UKBizDB.co.uk

DELGARTH 2011 LIMITED

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

This company is commonly known as Delgarth 2011 Limited. The company was founded 12 years ago and was given the registration number 07790091. The firm's registered office is in MILTON KEYNES. You can find them at 300 Stratford Road, Wolverton, Milton Keynes, Buckinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DELGARTH 2011 LIMITED
Company Number:07790091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:300 Stratford Road, Wolverton, Milton Keynes, Buckinghamshire, MK12 5RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX

Corporate Secretary25 August 2022Active
Allen Ford (Uk) Ltd, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director25 August 2022Active
27 Impala Road, Chislehurston, Sandton, South Africa,

Director25 August 2022Active
Allen Ford (Uk) Ltd, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director25 August 2022Active
27 Impala Road, Chislehurston, Sandton, South Africa,

Director25 August 2022Active
27 Impala Road, Chislehurston, Sandton, South Africa,

Director25 August 2022Active
Allen Ford (Uk) Ltd, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director25 August 2022Active
2, Forest Glade, Hartwell, Northampton, England, NN7 2ET

Director28 September 2011Active

People with Significant Control

Sg International Holdings Limited
Notified on:25 August 2022
Status:Active
Country of residence:United Kingdom
Address:Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom, CV34 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Turney
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:2, Forest Glade, Northampton, England, NN7 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-07Capital

Capital statement capital company with date currency figure.

Download
2023-07-07Capital

Legacy.

Download
2023-07-07Insolvency

Legacy.

Download
2023-07-07Resolution

Resolution.

Download
2023-07-07Capital

Capital allotment shares.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Resolution

Resolution.

Download
2022-09-14Incorporation

Memorandum articles.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint corporate secretary company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Address

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

Download
2022-08-31Accounts

Accounts with accounts type group.

Download
2022-08-22Accounts

Change account reference date company previous shortened.

Download
2022-08-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.