Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELSEC LIMITED
Company Information for

DELSEC LIMITED

SECOND FLOOR, ASSURANCE HOUSE CHORLEY BUSINESS & TECHNOLOGY CENTRE, EAST TERRACE, EUXTON LANE, CHORLEY, PR7 6TE,
Company Registration Number
04161084
Private Limited Company
Active

Company Overview

About Delsec Ltd
DELSEC LIMITED was founded on 2001-02-15 and has its registered office in Chorley. The organisation's status is listed as "Active". Delsec Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DELSEC LIMITED
 
Legal Registered Office
SECOND FLOOR, ASSURANCE HOUSE CHORLEY BUSINESS & TECHNOLOGY CENTRE, EAST TERRACE
EUXTON LANE
CHORLEY
PR7 6TE
Other companies in ST1
 
Filing Information
Company Number 04161084
Company ID Number 04161084
Date formed 2001-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:45:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELSEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DELSEC LIMITED
The following companies were found which have the same name as DELSEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELSEC INC. 440 Laurier Ave West Suite 200 Ottawa Ontario K1Y 1T4 Active Company formed on the 1994-12-06
DELSEC LOGISTICS PTE. LTD. BUKIT BATOK STREET 23 Singapore 659529 Active Company formed on the 2017-07-24
DELSECO LTD Delaware Unknown
DELSECOM SOFTWARE & GENERAL TRADING ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
DELSECUR CORPORATION NV Dissolved Company formed on the 1993-12-30
DELSECUR INC. 301 Dorval Ave Unit 247 Dorval Quebec H9S 3H6 Active Company formed on the 1995-03-13
DELSECUR U S A INC Delaware Unknown
DELSECURITY LIMITED 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON E1 6RA Active Company formed on the 1978-07-13

Company Officers of DELSEC LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY EVANS
Director 2001-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JUSTIN HART
Director 2001-02-20 2017-10-04
TIMOTHY JOHN WALSHAM
Director 2005-10-04 2016-07-31
SAMANTHA LOUISE JACKSON
Company Secretary 2005-02-24 2015-07-31
SAMANTHA LOUISE JACKSON
Director 2005-02-24 2015-07-31
NEIL JUSTIN HART
Company Secretary 2001-02-20 2005-01-27
STEVEN BENTLEY
Director 2001-02-20 2004-06-02
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-02-15 2001-02-20
CHETTLEBURGH'S LIMITED
Nominated Director 2001-02-15 2001-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY EVANS BRB FINANCIAL HORIZONS LIMITED Director 1997-08-01 CURRENT 1990-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM Festival House 213 Etruria Road Stoke on Trent Staffordshire ST1 5NS
2023-08-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-21Memorandum articles filed
2023-06-0931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06Previous accounting period shortened from 31/07/23 TO 31/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-10-10Notification of True Bearing (North West) Ltd as a person with significant control on 2022-10-07
2022-10-10CESSATION OF DAVID ANTHONY EVANS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09RP04CS01
2022-03-08PSC07CESSATION OF DAVID ANTHONY EVANS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-05AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-10-06AP01DIRECTOR APPOINTED ZOE RUTH EVANS
2020-09-25AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-09-18AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-02-19PSC04Change of details for Mr David Anthony Evans as a person with significant control on 2017-10-04
2019-02-18PSC04Change of details for Mr David Anthony Evans as a person with significant control on 2017-10-04
2018-12-27AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 13588
2018-02-21CS01
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JUSTIN HART
2017-10-17SH08Change of share class name or designation
2017-10-17SH10Particulars of variation of rights attached to shares
2017-10-13RES01ADOPT ARTICLES 04/10/2017
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY EVANS
2017-10-13PSC07CESSATION OF NEIL HART AS A PSC
2017-10-13RES01ADOPT ARTICLES 04/10/2017
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY EVANS
2017-10-13PSC07CESSATION OF NEIL HART AS A PSC
2017-05-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 13588
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 13588
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WALSHAM
2016-08-15SH08Change of share class name or designation
2016-08-15SH10Particulars of variation of rights attached to shares
2016-08-12RES01ADOPT ARTICLES 12/08/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 13588
2016-02-29AR0115/02/16 FULL LIST
2016-02-29AR0115/02/16 FULL LIST
2016-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-12-02SH06Cancellation of shares. Statement of capital on 2015-07-31 GBP 13,588
2015-12-02RES09Resolution of authority to purchase a number of shares
2015-12-02SH03Purchase of own shares
2015-11-20SH08Change of share class name or designation
2015-11-05RES12Resolution of varying share rights or name
2015-11-05RES01ADOPT ARTICLES 15/10/2015
2015-08-03TM02Termination of appointment of Samantha Louise Jackson on 2015-07-31
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE JACKSON
2015-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 15099
2015-02-20AR0115/02/15 FULL LIST
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 15099
2014-03-13AR0115/02/14 FULL LIST
2013-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-02-18AR0115/02/13 FULL LIST
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-28AR0115/02/12 FULL LIST
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-02-17AR0115/02/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WALSHAM / 01/11/2010
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY EVANS / 14/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE JACKSON / 14/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JUSTIN HART / 15/02/2011
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE JACKSON / 15/02/2011
2010-10-02AUDAUDITOR'S RESIGNATION
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-15AR0115/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WALSHAM / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE JACKSON / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HART / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY EVANS / 15/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LOUISE JACKSON / 15/02/2010
2009-02-25363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL HART / 12/10/2007
2008-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-02-26363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL HART / 12/10/2007
2008-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-03-05363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-02-18AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-08363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-28288aNEW DIRECTOR APPOINTED
2005-04-14363aRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-03-18RES12VARYING SHARE RIGHTS AND NAMES
2005-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-03288bSECRETARY RESIGNED
2005-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-06-15288bDIRECTOR RESIGNED
2004-02-20363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-03-11363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-04-10RES12VARYING SHARE RIGHTS AND NAMES
2002-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-07363aRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: PORTHILL LODGE HIGH STREET, WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 0EZ
2001-11-15225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02
2001-03-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-03-2988(2)RAD 28/02/01--------- £ SI 15098@1=15098 £ IC 1/15099
2001-02-27123£ NC 100/50000 20/02/01
2001-02-27288bDIRECTOR RESIGNED
2001-02-27WRES01ADOPT MEM AND ARTS 20/01/01
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2001-02-27288bSECRETARY RESIGNED
2001-02-27288aNEW DIRECTOR APPOINTED
2001-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-27WRES04NC INC ALREADY ADJUSTED 20/02/01
2001-02-27288aNEW DIRECTOR APPOINTED
2001-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to DELSEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELSEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELSEC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELSEC LIMITED

Intangible Assets
Patents
We have not found any records of DELSEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELSEC LIMITED
Trademarks
We have not found any records of DELSEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELSEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as DELSEC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELSEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELSEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELSEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.