UKBizDB.co.uk

DELAMITE LIMITED

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

This company is commonly known as Delamite Limited. The company was founded 29 years ago and was given the registration number 02927607. The firm's registered office is in HAMPSHIRE. You can find them at 39-49 Commercial Road, Southampton, Hampshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DELAMITE LIMITED
Company Number:02927607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:39-49 Commercial Road, Southampton, Hampshire, SO15 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, United Kingdom, SE1 2AU

Corporate Secretary16 November 2022Active
Isle Of Wight College, Medina Way, Newport, United Kingdom, PO30 5TA

Director01 September 2022Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary10 May 1994Active
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary12 May 2000Active
Isle Of Wight College, Medina Way, Newport, United Kingdom, PO30 5TA

Director22 August 2008Active
Blair Atholl 15 Carter Street, Sandown, PO36 8BL

Director26 October 1994Active
3 Tennyson View, Military Road, Freshwater, PO40 9TU

Director14 May 2002Active
47 Kingfisher Close, Newport, PO30 5XS

Director01 May 1999Active
52 Worsley Road, Gurnard, Cowes, PO31 8JR

Director05 December 1995Active
Isle Of Wight College, Medina Way, Newport, United Kingdom, PO30 5TA

Director11 February 2004Active
Ingena, Gully Road, Seaview Isle Of Wight, PO34 5BY

Director26 October 1994Active
Leverets Lane, Niton Road Rookley, Ventnor, PO38 3WR

Director26 October 1994Active
8 Sharon Court, Queens Road, Cowes, PO31 8BD

Director12 May 2000Active
St Radegund Quarr Road, Ryde, PO33 4ER

Director05 December 1995Active
Canna, Tayvallich, Lochgilphead, PA31 8PN

Director15 October 1998Active
Brovacum, 106 Old Road, East Cowes, PO32 6AX

Director26 October 1994Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director10 May 1994Active

People with Significant Control

Ms Rosalyn Julia Parker
Notified on:01 September 2022
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Isle Of Wight College, Medina Way, Newport, United Kingdom, PO30 5TA
Nature of control:
  • Significant influence or control
Mrs Deborah Lavin
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Isle Of Wight College, Medina Way, Newport, United Kingdom, PO30 5TA
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-11-16Officers

Appoint corporate secretary company with name date.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-01-25Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.