UKBizDB.co.uk

DELPH STREET LIMITED

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

This company is commonly known as Delph Street Limited. The company was founded 7 years ago and was given the registration number 10160781. The firm's registered office is in DONCASTER. You can find them at 12 High Road, Balby, Doncaster, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DELPH STREET LIMITED
Company Number:10160781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:12 High Road, Balby, Doncaster, South Yorkshire, United Kingdom, DN4 0PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmonds Accountants Limited, Sheepscar Way, Leeds, England, LS7 3JB

Director23 February 2023Active
Richmonds Accountants Limited, Sheepscar Way, Leeds, England, LS7 3JB

Director09 September 2021Active
Richmonds Accountants Limited, Sheepscar Way, Leeds, England, LS7 3JB

Director02 August 2021Active
Richmonds Accountants Limited, Sheepscar Way, Leeds, England, LS7 3JB

Director09 September 2021Active
Richmonds Accountants Limited, Sheepscar Way, Leeds, England, LS7 3JB

Director06 July 2022Active
Richmonds Accountants Limited, Sheepscar Way, Leeds, England, LS7 3JB

Director04 May 2016Active

People with Significant Control

Mr Bahadar Singh
Notified on:06 July 2022
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Richmonds Accountants Limited, Sheepscar Way, Leeds, England, LS7 3JB
Nature of control:
  • Significant influence or control
Mr Mohinder Singh Jagpal
Notified on:09 September 2021
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Richmonds Accountants Limited, Sheepscar Way, Leeds, England, LS7 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Balwinder Singh
Notified on:09 September 2021
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Richmonds Accountants Limited, Sheepscar Way, Leeds, England, LS7 3JB
Nature of control:
  • Significant influence or control
Mrs Belinda Grashion
Notified on:04 May 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Richmonds Accountants Limited, Sheepscar Way, Leeds, England, LS7 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Belinda Louise Wilkinson
Notified on:04 May 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:12, High Road, Doncaster, United Kingdom, DN4 0PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.