UKBizDB.co.uk

DELAMODE PLC

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

This company is commonly known as Delamode Plc. The company was founded 25 years ago and was given the registration number 03716214. The firm's registered office is in BRAINTREE. You can find them at 700 Avenue West, Skyline 120, Braintree, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DELAMODE PLC
Company Number:03716214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

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

Secretary01 June 2022Active
700 Avenue West, Skyline 120, Braintree, CM77 7AA

Director01 June 2022Active
Burnt House Farm, Jaspers Green, Braintree, CM7 5BD

Secretary21 May 1999Active
700 Avenue West, Skyline 120, Braintree, CM77 7AA

Secretary17 February 2014Active
700 Avenue West, Skyline 120, Braintree, CM77 7AA

Secretary01 April 2005Active
700 Avenue West, Skyline 120, Braintree, CM77 7AA

Secretary07 December 2021Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 February 1999Active
Burnt House Farm, Jaspers Green, Braintree, CM7 5BD

Director21 May 1999Active
700 Avenue West, Skyline 120, Braintree, CM77 7AA

Director21 June 2022Active
14 Woodland Drive, Bassaleg, Newport, NP10 8PA

Director01 January 2004Active
700 Avenue West, Skyline 120, Braintree, CM77 7AA

Director17 February 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 February 1999Active
700 Avenue West, Skyline 120, Braintree, CM77 7AA

Director02 May 2019Active
Rowallen House, Clare Road Stoke By Clare, Sudbury, CO10 8HJ

Director13 December 2004Active
94, Debden Road, Saffron Walden, England, CB11 4AL

Director21 May 1999Active
700 Avenue West, Skyline 120, Braintree, CM77 7AA

Director06 December 2017Active
700 Avenue West, Skyline 120, Braintree, CM77 7AA

Director30 September 2022Active
700 Avenue West, Skyline 120, Braintree, CM77 7AA

Director12 December 2011Active
700 Avenue West, Skyline 120, Braintree, CM77 7AA

Director27 April 2021Active
75 Pollards Green, Chelmer Village, Chelmsford, CM2 6UL

Director21 May 1999Active
6 Castle Fields, Great Leighs, CM3 1JW

Director21 May 1999Active
17 Gladewood Close, Wilmslow, SK9 2GN

Director01 January 2004Active
700 Avenue West, Skyline 120, Braintree, CM77 7AA

Director27 April 2021Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 February 1999Active

People with Significant Control

Delamode Holdings Limited
Notified on:17 June 2020
Status:Active
Country of residence:England
Address:700, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen William Blyth
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:700 Avenue West, 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, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-24Gazette

Gazette filings brought up to date.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-09-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-28Incorporation

Re registration memorandum articles.

Download
2023-06-28Change of name

Certificate re registration public limited company to private.

Download
2023-06-28Change of name

Reregistration public to private company.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Change account reference date company previous shortened.

Download
2022-06-29Accounts

Change account reference date company previous extended.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person secretary company with name.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-09Resolution

Resolution.

Download
2022-05-09Incorporation

Memorandum articles.

Download
2022-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.