UKBizDB.co.uk

DELAMI INVESTMENTS LIMITED

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

This company is commonly known as Delami Investments Limited. The company was founded 15 years ago and was given the registration number 06785191. The firm's registered office is in LICHFIELD. You can find them at Broadfields House, Croxall, Lichfield, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DELAMI INVESTMENTS LIMITED
Company Number:06785191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Broadfields House, Croxall, Lichfield, Staffordshire, WS13 8QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadfields House, Croxall, Lichfield, WS13 8QU

Secretary15 March 2009Active
Broadfields House, Croxall, Lichfield, WS13 8QU

Director17 October 2017Active
Broadfields House, Croxall, Lichfield, WS13 8QU

Director14 December 2017Active
St John's Court, Wiltell Road, Lichfield, England, WS14 9DS

Director21 April 2018Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary07 January 2009Active
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS

Director25 February 2009Active
Westmorelands 26 Westfield Road, Edgbaston, Birmingham, B15 3QG

Director07 January 2009Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director07 January 2009Active

People with Significant Control

Mrs Edwina Mary Waller
Notified on:01 September 2017
Status:Active
Date of birth:May 1952
Nationality:British
Address:Broadfields House, Croxall, Lichfield, WS13 8QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Waller
Notified on:01 January 2017
Status:Active
Date of birth:October 1951
Nationality:British
Address:Broadfields House, Croxall, Lichfield, WS13 8QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Capital

Capital allotment shares.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.