UKBizDB.co.uk

DEL EQUIPMENT (U.K.) LIMITED

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

This company is commonly known as Del Equipment (u.k.) Limited. The company was founded 40 years ago and was given the registration number 01804016. The firm's registered office is in WITNEY. You can find them at Building 1 Windrush Park Road, Windrush Industrial Park, Witney, Oxfordshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:DEL EQUIPMENT (U.K.) LIMITED
Company Number:01804016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1984
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Building 1 Windrush Park Road, Windrush Industrial Park, Witney, Oxfordshire, OX29 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

Secretary28 September 2017Active
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

Director03 April 2006Active
3677 Hillview Drive, Youngstown, New York, Usa,

Secretary-Active
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA

Secretary12 September 2000Active
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA

Director20 June 2002Active
The Manor House, Burghfield, RG30 3TG

Director12 February 2001Active
133 Basin Approach, London, E14 7JG

Director28 April 2006Active
3677 Hillview Drive, Youngstown, New York, Usa,

Director-Active
124 Lawrence Crescent, Toronto, Canada, M4N 1N6

Director-Active
79 Lascelles Blvd, Toronto, Ontario, Canada,

Director-Active
72 Joliet Lane, Amherst, Usa,

Director12 September 2000Active
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA

Director12 September 2000Active
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA

Director09 December 2020Active
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA

Director11 July 2017Active
Building 1, Windrush Park Road, Witney, England, OX29 7HA

Director25 April 2013Active
Laureston Cottage, Main Road, Curbridge, OX29 7NT

Director-Active
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA

Director28 July 2004Active
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA

Director01 October 2014Active

People with Significant Control

Cargotec Oyj
Notified on:06 April 2016
Status:Active
Country of residence:Finland
Address:Porkkalankatu5, PO BOX 61, Helsinki, Finland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Hiab Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cargotec Industrial Park, Ellesmere, Shropshire, United Kingdom, SY12 9JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Address

Change sail address company with new address.

Download
2023-07-06Address

Change registered office address company with date old address new address.

Download
2023-07-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-06Resolution

Resolution.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-03-10Accounts

Change account reference date company current extended.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Resolution

Resolution.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.