UKBizDB.co.uk

DELIFRANCE (UK) LIMITED

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

This company is commonly known as Delifrance (uk) Limited. The company was founded 36 years ago and was given the registration number 02186392. The firm's registered office is in LEICESTERSHIRE. You can find them at 17 Chartwell Drive, Wigston, Leicestershire, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:DELIFRANCE (UK) LIMITED
Company Number:02186392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1987
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:17 Chartwell Drive, Wigston, Leicestershire, LE18 2FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Chartwell Drive, Wigston, Leicestershire, LE18 2FL

Director01 February 2023Active
17 Chartwell Drive, Wigston, Leicestershire, LE18 2FL

Director01 September 2021Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director24 October 2008Active
43 Byne Road, Sydenham, London, SE26 5JF

Secretary-Active
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Corporate Secretary29 June 2001Active
Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director13 November 2017Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director01 November 2018Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 April 2019Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 April 2019Active
6th, Floor, 77 Gracechurch Street, London, United Kingdom, EC3V 0AS

Director16 March 1994Active
6, Rue De L'Aubepine, Montigny Le Bretonneux, France, 78180

Director23 January 1995Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director21 January 2009Active
9 Greys Farm Close, Kilmeston Road Cheriton, Alresford, SO24 0EU

Director09 March 2001Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director08 April 2013Active
The Butts 2a Brent Road, Brentford, TW8 8BP

Director02 January 1997Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director15 April 2016Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director02 November 1998Active
4 Square Henri Delormel, Paris 75014, France,

Director-Active
Fruit Hoflaan 87 - Bte 18, Berchem 2600, Belgium,

Director-Active
Wagnerlaan 6, 3723 Jev, Bifthoven, Holland,

Director-Active
18 Rue Beranger, Palaiseau 91120, France, FOREIGN

Director-Active

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 (6 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
2023-07-11Capital

Capital alter shares consolidation.

Download
2023-07-11Resolution

Resolution.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-06-30Capital

Capital allotment shares.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Termination secretary company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-09-24Gazette

Gazette filings brought up to date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-23Gazette

Gazette filings brought up to date.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-03Resolution

Resolution.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.