UKBizDB.co.uk

DELPH CONTROL SYSTEMS LIMITED

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

This company is commonly known as Delph Control Systems Limited. The company was founded 18 years ago and was given the registration number 05516279. The firm's registered office is in BRIERLEY HILL. You can find them at Unit 11 Delph Road Trading, Estate Delph Road, Brierley Hill, West Midlands. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:DELPH CONTROL SYSTEMS LIMITED
Company Number:05516279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2005
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:Unit 11 Delph Road Trading, Estate Delph Road, Brierley Hill, West Midlands, DY5 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dippons Mead, Dippons Lane, Wolverhampton, England, WV6 7LQ

Secretary27 August 2008Active
Dippons Mead, Dippons Lane, Wolverhampton, England, WV6 7LQ

Director25 July 2005Active
260 Brettell Lane, Brierley Hill, DY5 3LS

Secretary15 August 2006Active
Gala House, 3 Raglan Road Edgbaston, Birmingham, B5 7RA

Secretary25 July 2005Active
2 Warner Drive, Brierley Hill, DY5 2BW

Secretary31 December 2005Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary22 July 2005Active
2 Warner Drive, Brierley Hill, DY5 2BW

Director25 July 2005Active
207 Brettell Lane, Stourbridge, DY8 4BG

Director25 July 2005Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director22 July 2005Active

People with Significant Control

Mr Kevin Donald Wadeley
Notified on:22 July 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Unit 11 Delph Road Trading, Brierley Hill, DY5 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Whiston
Notified on:22 July 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
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 (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
2023-03-27Address

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

Download
2023-03-27Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-27Resolution

Resolution.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts amended with accounts type micro entity.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-24Gazette

Gazette filings brought up to date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-23Officers

Change person secretary company with change date.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-05-02Accounts

Accounts amended with made up date.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.