Dilton Stores Limited HARROW


Dilton Stores started in year 2014 as Private Limited Company with registration number 09353126. The Dilton Stores company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Harrow at Laxmi House 2-b Draycott Avenue. Postal code: HA3 0BU.

The company has 3 directors, namely Darsheel S., Dilharlal S. and Amit S.. Of them, Dilharlal S., Amit S. have been with the company the longest, being appointed on 12 December 2014 and Darsheel S. has been with the company for the least time - from 15 December 2015. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Dilton Stores Limited Address / Contact

Office Address Laxmi House 2-b Draycott Avenue
Office Address2 Kenton
Town Harrow
Post code HA3 0BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09353126
Date of Incorporation Fri, 12th Dec 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Darsheel S.

Position: Director

Appointed: 15 December 2015

Dilharlal S.

Position: Director

Appointed: 12 December 2014

Amit S.

Position: Director

Appointed: 12 December 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Amit S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Dilharlal S. This PSC has significiant influence or control over the company,. The third one is Darsheel S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Amit S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dilharlal S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Darsheel S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 33616 63218 8187 53821 3189 82716 00611 150
Current Assets34 33617 82525 77614 49628 27613 79320 60840 750
Debtors 1 1936 9586 9586 9583 9664 60229 600
Net Assets Liabilities52 092109 977255 341296 368339 593334 493341 455348 642
Other Debtors  6 9586 9586 9583 9664 602 
Property Plant Equipment1 037 5481 037 5481 200 0001 200 000    
Cash Bank In Hand34 336       
Net Assets Liabilities Including Pension Asset Liability52 092       
Tangible Fixed Assets1 037 548       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve51 092       
Other
Amounts Owed To Group Undertakings Participating Interests 501 193550 000550 000540 000540 000818 000788 000
Average Number Employees During Period   23333
Bank Borrowings354 549334 179313 443304 785280 949306 74119 39315 561
Bank Overdrafts35 63435 63434 95621 80723 130   
Corporation Tax Payable3 8637 165      
Creditors665 243611 217656 992613 343594 413559 238846 439863 226
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  162 452     
Investments Fixed Assets   1 200 0001 200 0001 200 0001 200 0001 200 000
Net Current Assets Liabilities-630 907-593 392-631 216-598 847-566 137-545 445-825 831-822 476
Other Creditors501 200503 7061 1991 2001 4391 2006 2001 200
Other Investments Other Than Loans   1 200 0001 200 0001 200 0001 200 0001 200 000
Property Plant Equipment Gross Cost1 037 5481 037 5481 200 0001 200 000    
Provisions For Liabilities Balance Sheet Subtotal    13 32113 32113 32113 321
Total Assets Less Current Liabilities406 641444 156568 784601 153633 863654 555374 169377 524
Total Increase Decrease From Revaluations Property Plant Equipment  162 452     
Trade Debtors Trade Receivables 1 193  6 958  29 600
Borrowings212 015       
Capital Employed52 092       
Creditors Due After One Year354 549       
Creditors Due Within One Year665 243       
Number Shares Allotted1 000       
Number Shares Allotted Increase Decrease During Period1 000       
Par Value Share1       
Share Capital Allotted Called Up Paid1 000       
Tangible Fixed Assets Additions1 037 548       
Tangible Fixed Assets Cost Or Valuation1 037 548       
Value Shares Allotted Increase Decrease During Period1 000       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On March 1, 2024 director's details were changed
filed on: 1st, March 2024
Free Download (2 pages)

Company search

Advertisements