UKBizDB.co.uk

DELKIA LIMITED

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

This company is commonly known as Delkia Limited. The company was founded 13 years ago and was given the registration number 07339803. The firm's registered office is in EGREMONT. You can find them at Unit 2g, Bridge End Industrial Estate, Egremont, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:DELKIA LIMITED
Company Number:07339803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities
  • 74100 - specialised design activities
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Unit 2g, Bridge End Industrial Estate, Egremont, United Kingdom, CA22 2RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galemire Court, Westlakes Science And Technology Park, Moor Row, Whitehaven, United Kingdom, CA24 3HY

Secretary19 October 2023Active
Galemire Court, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HY

Director09 August 2010Active
Galemire Court, Westlakes Science And Technology Park, Moor Row, Whitehaven, United Kingdom, CA24 3HY

Director16 November 2022Active
Galemire Court, Westlakes Science And Technology Park, Moor Row, Whitehaven, United Kingdom, CA24 3HY

Director19 October 2023Active
Galemire Court, Westlakes Science And Technology Park, Moor Row, Whitehaven, United Kingdom, CA24 3HY

Director16 November 2022Active
52 Scholars Green, Wigton, United Kingdom, CA7 9QW

Director08 January 2016Active
5, Peel Gardens, Bigrigg, Egremont, United Kingdom, CA22 2XA

Director29 May 2012Active

People with Significant Control

Mr Kurt Canfield
Notified on:13 July 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Galemire Court, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Atticism Holdings Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:14a Main Street, Cockermouth, United Kingdom, CA13 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Address

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

Download
2022-06-06Address

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

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Accounts

Change account reference date company previous extended.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Address

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

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Address

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

Download

Copyright © 2024. All rights reserved.