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.
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 | : |
|
Registered Address | : | 700 Avenue West, Skyline 120, Great Notley, Braintree, Essex, CM77 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
700, Avenue West, Skyline 120, Great Notley, Braintree, CM77 7AA | Director | 01 June 2022 | Active |
700, Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Secretary | 17 February 2014 | Active |
700, Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA | Secretary | 22 March 2006 | Active |
700, Avenue West, Skyline 120, Great Notley, Braintree, CM77 7AA | Director | 28 July 2017 | Active |
Rowallen House, Clare Road Stoke By Clare, Sudbury, CO10 8HJ | Director | 22 March 2006 | Active |
94, Debden Road, Saffron Walden, England, CB11 4AL | Director | 22 March 2006 | Active |
700, Avenue West, Skyline 120, Great Notley, Braintree, CM77 7AA | Director | 28 February 2022 | Active |
Xpediator Limited | ||
Notified on | : | 14 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 700, Avenue West, Braintree, England, CM77 7AA |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-12 | Accounts | Legacy. | Download |
2024-03-12 | Other | Legacy. | Download |
2024-03-12 | Other | Legacy. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Persons with significant control | Elect to keep the persons with significant control register information on the public register. | Download |
2023-12-21 | Capital | Elect to keep the members register information on the public register. | Download |
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.