UKBizDB.co.uk

DELFIN INDUSTRIAL VACUUM CLEANERS LTD

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

This company is commonly known as Delfin Industrial Vacuum Cleaners Ltd. The company was founded 9 years ago and was given the registration number 09519364. The firm's registered office is in NORMANTON. You can find them at Connect 31 Pontefract Road, Normanton Industrial Estate, Normanton, West Yorkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:DELFIN INDUSTRIAL VACUUM CLEANERS LTD
Company Number:09519364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Connect 31 Pontefract Road, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom, WF6 1RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Wavell Grove, Wakefield, England, WF2 6JW

Director19 July 2021Active
13 The Spinney, Wakefield, United Kingdom, WF2 6JN

Director31 March 2015Active
13 The Spinney, Wakefield, United Kingdom, WF2 6JN

Director31 March 2015Active

People with Significant Control

Mr Tom Liffey
Notified on:19 July 2021
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:5, Pledwick Drive, Wakefield, England, WF2 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lynn Liffey
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:5, Pledwick Drive, Wakefield, United Kingdom, WF2 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Antony Liffey
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:5, Pledwick Drive, Wakefield, United Kingdom, WF2 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Address

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

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Resolution

Resolution.

Download
2021-07-26Address

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

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.