You are here: bizstats.co.uk > a-z index > D list > DE list

Dey Consultancy Services Ltd ROCHDALE


Dey Consultancy Services started in year 2006 as Private Limited Company with registration number 05788366. The Dey Consultancy Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Rochdale at 4 Moor View Close. Postal code: OL12 7SY.

At the moment there are 2 directors in the the company, namely Trudy D. and Jason D.. In addition one secretary - Trudy D. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Dey Consultancy Services Ltd Address / Contact

Office Address 4 Moor View Close
Office Address2 Norden
Town Rochdale
Post code OL12 7SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05788366
Date of Incorporation Thu, 20th Apr 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Trudy D.

Position: Director

Appointed: 27 March 2021

Trudy D.

Position: Secretary

Appointed: 20 April 2006

Jason D.

Position: Director

Appointed: 20 April 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2006

Resigned: 20 April 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Trudy D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jason D. This PSC owns 25-50% shares and has 25-50% voting rights.

Trudy D.

Notified on 27 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Jason D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-10-312020-10-312021-10-312022-03-312023-03-31
Net Worth329203203203203      
Balance Sheet
Current Assets     1 1261 7359121 246720494
Net Assets Liabilities    2032031 8234 0722372912
Property Plant Equipment    708708     
Net Assets Liabilities Including Pension Asset Liability329203203203203      
Tangible Fixed Assets834708708708708      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve328202202202202      
Shareholder Funds329203203203203      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      8643901 1161 442354
Accumulated Depreciation Impairment Property Plant Equipment    1 1721 172     
Average Number Employees During Period     111222
Creditors    50550520 82518 2277 4026 8918 023
Fixed Assets83470870870870882 32182 32182 32182 47782 44482 586
Net Current Assets Liabilities-505-505-505-505-505-23 217-19 090-17 315-6 124-5 973-7 220
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     77  32198309
Property Plant Equipment Gross Cost    1 8801 880     
Total Assets Less Current Liabilities32920320320320359 10463 23165 00676 35376 47175 366
Creditors Due Within One Year505505505505505      
Number Shares Allotted 1111      
Par Value Share 1111      
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Cost Or Valuation1 8801 8801 8801 8801 880      
Tangible Fixed Assets Depreciation1 0461 1721 1721 1721 172      
Tangible Fixed Assets Depreciation Charged In Period 126         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (3 pages)

Company search