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

D.l.t. Specialist Cleaning Services Limited TONGHAM FARNHAM


D.l.t. Specialist Cleaning Services started in year 2001 as Private Limited Company with registration number 04240653. The D.l.t. Specialist Cleaning Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Tongham Farnham at New House. Postal code: GU10 1DD.

At present there are 2 directors in the the company, namely Dario R. and Tracey R.. In addition one secretary - Susan T. - is with the firm. As of 29 May 2024, there was 1 ex secretary - George D.. There were no ex directors.

D.l.t. Specialist Cleaning Services Limited Address / Contact

Office Address New House
Office Address2 101 The Street
Town Tongham Farnham
Post code GU10 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04240653
Date of Incorporation Mon, 25th Jun 2001
Industry General cleaning of buildings
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Susan T.

Position: Secretary

Appointed: 01 April 2008

Dario R.

Position: Director

Appointed: 25 June 2001

Tracey R.

Position: Director

Appointed: 25 June 2001

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2001

Resigned: 25 June 2001

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 25 June 2001

Resigned: 25 June 2001

George D.

Position: Secretary

Appointed: 25 June 2001

Resigned: 01 April 2008

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Dario R. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Tracey R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dario R.

Notified on 6 April 2020
Nature of control: 75,01-100% shares

Tracey R.

Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets37 61737 41937 94047 88135 99837 36429 03511 20513 25083 62479 73356 444
Net Assets Liabilities    9 5406 05866-14 839-3 30417 4972 750-426
Cash Bank In Hand30 31124 39826 87927 70113 774       
Debtors5 47312 0219 06118 18020 224       
Net Assets Liabilities Including Pension Asset Liability5 11710 1818 07213 9659 541       
Stocks Inventory1 8331 0002 0002 0002 000       
Tangible Fixed Assets5 4752 7375323558 718       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve5 11510 1798 07013 9639 539       
Other
Version Production Software         2 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 8001 800     480
Average Number Employees During Period     21212121242233
Creditors    33 37636 62224 14625 60519 93274 98734 28527 675
Fixed Assets    8 7187 1164 7912 7552 6942 9212 7962 691
Net Current Assets Liabilities1 6288 3037 54013 6108237422 042-14 400-5 99814 57645 94829 807
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        6845 9395001 038
Total Assets Less Current Liabilities7 10311 0408 072 11 3407 8586 848-11 644-3 30417 49748 74432 498
Capital Employed5 11710 1818 07213 9659 541       
Creditors Due After One Year1 986859          
Creditors Due Within One Year35 98929 11630 40034 27135 175       
Par Value Share 1111       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  709 11 624       
Tangible Fixed Assets Cost Or Valuation10 95010 95011 65911 65912 333       
Tangible Fixed Assets Depreciation5 4758 21311 12711 3043 615       
Tangible Fixed Assets Depreciation Charged In Period 2 7382 9141773 261       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    10 950       
Tangible Fixed Assets Disposals    10 950       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, June 2023
Free Download (5 pages)

Company search

Advertisements