UKBizDB.co.uk

DELPHIS ENVIRONMENTAL LIMITED

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

This company is commonly known as Delphis Environmental Limited. The company was founded 17 years ago and was given the registration number 05933040. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:DELPHIS ENVIRONMENTAL LIMITED
Company Number:05933040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director07 December 2011Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director08 December 2008Active
109, Elsley Road, London, SW11 5HL

Secretary08 December 2008Active
2a Moorfield Lane, Scarisbrick, Ormskirk, L40 8JD

Secretary14 September 2006Active
Timsons Business Centre, Bath Road, Kettering, England, NN16 8NQ

Corporate Secretary23 March 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 September 2006Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director07 December 2011Active
Timsons Business Centre, Bath Road, Kettering, England, NN16 8NQ

Director07 December 2011Active
26 Limedale Avenue, Oakwood, Derby, DE21 2UE

Director14 September 2006Active
Satra Innovation Park, Satra House, Rockingham Road, Kettering, England, NN16 9JD

Director07 December 2011Active
The Threshing Barn, Whitewood Farm, Norton Lane, Whitchurch, United Kingdom, BS14 0BU

Director01 January 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 September 2006Active

People with Significant Control

Mr Mark Gavin Maria Jankovich-Besan
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:English
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-07-17Resolution

Resolution.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Capital

Capital allotment shares.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Capital

Capital allotment shares.

Download
2020-07-06Capital

Capital allotment shares.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Capital

Second filing capital allotment shares.

Download
2019-10-30Capital

Capital allotment shares.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Capital

Capital allotment shares.

Download
2019-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.