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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ | Secretary | 28 September 2017 | Active |
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ | Director | 03 April 2006 | Active |
3677 Hillview Drive, Youngstown, New York, Usa, | Secretary | - | Active |
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA | Secretary | 12 September 2000 | Active |
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA | Director | 20 June 2002 | Active |
The Manor House, Burghfield, RG30 3TG | Director | 12 February 2001 | Active |
133 Basin Approach, London, E14 7JG | Director | 28 April 2006 | Active |
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, | Director | 12 September 2000 | Active |
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA | Director | 12 September 2000 | Active |
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA | Director | 09 December 2020 | Active |
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA | Director | 11 July 2017 | Active |
Building 1, Windrush Park Road, Witney, England, OX29 7HA | Director | 25 April 2013 | Active |
Laureston Cottage, Main Road, Curbridge, OX29 7NT | Director | - | Active |
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA | Director | 28 July 2004 | Active |
Building 1 Windrush Park Road, Windrush Industrial Park, Witney, OX29 7HA | Director | 01 October 2014 | Active |
Cargotec Oyj | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | Porkkalankatu5, PO BOX 61, Helsinki, Finland, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Address | Change sail address company with new address. | Download |
2023-07-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-06 | Resolution | Resolution. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-03-10 | Accounts | Change account reference date company current extended. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.