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

Pei-delta Limited INDUSTRIAL ES, POULTON LE FYLDE


Founded in 1996, Pei-delta, classified under reg no. 03249002 is an active company. Currently registered at P E I Delta Ltd FY6 8JS, Industrial Es, Poulton Le Fylde the company has been in the business for 28 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 1998-05-20 Pei-delta Limited is no longer carrying the name P.e.i. Delta Partnership.

At the moment there are 6 directors in the the company, namely Tom S., John C. and Neil H. and others. In addition one secretary - Robert G. - is with the firm. As of 29 April 2024, there were 6 ex directors - Stephen R., Stephen C. and others listed below. There were no ex secretaries.

Pei-delta Limited Address / Contact

Office Address P E I Delta Ltd
Office Address2 Furness Drive, Poulton
Town Industrial Es, Poulton Le Fylde
Post code FY6 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03249002
Date of Incorporation Thu, 12th Sep 1996
Industry Electrical installation
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Tom S.

Position: Director

Appointed: 05 July 2019

John C.

Position: Director

Appointed: 05 July 2019

Neil H.

Position: Director

Appointed: 05 July 2019

Gavin F.

Position: Director

Appointed: 05 July 2019

Caroline G.

Position: Director

Appointed: 07 November 2003

Robert G.

Position: Secretary

Appointed: 16 September 1996

Robert G.

Position: Director

Appointed: 16 September 1996

Stephen R.

Position: Director

Appointed: 05 July 2019

Resigned: 31 March 2022

Stephen C.

Position: Director

Appointed: 05 July 2019

Resigned: 05 March 2021

David R.

Position: Director

Appointed: 01 May 2007

Resigned: 24 March 2023

Beverley B.

Position: Director

Appointed: 07 November 2003

Resigned: 28 April 2011

John L.

Position: Director

Appointed: 12 October 2001

Resigned: 30 April 2006

Stephen B.

Position: Director

Appointed: 16 September 1996

Resigned: 28 April 2011

Marcel U.

Position: Nominee Secretary

Appointed: 12 September 1996

Resigned: 16 September 1996

Esther C.

Position: Nominee Director

Appointed: 12 September 1996

Resigned: 16 September 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Pei Delta Group Limited from Poulton Le Fylde, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Pei Delta Group Limited

P E I Delta Ltd Furness Drive, Poulton Industrial Es, Poulton Le Fylde, Lancashire, FY6 8JS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07031809
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

P.e.i. Delta Partnership May 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand970 922310 86621 780415 624437 525148 04095 577758 240
Current Assets3 970 2233 367 8383 695 2543 303 4372 995 8042 750 3882 705 6553 402 366
Debtors2 618 2392 766 3853 341 7732 623 6042 375 8232 034 0442 238 2982 454 521
Net Assets Liabilities2 530 4722 283 0482 357 4192 309 6012 202 3591 819 4261 833 0782 330 382
Other Debtors555 856555 575555 651556 121555 130555 552579 766743 971
Property Plant Equipment73 279150 098145 990131 75090 26847 91037 70238 525
Total Inventories381 062290 587331 701264 209182 456568 304371 780189 605
Other
Accrued Income248  291    
Accrued Liabilities34 63721 73522 66520 57326 41927 55143 14527 333
Accumulated Depreciation Impairment Property Plant Equipment281 878310 373328 145363 913369 923371 898387 324400 412
Additions Other Than Through Business Combinations Property Plant Equipment 105 31431 03821 52818 4114 9325 21813 910
Amounts Owed By Directors157 894101 04459 86951 95037 28522 600  
Amounts Owed By Related Parties    290 000130 00010 000135 201
Amounts Owed To Directors396 822357 662318 806307 716206 504131 37191 62683 128
Amounts Owed To Related Parties7 8107 8107 8107 8107 8207 8207 8207 820
Amounts Recoverable On Contracts374 665531 303374 078390 099294 448141 871  
Average Number Employees During Period9379858876747375
Bank Overdrafts195300     787
Creditors1 487 47179 41165 88452 356854 310958 149895 9351 091 373
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -16 422 -21 884-18 337  
Disposals Property Plant Equipment  -17 374 -53 883-45 315  
Dividend Per Share Interim   204 368208 214200 714  
Finance Lease Liabilities Present Value Total 79 41165 88452 356    
Financial Commitments Other Than Capital Commitments162 61489 354121 869101 138239 756238 750197 619200 943
Increase From Depreciation Charge For Year Property Plant Equipment 28 49534 19435 76827 89420 31215 42613 088
Net Current Assets Liabilities2 482 7522 233 9252 296 6052 251 8042 141 4941 792 2391 809 7202 310 993
Nominal Value Allotted Share Capital 10 50010 50010 50010 50010 50010 50010 500
Number Shares Issued Fully Paid 10 50010 50010 50010 50010 50010 50010 500
Other Creditors64 81738 33765 87426 416104 14385 71962 726130 413
Other Taxation Payable2 6134 0823 4722 944    
Par Value Share  111111
Prepayments25 75667 46140 03266 956265 95748 43832 74873 827
Property Plant Equipment Gross Cost355 157460 471474 135495 663460 191419 808425 026438 937
Provisions For Liabilities Balance Sheet Subtotal25 55921 56419 29221 59729 40320 72314 34419 136
Raw Materials Consumables11 05025 56025 00021 80021 60017 10014 20017 200
Taxation Social Security Payable328 151353 707393 782267 149228 299175 688285 502348 234
Total Assets Less Current Liabilities2 556 0312 384 0232 442 5952 383 5542 231 7621 840 1491 847 4222 349 518
Total Borrowings19579 41165 88452 356   787
Trade Creditors Trade Payables524 934330 543533 899357 819253 216516 710383 617295 141
Trade Debtors Trade Receivables1 503 8201 482 5192 302 1431 556 126929 3471 093 6221 615 7841 501 522
Unpaid Contributions To Pension Schemes1 8006 20913 6697 5663 90113 29012 95411 718
Work In Progress370 012265 027306 701242 409160 856551 204357 580172 405

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 17th, January 2024
Free Download (17 pages)

Company search

Advertisements