UKBizDB.co.uk

BRIGHTON & HOVE 4DELIVERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brighton & Hove 4delivery Limited. The company was founded 15 years ago and was given the registration number 06732453. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:BRIGHTON & HOVE 4DELIVERY LIMITED
Company Number:06732453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2008
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:210 Pentonville Road, London, N1 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, Pentonville Road, London, N1 9JY

Secretary14 September 2018Active
210, Pentonville Road, London, N1 9JY

Director23 March 2016Active
210, Pentonville Road, London, N1 9JY

Director01 November 2022Active
210, Pentonville Road, London, N1 9JY

Director31 October 2023Active
210, Pentonville Road, London, N1 9JY

Director22 November 2022Active
210, Pentonville Road, London, N1 9JY

Director21 June 2017Active
210, Pentonville Road, London, N1 9JY

Director14 July 2020Active
5th Floor, Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Secretary09 November 2010Active
5th Floor, Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Secretary01 November 2010Active
210, Pentonville Road, London, N1 9JY

Secretary23 April 2015Active
Haweswater House Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Secretary18 December 2008Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary24 October 2008Active
210, Pentonville Road, London, N1 9JY

Director02 June 2017Active
Terriers House, 201 Amersham Road, High Wycombe, Bucks, England, HP13 5AJ

Director26 November 2009Active
210, Pentonville Road, London, N1 9JY

Director24 January 2019Active
210, Pentonville Road, London, N1 9JY

Director05 July 2017Active
210, Pentonville Road, London, N1 9JY

Director13 April 2018Active
210, Pentonville Road, London, N1 9JY

Director01 April 2014Active
210, Pentonville Road, London, England, N1 9JY

Director26 September 2013Active
210, Pentonville Road, London, N1 9JY

Director28 October 2010Active
210, Pentonville Road, London, N1 9JY

Director31 December 2016Active
Haweswater House Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director27 October 2010Active
Haweswater House Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director22 October 2009Active
210, Pentonville Road, London, N1 9JY

Director01 September 2018Active
210, Pentonville Road, London, N1 9JY

Director20 October 2015Active
100, Barbirolli Square, Manchester, M2 3AB

Director24 October 2008Active
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Director22 October 2009Active
Costain House, Varnwall Business Park, Maidenhead, United Kingdom, SL6 4UB

Director18 December 2008Active
210, Pentonville Road, London, N1 9JY

Director20 November 2012Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Director01 July 2010Active
210, Pentonville Road, London, England, N1 9JY

Director10 December 2010Active
Haweswater House Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director18 December 2008Active
210, Pentonville Road, London, N1 9JY

Director12 December 2018Active
210, Pentonville Road, London, N1 9JY

Director20 October 2015Active
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Director24 February 2010Active

People with Significant Control

Costain Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Veolia Water Capital Delivery Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Appoint person director company with name date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.