UKBizDB.co.uk

DELICHON LIMITED

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

This company is commonly known as Delichon Limited. The company was founded 28 years ago and was given the registration number 03184535. The firm's registered office is in FORDINGBRIDGE. You can find them at 1 The Clayfields Old Brickyard Road, Sandleheath, Fordingbridge, Hampshire. This company's SIC code is 30920 - Manufacture of bicycles and invalid carriages.

Company Information

Name:DELICHON LIMITED
Company Number:03184535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30920 - Manufacture of bicycles and invalid carriages
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:1 The Clayfields Old Brickyard Road, Sandleheath, Fordingbridge, Hampshire, England, SP6 1PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Clayfields, Old Brickyard Road, Sandleheath, Fordingbridge, England, SP6 1PA

Secretary11 April 1996Active
1 The Clayfields, Old Brickyard Road, Sandleheath, Fordingbridge, England, SP6 1PA

Director01 September 2019Active
1 The Clayfields, Old Brickyard Road, Sandleheath, Fordingbridge, England, SP6 1PA

Director11 April 1996Active
1 The Clayfields, Old Brickyard Road, Sandleheath, Fordingbridge, England, SP6 1PA

Director11 April 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary11 April 1996Active
Penny Black, High Street Damerham, Hampshire, SP6 3EU

Director01 May 1999Active

People with Significant Control

Mr Martin Simon Davy
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:1 The Clayfields, Old Brickyard Road, Fordingbridge, England, SP6 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Peta-Jane Davy
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:1 The Clayfields, Old Brickyard Road, Fordingbridge, England, SP6 1PA
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 (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
2023-10-03Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-26Officers

Change person secretary company with change date.

Download
2018-02-26Address

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

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.