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.
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 | : |
|
Registered Address | : | 700 Avenue West, Skyline 120, 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, Braintree, CM77 7AA | Secretary | 01 June 2022 | Active |
700 Avenue West, Skyline 120, Braintree, CM77 7AA | Director | 01 June 2022 | Active |
Burnt House Farm, Jaspers Green, Braintree, CM7 5BD | Secretary | 21 May 1999 | Active |
700 Avenue West, Skyline 120, Braintree, CM77 7AA | Secretary | 17 February 2014 | Active |
700 Avenue West, Skyline 120, Braintree, CM77 7AA | Secretary | 01 April 2005 | Active |
700 Avenue West, Skyline 120, Braintree, CM77 7AA | Secretary | 07 December 2021 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 February 1999 | Active |
Burnt House Farm, Jaspers Green, Braintree, CM7 5BD | Director | 21 May 1999 | Active |
700 Avenue West, Skyline 120, Braintree, CM77 7AA | Director | 21 June 2022 | Active |
14 Woodland Drive, Bassaleg, Newport, NP10 8PA | Director | 01 January 2004 | Active |
700 Avenue West, Skyline 120, Braintree, CM77 7AA | Director | 17 February 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 February 1999 | Active |
700 Avenue West, Skyline 120, Braintree, CM77 7AA | Director | 02 May 2019 | Active |
Rowallen House, Clare Road Stoke By Clare, Sudbury, CO10 8HJ | Director | 13 December 2004 | Active |
94, Debden Road, Saffron Walden, England, CB11 4AL | Director | 21 May 1999 | Active |
700 Avenue West, Skyline 120, Braintree, CM77 7AA | Director | 06 December 2017 | Active |
700 Avenue West, Skyline 120, Braintree, CM77 7AA | Director | 30 September 2022 | Active |
700 Avenue West, Skyline 120, Braintree, CM77 7AA | Director | 12 December 2011 | Active |
700 Avenue West, Skyline 120, Braintree, CM77 7AA | Director | 27 April 2021 | Active |
75 Pollards Green, Chelmer Village, Chelmsford, CM2 6UL | Director | 21 May 1999 | Active |
6 Castle Fields, Great Leighs, CM3 1JW | Director | 21 May 1999 | Active |
17 Gladewood Close, Wilmslow, SK9 2GN | Director | 01 January 2004 | Active |
700 Avenue West, Skyline 120, Braintree, CM77 7AA | Director | 27 April 2021 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 February 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-24 | Gazette | Gazette filings brought up to date. | Download |
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-06-28 | Incorporation | Re registration memorandum articles. | Download |
2023-06-28 | Change of name | Certificate re registration public limited company to private. | Download |
2023-06-28 | Change of name | Reregistration public to private company. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-29 | Accounts | Change account reference date company previous extended. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Appoint person secretary company with name. | Download |
2022-06-14 | Officers | Appoint person secretary company with name date. | Download |
2022-06-14 | Officers | Termination secretary company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Resolution | Resolution. | Download |
2022-05-09 | Incorporation | Memorandum articles. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.