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

D.l.e. Services Limited WINCHESTER


Founded in 1983, D.l.e. Services, classified under reg no. 01692767 is an active company. Currently registered at Lower Norsebury SO21 3PR, Winchester the company has been in the business for 41 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely William L., Kevin G. and Hugh A.. In addition one secretary - Hugh A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D.l.e. Services Limited Address / Contact

Office Address Lower Norsebury
Office Address2 Stoke Charity
Town Winchester
Post code SO21 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01692767
Date of Incorporation Thu, 20th Jan 1983
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

William L.

Position: Director

Appointed: 12 December 2020

Hugh A.

Position: Secretary

Appointed: 31 July 2014

Kevin G.

Position: Director

Appointed: 30 July 1991

Hugh A.

Position: Director

Appointed: 30 July 1991

Peter C.

Position: Secretary

Resigned: 17 May 1995

David L.

Position: Director

Resigned: 12 December 2020

David B.

Position: Secretary

Appointed: 24 April 2007

Resigned: 31 July 2014

Hugh A.

Position: Secretary

Appointed: 12 December 2005

Resigned: 24 April 2007

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2004

Resigned: 12 December 2005

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 1995

Resigned: 31 August 2004

Peter C.

Position: Director

Appointed: 30 July 1991

Resigned: 30 July 1992

Keith B.

Position: Director

Appointed: 30 July 1991

Resigned: 11 July 1997

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Kevin G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hugh A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David L., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin G.

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

Hugh A.

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

David L.

Notified on 6 April 2016
Ceased on 12 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth31 224346 880      
Balance Sheet
Cash Bank On Hand  1 875     
Net Assets Liabilities 346 880346 519     
Property Plant Equipment 350 000350 000     
Current Assets33 38401 8761 876448 6805 440
Debtors33 3840      
Net Assets Liabilities Including Pension Asset Liability31 224346 880      
Tangible Fixed Assets0350 000      
Reserves/Capital
Called Up Share Capital2100      
Profit Loss Account Reserve31 22230 262      
Shareholder Funds31 224346 880      
Other
Total Fixed Assets Additions 350 000      
Total Fixed Assets Cost Or Valuation0350 000      
Amounts Owed To Group Undertakings Participating Interests 960      
Cancellation Subscribed Capital Decrease In Equity 1      
Comprehensive Income Expense -960-361     
Creditors 3 1205 3575 9574 7065 306170 972168 958
Income Expense Recognised Directly In Equity 316 616      
Issue Equity Instruments 316 617      
Net Current Assets Liabilities31 224-3 120-3 481-4 081-4 702-5 302-162 292-163 518
Other Creditors 2 1605 356     
Profit Loss -960-361     
Property Plant Equipment Gross Cost  350 000     
Total Assets Less Current Liabilities31 224346 880346 519345 919345 298344 698343 708342 482
Fixed Assets0350 000350 000350 000350 000350 000506 000506 000
Creditors Due Within One Year Total Current Liabilities2 1603 120      
Share Premium Account0316 518      
Tangible Fixed Assets Additions 350 000      
Tangible Fixed Assets Cost Or Valuation0350 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 13th, June 2023
Free Download (6 pages)

Company search

Advertisements