UKBizDB.co.uk

DELIHA LIMITED

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

This company is commonly known as Deliha Limited. The company was founded 14 years ago and was given the registration number 07032175. The firm's registered office is in EVESHAM. You can find them at 90 High Street, , Evesham, Worcestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DELIHA LIMITED
Company Number:07032175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 55201 - Holiday centres and villages
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:90 High Street, Evesham, Worcestershire, WR11 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, High Street, Evesham, WR11 4EU

Director28 September 2009Active
90, High Street, Evesham, WR11 4EU

Secretary28 September 2009Active
90, High Street, Evesham, WR11 4EU

Director28 September 2009Active
90, High Street, Evesham, WR11 4EU

Director04 November 2009Active

People with Significant Control

Miss Louise Ellen Dyche
Notified on:12 March 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Caelon, Penysarn, Anglesey, United Kingdom, LL69 9YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond John Wellham
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Hatch Hill Cottage, Hatch Lane, Haslemere, England, GU37 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Howard Ashcroft
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Knutsford, Woodhouse Lane, Bodenham, United Kingdom, HR1 3LD
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 (6 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
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Accounts

Change account reference date company current extended.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Resolution

Resolution.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type micro entity.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-08Accounts

Accounts with accounts type dormant.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.