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

Dlrt Limited LISBURN


Dlrt Limited is a private limited company that can be found at Lissue Industrial Estate East Unit 3, 9 Lissue Walk, Lisburn BT28 2LV. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 1986-01-17, this 38-year-old company is run by 3 directors.
Director Craig N., appointed on 30 December 2022. Director Robert L., appointed on 30 December 2022. Director Alan C., appointed on 30 December 2022.
The company is officially classified as "printing n.e.c." (SIC code: 18129). According to Companies House data there was a name change on 2016-04-29 and their previous name was Dlrs (N.i.) Limited.
The last confirmation statement was sent on 2023-10-01 and the due date for the subsequent filing is 2024-10-15. Additionally, the accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.

Dlrt Limited Address / Contact

Office Address Lissue Industrial Estate East Unit 3
Office Address2 9 Lissue Walk
Town Lisburn
Post code BT28 2LV
Country of origin United Kingdom

Company Information / Profile

Registration Number NI019111
Date of Incorporation Fri, 17th Jan 1986
Industry Printing n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Craig N.

Position: Director

Appointed: 30 December 2022

Robert L.

Position: Director

Appointed: 30 December 2022

Alan C.

Position: Director

Appointed: 30 December 2022

Martin R.

Position: Director

Appointed: 19 May 2015

Resigned: 30 December 2022

Philip L.

Position: Director

Appointed: 19 May 2015

Resigned: 31 December 2017

William L.

Position: Director

Appointed: 19 May 2015

Resigned: 30 December 2022

Peter A.

Position: Director

Appointed: 19 May 2015

Resigned: 30 December 2022

Peter T.

Position: Director

Appointed: 18 May 2015

Resigned: 30 December 2022

Mark K.

Position: Secretary

Appointed: 19 September 2014

Resigned: 19 May 2015

Robert L.

Position: Secretary

Appointed: 10 October 2013

Resigned: 19 September 2014

Martin D.

Position: Secretary

Appointed: 16 June 2009

Resigned: 10 October 2013

Thomas O.

Position: Secretary

Appointed: 04 May 2007

Resigned: 16 June 2009

Jim C.

Position: Director

Appointed: 04 April 2007

Resigned: 16 November 2007

Michael W.

Position: Director

Appointed: 17 June 2006

Resigned: 04 April 2007

Thomas O.

Position: Director

Appointed: 27 July 2004

Resigned: 19 May 2015

Jim C.

Position: Director

Appointed: 23 October 2002

Resigned: 17 June 2006

Gary C.

Position: Director

Appointed: 14 March 2002

Resigned: 01 July 2003

Jonathan M.

Position: Director

Appointed: 07 March 2000

Resigned: 14 March 2002

Peter W.

Position: Director

Appointed: 07 March 2000

Resigned: 19 May 2015

Patrick S.

Position: Director

Appointed: 07 March 2000

Resigned: 23 October 2002

Roy A.

Position: Director

Appointed: 11 November 1998

Resigned: 07 March 2000

Noel R.

Position: Director

Appointed: 17 January 1986

Resigned: 27 July 2004

James R.

Position: Director

Appointed: 17 January 1986

Resigned: 12 November 1999

Donal F.

Position: Director

Appointed: 17 January 1986

Resigned: 15 November 2004

Andrew B.

Position: Director

Appointed: 17 January 1986

Resigned: 07 March 2000

Kenneth I.

Position: Director

Appointed: 17 January 1986

Resigned: 19 May 2015

Sean K.

Position: Secretary

Appointed: 17 January 1986

Resigned: 04 May 2007

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is The Tall Group Of Companies Limited from Rotherham, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Parseq Limited that entered Rotherham, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is The Tall Group Of Companies Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

The Tall Group Of Companies Limited

Parseq Lowton Way, Hellaby, Rotherham, S66 8RY, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 6548791
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Parseq Limited

Parseq Lowton Way, Hellaby, Rotherham, S66 8RY, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 5815806
Notified on 30 December 2022
Ceased on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Tall Group Of Companies Limited

Unit 2 Pembroke Court, Manor Park, Runcorn, WA7 1TJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 06548791
Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dlrs (n.i.) April 29, 2016
Dlrt April 7, 2016
Dlrs (n.i.) April 6, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand393 522306 673
Current Assets2 290 6002 294 764
Debtors1 551 0511 565 594
Net Assets Liabilities2 085 1852 069 110
Other Debtors54 33938 656
Property Plant Equipment161 386359 317
Total Inventories346 027422 497
Other
Accumulated Depreciation Impairment Property Plant Equipment2 096 0392 144 108
Additions Other Than Through Business Combinations Property Plant Equipment 246 000
Amounts Owed By Group Undertakings Participating Interests1 308 2981 317 898
Amounts Owed To Group Undertakings Participating Interests176 247185 191
Average Number Employees During Period2119
Bank Borrowings Overdrafts 19 391
Commitments For Acquisition Property Plant Equipment109 400 
Creditors321 043426 458
Future Minimum Lease Payments Under Non-cancellable Operating Leases190 48988 123
Increase From Depreciation Charge For Year Property Plant Equipment 48 069
Net Current Assets Liabilities1 969 5571 868 306
Other Creditors67 308102 826
Other Taxation Social Security Payable32 58024 280
Property Plant Equipment Gross Cost2 257 4252 503 425
Provisions For Liabilities Balance Sheet Subtotal-28 393-35 361
Total Assets Less Current Liabilities2 130 9432 227 623
Trade Creditors Trade Payables44 90894 770
Trade Debtors Trade Receivables188 414209 040

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements