UKBizDB.co.uk

DELAMODE HOLDINGS LIMITED

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

This company is commonly known as Delamode Holdings Limited. The company was founded 18 years ago and was given the registration number 05751316. The firm's registered office is in BRAINTREE. You can find them at 700 Avenue West, Skyline 120, Great Notley, Braintree, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DELAMODE HOLDINGS LIMITED
Company Number:05751316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:700 Avenue West, Skyline 120, Great Notley, Braintree, Essex, CM77 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
700, Avenue West, Skyline 120, Great Notley, Braintree, CM77 7AA

Director01 June 2022Active
700, Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Secretary17 February 2014Active
700, Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Secretary22 March 2006Active
700, Avenue West, Skyline 120, Great Notley, Braintree, CM77 7AA

Director28 July 2017Active
Rowallen House, Clare Road Stoke By Clare, Sudbury, CO10 8HJ

Director22 March 2006Active
94, Debden Road, Saffron Walden, England, CB11 4AL

Director22 March 2006Active
700, Avenue West, Skyline 120, Great Notley, Braintree, CM77 7AA

Director28 February 2022Active

People with Significant Control

Xpediator Limited
Notified on:14 February 2023
Status:Active
Country of residence:England
Address:700, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Delamode Group Limited
Notified on:06 January 2022
Status:Active
Country of residence:Malta
Address:Ewropa Business Center, Level 3, Birkirkara, Malta,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen William Blyth
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:700, Avenue West, Skyline 120, Braintree, CM77 7AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Shaun Roy Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:700, Avenue West, Skyline 120, Braintree, CM77 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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
2024-03-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-12Accounts

Legacy.

Download
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-12-21Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2023-12-21Capital

Elect to keep the members register information on the public register.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.