UKBizDB.co.uk

DELTILOG LIMITED

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

This company is commonly known as Deltilog Limited. The company was founded 23 years ago and was given the registration number 04144833. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, Market Square, Witney, Oxfordshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:DELTILOG LIMITED
Company Number:04144833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:6 Langdale Court, Market Square, Witney, Oxfordshire, OX28 6FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eden House, Two Rivers Business Park, Witney, England, OX28 4BL

Director16 July 2008Active
Im, Toepferort 1, Hannover, Germany,

Secretary30 November 2008Active
11 Roesebeckstr 11, Hannover, 30449, Germany,

Secretary19 January 2001Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary19 January 2001Active
Im, Toepferort 1, Hannover, Germany,

Director19 January 2001Active
18 Coylton Road, Newlands, Glasgow, G43 2TB

Director01 March 2005Active
Heisenstr. 19, Heisenstr. 19, Hannover, Germany,

Director16 July 2008Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director19 January 2001Active
6 Langdale Court, Witney, England, OX28 6FG

Director03 February 2015Active
6 Langdale Court, Witney, England, OX28 6FG

Director25 November 2014Active
11 Roesebeckstr 11, Hannover, 30449, Germany,

Director19 January 2001Active

People with Significant Control

Mr Andreas Engelbert Karl Prufer
Notified on:01 January 2023
Status:Active
Date of birth:May 1963
Nationality:German
Country of residence:England
Address:Eden House, Two Rivers Business Park, Witney, England, OX28 4BL
Nature of control:
  • Significant influence or control
Mr Kai Dopmann
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:German
Country of residence:England
Address:Eden House, Two Rivers Business Park, Witney, England, OX28 4BL
Nature of control:
  • Significant influence or control

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
2024-03-27Address

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

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-24Persons with significant control

Change to a person with significant control.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2023-11-23Change of name

Certificate change of name company.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type full.

Download
2020-03-18Incorporation

Memorandum articles.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-24Change of constitution

Statement of companys objects.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.