UKBizDB.co.uk

DELFIELD PE HOLDINGS LIMITED

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

This company is commonly known as Delfield Pe Holdings Limited. The company was founded 4 years ago and was given the registration number 12459601. The firm's registered office is in BURNHAM. You can find them at 2 Church Street, , Burnham, Buckinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DELFIELD PE HOLDINGS LIMITED
Company Number:12459601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Church Street, Burnham, Buckinghamshire, United Kingdom, SL1 7HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, England, HA4 0JS

Director25 June 2021Active
Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, England, HA4 0JS

Director25 March 2022Active
Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, England, HA4 0JS

Director12 February 2020Active
Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, England, HA4 0JS

Director25 June 2021Active
Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, England, HA4 0JS

Director27 August 2021Active
2, Church Street, Burnham, United Kingdom, SL1 7HZ

Director12 February 2020Active

People with Significant Control

Delfield Holdings Ltd
Notified on:25 June 2021
Status:Active
Country of residence:England
Address:Apex House, Stonefield Close, Ruislip, England, HA4 0XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Dennis Wakefield
Notified on:12 February 2020
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:2, Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Address

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

Download
2022-10-12Accounts

Change account reference date company previous extended.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Accounts

Change account reference date company previous shortened.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Capital

Capital allotment shares.

Download
2021-06-18Accounts

Change account reference date company current extended.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.