UKBizDB.co.uk

DELIGHT FOOD SERVICES LTD

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

This company is commonly known as Delight Food Services Ltd. The company was founded 3 years ago and was given the registration number 13017114. The firm's registered office is in CANTERBURY. You can find them at 11 St. Georges Street, , Canterbury, Kent. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:DELIGHT FOOD SERVICES LTD
Company Number:13017114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:11 St. Georges Street, Canterbury, Kent, United Kingdom, CT1 2JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus

Director03 January 2023Active
11, St. Georges Street, Canterbury, United Kingdom, CT1 2JT

Director13 November 2020Active
25, St. Margarets Street, Canterbury, England, CT1 2TH

Director05 July 2021Active

People with Significant Control

Mr Nikodem Trzaskowski
Notified on:10 December 2022
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:92, Lomond Road, Hull, England, HU5 5BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rocky Jain
Notified on:05 July 2021
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:25, St. Margarets Street, Canterbury, England, CT1 2TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rajnish Jain
Notified on:01 January 2021
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Unit 1, 9-9 The Parade, Canterbury, England, CT1 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Diljeet Singh
Notified on:01 January 2021
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:H9, Bridge Road, Southall, England, UB2 4BD
Nature of control:
  • Voting rights 50 to 75 percent
Mr Rajnish Jain
Notified on:13 November 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:11, St. Georges Street, Canterbury, United Kingdom, CT1 2JT
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 (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
2023-05-23Gazette

Gazette dissolved compulsory.

Download
2023-04-26Address

Default companies house registered office address applied.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Address

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

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Address

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

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Address

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

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Address

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

Download
2021-02-03Address

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

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.