UKBizDB.co.uk

DELICATA COACHBUILDERS LIMITED

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

This company is commonly known as Delicata Coachbuilders Limited. The company was founded 22 years ago and was given the registration number 04317726. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 5 Loomer Road, Chesterton, Newcastle Under Lyme, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DELICATA COACHBUILDERS LIMITED
Company Number:04317726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Loomer Road, Chesterton, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 7LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Loomer Road, Chesterton, Newcastle Under Lyme, United Kingdom, ST5 7LB

Director06 November 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary06 November 2001Active
8 Beech Avenue, Rode Heath, Stoke On Trent, ST7 3JD

Secretary06 November 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director06 November 2001Active
8 Beech Avenue, Rode Heath, Stoke On Trent, ST7 3JD

Director06 November 2001Active

People with Significant Control

Delicata Property Holdings Limited
Notified on:05 January 2022
Status:Active
Country of residence:United Kingdom
Address:5, Loomer Road, Newcastle Under Lyme, United Kingdom, ST5 7LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon James Delicata
Notified on:05 May 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:5, Loomer Road, Newcastle Under Lyme, United Kingdom, ST5 7LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Delicata
Notified on:05 November 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:8, Beech Avenue, Stoke On Trent, United Kingdom, ST7 3JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Persons with significant control

Change to a person with significant control without name date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Address

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

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.