UKBizDB.co.uk

DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED

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

This company is commonly known as Delap & Waller Mechanical & Electrical Consulting Engineers Limited. The company was founded 36 years ago and was given the registration number 02158142. The firm's registered office is in LONDON. You can find them at 91 Clapham Road, , London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED
Company Number:02158142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:91 Clapham Road, London, England, SW9 0HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Rathfarnham Road, Terenure, Dublin 6, Ireland,

Secretary13 March 1995Active
120, Rathfarnham Road, Terenure, Dublin 6, Ireland,

Director-Active
32, Crossnadonnell Road, Limavady, Northern Ireland, BT49 0BD

Director30 March 2016Active
Cedar Lodge, Clady, Portglenone, Northern Ireland, BT44

Secretary-Active
36 Carrick Strand, Strabane, BT82 9RN

Director12 April 2002Active
5 Viewfort Park, Upper Malone Road, Belfast, BT17 9JY

Director-Active
12, Belfast Road, Muckamore, Antrim, Northern Ireland, BT41 1QS

Director30 March 2016Active
2 Marley Villas, Dublin, Eire, IRISH

Director22 April 2002Active
30 Langley Hill, Calcot, Reading, RG31 4QU

Director01 January 2003Active
Ivor House, 29 Margravine Road, London, W6 8LL

Director01 October 2010Active
12, Technology Park, Belfast Road, Muckamore, Antrim, Northern Ireland, BT41 1QS

Director01 October 2010Active
5 Lough Brin Park, Carryduff, Belfast, BT8 8PL

Director09 October 1998Active
5 Creagh Hill, Castledawson, Northern Ireland, BT45 8EU

Director12 April 2002Active
14 Ben Madigan Park South, Newton Abbey, BT36 7PX

Director12 April 2002Active
Bloomfield House, Bloomfield Avenue, Dublin 8, Ireland,

Director01 October 2010Active
16 Rathdown Park, Terenure, Dublin 6, Eire, IRISH

Director-Active
Cois Na Mara, 35 Coast Road, Cushendall, BT44 0RX

Director-Active
1 Ardmoyle Park, Cushendall, Northern Ireland, BT44 0QL

Director31 May 2002Active
5 Belfield Close, Clonskeagh, Eire, IRISH

Director-Active
2 Ireland Place, Whittington Road Bounds Green, London, N22 4YY

Director12 September 1994Active
Knapton House, Knapton Road, Monkstown, Eire, IRISH

Director-Active
Pagestown, Kilcloone, Ireland, IRISH

Director15 April 2005Active

People with Significant Control

Mr Michael John O'Doherty
Notified on:03 March 2018
Status:Active
Date of birth:November 1963
Nationality:Irish
Country of residence:Northern Ireland
Address:12 Technology Park, Belfast Road, Antrim, Northern Ireland, BT41 1QS
Nature of control:
  • Significant influence or control
Mr William Bernard O'Hagan
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:Northern Ireland
Address:12, Technology Park, Belfast Road, Antrim, Northern Ireland, BT41 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Address

Change registered office address company with date old address new address.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.