UKBizDB.co.uk

DELIVERY 54 LTD.

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

This company is commonly known as Delivery 54 Ltd.. The company was founded 6 years ago and was given the registration number 11336102. The firm's registered office is in ERITH. You can find them at 52 Cloudesley Road, , Erith, Kent. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DELIVERY 54 LTD.
Company Number:11336102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 49420 - Removal services

Office Address & Contact

Registered Address:52 Cloudesley Road, Erith, Kent, England, DA8 2DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Whitebeam Avenue, Bromley, England, BR2 8DN

Director01 February 2019Active
52, Cloudesley Road, Erith, England, DA8 2DA

Director26 December 2018Active
63, Whitebeam Avenue, Bromley, United Kingdom, BR2 8DN

Director30 April 2018Active

People with Significant Control

Mr Chris Michael Rye
Notified on:31 March 2022
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:63, Whitebeam Avenue, Bromley, England, BR2 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Mario Mascarenhas
Notified on:26 December 2018
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:52, Cloudesley Road, Erith, England, DA8 2DA
Nature of control:
  • Significant influence or control
Mr Christopher Michael Rye
Notified on:30 April 2018
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:63, Whitebeam Avenue, Bromley, United Kingdom, BR2 8DN
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 (5 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
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-01Dissolution

Dissolution application strike off company.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Address

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

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Address

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

Download
2018-12-27Officers

Appoint person director company with name date.

Download
2018-12-27Officers

Termination director company with name termination date.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Change of name

Certificate change of name company.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-18Resolution

Resolution.

Download
2018-06-15Resolution

Resolution.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.