Dmg Delta Ltd BISHOP'S STORTFORD


Dmg Delta started in year 1996 as Private Limited Company with registration number 03295922. The Dmg Delta company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bishop's Stortford at Sion Park Stansted Road. Postal code: CM23 5PU. Since January 28, 2005 Dmg Delta Ltd is no longer carrying the name Furst Eyre And Partners.

There is a single director in the company at the moment - Rupert M., appointed on 23 December 1996. In addition, a secretary was appointed - Shaun S., appointed on 21 March 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rupert M. who worked with the the company until 13 June 2022.

Dmg Delta Ltd Address / Contact

Office Address Sion Park Stansted Road
Office Address2 Birchanger
Town Bishop's Stortford
Post code CM23 5PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03295922
Date of Incorporation Mon, 23rd Dec 1996
Industry Combined facilities support activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Shaun S.

Position: Secretary

Appointed: 21 March 2019

Rupert M.

Position: Director

Appointed: 23 December 1996

Zoe R.

Position: Director

Appointed: 03 February 2011

Resigned: 18 April 2016

Tony H.

Position: Director

Appointed: 03 February 2011

Resigned: 16 February 2012

Gregory D.

Position: Director

Appointed: 04 January 2006

Resigned: 25 January 2012

Barry R.

Position: Director

Appointed: 23 December 1996

Resigned: 01 June 2017

Harben Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 December 1996

Resigned: 23 December 1996

Rupert M.

Position: Secretary

Appointed: 23 December 1996

Resigned: 13 June 2022

Harben Registrars Limited

Position: Nominee Secretary

Appointed: 23 December 1996

Resigned: 23 December 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Trinergy Integrated Energy Solutions Ltd from Bishop's Stortford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Rupert M. This PSC has significiant influence or control over the company,. Then there is Barry R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Trinergy Integrated Energy Solutions Ltd

Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5PU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Registar Of Companies
Registration number 02759321
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Rupert M.

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

Barry R.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: significiant influence or control

Company previous names

Furst Eyre And Partners January 28, 2005
Floh2o January 16, 2001
Hydrotech Environmental November 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand229 078234 773127 932308 650524 718656 459380 999
Current Assets1 052 542786 383886 5191 010 3161 510 6461 791 3891 720 812
Debtors747 918538 914745 277648 697888 3071 075 6731 287 961
Net Assets Liabilities     714 066836 934
Other Debtors14 99521 74820 34524 38248 64749 00541 697
Property Plant Equipment      48 067
Total Inventories75 54612 69613 31052 96997 62159 25751 852
Other
Accrued Liabilities Deferred Income143 024139 598218 465177 549367 486111 96583 461
Accumulated Depreciation Impairment Property Plant Equipment      10 590
Amounts Owed By Group Undertakings140 5709 6287 932  32 16239 487
Amounts Owed To Group Undertakings199 36211 25474 86396 15457 712179 876157 811
Average Number Employees During Period26262831274043
Bank Borrowings Overdrafts    50 000  
Corporation Tax Payable4 15431 6424 23910 58236 63472 55314 367
Creditors740 324504 269596 320686 5291 043 4991 077 32331 960
Deferred Income    249 469235 85620 516
Finance Lease Liabilities Present Value Total      17 863
Future Minimum Lease Payments Under Non-cancellable Operating Leases98 826113 558140 481137 873155 073247 696361 559
Increase From Depreciation Charge For Year Property Plant Equipment      10 590
Net Current Assets Liabilities312 218282 114290 199323 787467 147714 066832 844
Other Creditors15 18516 52410 91918 49718 19820 01131 960
Other Taxation Social Security Payable38 35433 52733 46239 19539 897173 175202 611
Prepayments Accrued Income82 26364 617254 48199 327224 503273 212406 565
Property Plant Equipment Gross Cost      58 657
Provisions For Liabilities Balance Sheet Subtotal      12 017
Taxation Including Deferred Taxation Balance Sheet Subtotal      12 017
Total Additions Including From Business Combinations Property Plant Equipment      58 657
Total Assets Less Current Liabilities312 218282 114290 199323 787467 147714 066880 911
Trade Creditors Trade Payables284 179182 994188 840260 077260 698283 887391 339
Trade Debtors Trade Receivables510 090442 921462 519524 988615 157721 294800 212
Amount Specific Advance Or Credit Directors       
Amount Specific Advance Or Credit Made In Period Directors8 7517 386     
Amount Specific Advance Or Credit Repaid In Period Directors35 3827 386     
Number Shares Issued Fully Paid 1 4891 4891 489   
Par Value Share 111   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 27th, July 2023
Free Download (12 pages)

Company search

Advertisements