
End of financial Year 5th April
Company age 21 years old
Account next due date Fri, 5th Jan 2024 (114 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Elizabeth K.

Position: Director

Appointed: 25 July 2003

Elizabeth K.

Position: Secretary

Appointed: 25 July 2003

Derek K.

Position: Director

Appointed: 25 July 2003

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2003

Resigned: 22 July 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 July 2003

Resigned: 22 July 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Elizabeth K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Derek K. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth K.

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

Derek K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand 15 1209 85338 68266 928125 671114 385
Current Assets14 44614 3359 99739 61866 928125 671114 385
Debtors  144936   
Net Assets Liabilities42 47328 8359 12517 43347 672103 50698 432
Property Plant Equipment 80 88261 18440 64120 3212 5016 325
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5901 500     
Accumulated Depreciation Impairment Property Plant Equipment 32 13552 99273 53793 858115 012115 977
Average Number Employees During Period  11111
Comprehensive Income Expense 362-9 71022 30835 93979 33492 526
Corporation Tax Payable 52 34310 05213 19722 55520 735
Creditors 9 68211 09662 82639 57724 66622 278
Depreciation Rate Used For Property Plant Equipment  2020202020
Dividends Paid 14 00010 00014 0005 70023 50097 600
Fixed Assets102 07280 88261 18440 64120 3212 5016 325
Income Expense Recognised Directly In Equity -14 000-10 000-14 000-5 700-23 500-97 600
Increase From Depreciation Charge For Year Property Plant Equipment  20 85820 54520 32021 154966
Net Current Assets Liabilities-58 0095 438-1 099-23 20827 351101 00592 107
Other Creditors 8 5688 49052 64126 1321 8631 543
Profit Loss 362-9 71022 30835 93979 33492 526
Property Plant Equipment Gross Cost 113 017114 177114 178114 178117 512122 302
Total Additions Including From Business Combinations Property Plant Equipment     3 3354 790
Total Assets Less Current Liabilities44 06386 32060 08517 43347 672103 50698 432
Trade Creditors Trade Payables 1 109263133248248 
Trade Debtors Trade Receivables  144936   
Advances Credits Directors94441134318124 63236343
Advances Credits Made In Period Directors4 08415 53320 14027 39730 69790 705 
Advances Credits Repaid In Period Directors15 00015 00020 07227 23555 14866 436 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 5th April 2023
filed on: 10th, November 2023
Free Download (14 pages)

Company search

Advertisements