UKBizDB.co.uk

DELPHI ACCOUNTING LTD

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

This company is commonly known as Delphi Accounting Ltd. The company was founded 22 years ago and was given the registration number 04364192. The firm's registered office is in FROME. You can find them at Frome Business Park Manor Road, Marston Trading Estate, Frome, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:DELPHI ACCOUNTING LTD
Company Number:04364192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Frome Business Park Manor Road, Marston Trading Estate, Frome, England, BA11 4FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frome Business Park, Manor Road, Marston Trading Estate, Frome, England, BA11 4FN

Director30 March 2024Active
The Lighthouse, Tytherington, Frome, United Kingdom, BA11 5BW

Director01 September 2016Active
Priors Court, Yew Tree Lane Compton Martin, Bristol, BS40 6JS

Secretary23 May 2006Active
Priors Court, Yew Tree Lane, Compton Martin, BS40 6JS

Secretary31 January 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary31 January 2002Active
St George's, Westbury, Sherborne, DT9 3RA

Director23 May 2006Active
Priors Court Yew Tree Lane, Compton Martin, Bristol, BS18 6JS

Director31 January 2002Active
Priors Court, Yew Tree Lane, Compton Martin, BS40 6JS

Director31 January 2002Active
Frome Business Park, Manor Road, Marston Trading Estate, Frome, England, BA11 4FN

Director12 November 2010Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director31 January 2002Active

People with Significant Control

Mr Simon Justin Colin Williams
Notified on:01 September 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Frome Business Park, Manor Road, Frome, England, BA11 4FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Amy Jane Harris
Notified on:30 June 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Frome Business Park, Manor Road, Frome, England, BA11 4FN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Officers

Appoint person director company with name date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-24Capital

Capital return purchase own shares.

Download
2021-08-24Capital

Capital cancellation shares.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Resolution

Resolution.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-02-03Address

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

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.