UKBizDB.co.uk

DELGA PRESS LIMITED

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

This company is commonly known as Delga Press Limited. The company was founded 63 years ago and was given the registration number 00667727. The firm's registered office is in MEDWAY CITY ESTATE ROCHESTER. You can find them at Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:DELGA PRESS LIMITED
Company Number:00667727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1960
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent, ME2 4DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, ME2 4DP

Director01 April 2015Active
Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, ME2 4DP

Director02 January 2008Active
Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, ME2 4DP

Director13 July 2015Active
Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, ME2 4DP

Secretary16 December 2013Active
Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, ME2 4DP

Secretary-Active
20 Langholm Road, Langton Green, Tunbridge Wells, TN3 0EY

Director01 March 1999Active
Vinesgate Lodge, Brasted Chart, Westerham, TN16 1LJ

Director04 April 1994Active
The Sanctuary, Sandway, Maidstone, ME17 2PD

Director04 April 1994Active
Shoals Piece The Shoals, Irstead, Norwich, NR12 8XS

Director-Active
13 Drapers Road, Enfield, EN2 8LT

Director-Active
15 Barden Road, Speldhurst, Tunbridge Wells, TN3 0PZ

Director-Active
Seaplane House, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director22 May 2020Active
Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, ME2 4DP

Director10 November 2006Active
Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, ME2 4DP

Director19 September 2005Active
1 South Drive, Sutton, SM2 7PH

Director04 April 1994Active
Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, ME2 4DP

Director01 August 1995Active
Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, ME2 4DP

Director09 January 2006Active

People with Significant Control

The Meliora Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seaplane House, Riverside Estate, Sir Thomas Longley Road, Rochester, England, ME2 4DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-01-21Accounts

Change account reference date company current extended.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2019-01-17Accounts

Accounts with accounts type full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Mortgage

Mortgage satisfy charge full.

Download
2017-04-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.