Directors Defence Ltd HALIFAX


Directors Defence started in year 2015 as Private Limited Company with registration number 09439837. The Directors Defence company has been functioning successfully for nine years now and its status is active. The firm's office is based in Halifax at Whitehall Rochdale Road. Postal code: HX4 8PX.

The firm has one director. Anthony B., appointed on 13 February 2015. There are currently no secretaries appointed. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Directors Defence Ltd Address / Contact

Office Address Whitehall Rochdale Road
Office Address2 Greetland
Town Halifax
Post code HX4 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09439837
Date of Incorporation Fri, 13th Feb 2015
Industry Solicitors
End of financial Year 31st July
Company age 9 years old
Account next due date Wed, 30th Apr 2025 (325 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Anthony B.

Position: Director

Appointed: 13 February 2015

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Anthony B. The abovementioned PSC and has 75,01-100% shares.

Anthony B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-07-31
Balance Sheet
Cash Bank On Hand81 727613 982964 9351 516 5642 395 6802 692 9573 439 7574 214 564
Current Assets97 909709 1421 220 3801 780 8892 763 3793 203 5963 688 4744 421 303
Debtors16 18295 160255 445264 325367 699510 639248 717206 739
Net Assets Liabilities36 927455 304984 1101 559 9592 410 7992 915 4903 423 0274 073 716
Other Debtors 2 2502 2508 678    
Property Plant Equipment2 36612 9218 6434 36512 5518 3104 9051 672
Cash Bank In Hand81 727       
Net Assets Liabilities Including Pension Asset Liability36 927       
Tangible Fixed Assets2 366       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve36 827       
Other
Accumulated Depreciation Impairment Property Plant Equipment5924 8709 14813 4267 46211 70316 04620 614
Additions Other Than Through Business Combinations Property Plant Equipment 14 833  16 617 9381 335
Average Number Employees During Period11124333
Corporation Tax Payable8 715106 606      
Creditors63 348264 304243 271224 466362 745294 837269 420348 841
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 134924     
Increase From Depreciation Charge For Year Property Plant Equipment 4 2784 2784 2784 8334 2414 3434 568
Net Current Assets Liabilities34 561444 838977 1091 556 4232 400 6332 908 7593 419 0544 072 462
Other Creditors 27 1622 6182 890    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 797   
Other Disposals Property Plant Equipment    14 395   
Other Taxation Social Security Payable13 70952 615      
Property Plant Equipment Gross Cost2 95817 79117 79117 79120 01320 01320 95122 286
Provisions For Liabilities Balance Sheet Subtotal 2 4551 6428292 3851 579932418
Taxation Social Security Payable 159 221190 433200 792    
Total Assets Less Current Liabilities36 927457 759985 7521 560 7882 413 1842 917 0693 423 9594 074 134
Trade Creditors Trade Payables 77 92150 22020 784    
Trade Debtors Trade Receivables14 23792 910253 195255 647    
Capital Employed36 927       
Creditors Due Within One Year63 348       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions2 958       
Tangible Fixed Assets Cost Or Valuation2 958       
Tangible Fixed Assets Depreciation592       
Tangible Fixed Assets Depreciation Charged In Period592       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Confirmation statement with updates Tue, 13th Feb 2024
filed on: 19th, February 2024
Free Download (4 pages)

Company search

Advertisements