UKBizDB.co.uk

DELIVEREX LTD

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

This company is commonly known as Deliverex Ltd. The company was founded 16 years ago and was given the registration number 06462958. The firm's registered office is in SHIPLEY. You can find them at 7 Moorhead Lane, , Shipley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DELIVEREX LTD
Company Number:06462958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2008
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:7 Moorhead Lane, Shipley, England, BD18 4JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, 1 Hawksworth Street, Ilkley, United Kingdom, LS29 9DD

Director14 February 2024Active
9, Moorhead Lane, Saltaire, Shipley, England, BD18 4JH

Corporate Secretary03 January 2008Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Secretary03 January 2008Active
9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

Director13 August 2009Active
9, Moorhead Lane, Saltaire, Shipley, BD18 4JH

Director21 October 2009Active
Juniper House, Northgate Lane Linton, Wetherby, LS22 4HS

Director03 January 2008Active
Dalton House, 1 Hawksworth Street, Ilkley, United Kingdom, LS29 9DD

Director01 January 2021Active
7, Moorhead Lane, Shipley, England, BD18 4JH

Director13 August 2009Active
7, Moorhead Lane, Shipley, England, BD18 4JH

Director06 November 2019Active
9 Moorhead Lane, Saltaire, Shipley, BD18 4JH

Corporate Director09 April 2008Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Director03 January 2008Active

People with Significant Control

Mrs Rowena Jade Livsey
Notified on:04 November 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Warth Business Centre, Warth Road Bury, Warth Road, Bury, England, BL9 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Graham Livsey
Notified on:07 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Warth Business Centre, Warth Road, Bury, England, BL9 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Graham Livsey
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:8, Tintagel Court, Manchester, England, M26 3TY
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-08Change of name

Certificate change of name company.

Download
2024-03-20Change of name

Certificate change of name company.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Address

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

Download
2023-06-24Change of name

Certificate change of name company.

Download
2023-06-23Address

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

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Address

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

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Accounts

Change account reference date company previous extended.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Address

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

Download
2021-03-22Address

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

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Resolution

Resolution.

Download
2019-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.