UKBizDB.co.uk

DELLNER WOODVILLE LIMITED

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

This company is commonly known as Dellner Woodville Limited. The company was founded 15 years ago and was given the registration number 06709671. The firm's registered office is in BURTON-ON-TRENT. You can find them at Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:DELLNER WOODVILLE LIMITED
Company Number:06709671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England, DE14 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dellner Wooville Ltd, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director20 March 2019Active
Dellner Woodville Ltd, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director08 May 2018Active
Dellner Polymer Solutions Limited, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director19 February 2009Active
Dellner Polymer Solutions Limited, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director01 July 2020Active
Hearthcote Road, Hearthcote Road, Swadlincote, England, DE11 9DX

Secretary01 August 2014Active
Hearthcote, Road, Swadlincote, Swadlincote, England, DE11 9DX

Secretary01 September 2012Active
2 Hillsway, Chellaston, Derby, DE73 6RN

Secretary29 September 2008Active
Hearthcote, Road, Swadlincote, Swadlincote, England, DE11 9DX

Director01 September 2012Active
9, Buckingham Drive, Church Gresley, DE11 9LD

Director29 September 2008Active
Vikavagen 44, Falun, Sweden, 79195

Director10 May 2011Active
Hearthcote, Road, Swadlincote, Swadlincote, DE11 9DX

Director24 November 2014Active
Dellner Couplers Ab, Vikavagen 144, Falun, Sweden, 78195

Director09 August 2010Active
Dellner Couplers Ab, Vikavagen 144, Falun, Sweden, 79195

Director09 April 2010Active
Dellner Couplers Ab, Vikavagen 144, Falun, Sweden, 79195

Director09 April 2010Active
Dellner Polymer Solutions Limited, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director12 September 2015Active
Hearthcote, Road, Swadlincote, Swadlincote, DE11 9DX

Director01 November 2014Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director29 September 2008Active

People with Significant Control

Mr Clas Rene Nicolin
Notified on:29 September 2016
Status:Active
Date of birth:September 1948
Nationality:Swedish
Country of residence:England
Address:Dellner Polymer Solutions Limited, Wellington Road, Burton-On-Trent, England, DE14 2AP
Nature of control:
  • Significant influence or control
Mr Gunnar Henrik Dellner
Notified on:29 September 2016
Status:Active
Date of birth:November 1949
Nationality:Swedish
Country of residence:England
Address:Dellner Polymer Solutions Limited, Wellington Road, Burton-On-Trent, England, DE14 2AP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Capital

Capital allotment shares.

Download
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Auditors

Auditors resignation company.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Address

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

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.