This company is commonly known as Delvaux Limited. The company was founded 44 years ago and was given the registration number 01471545. The firm's registered office is in ESHER. You can find them at Albany House, Claremont Lane, Esher, Surrey. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | DELVAUX LIMITED |
---|---|---|
Company Number | : | 01471545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albany House, Claremont Lane, Esher, KT10 9FQ | Secretary | 07 March 1996 | Active |
Albany House, Claremont Lane, Esher, KT10 9FQ | Director | 07 March 1996 | Active |
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ | Director | 13 March 2024 | Active |
Acaplana Bourneside, Virginia Water, GU25 4LZ | Secretary | - | Active |
Leighton Hall, Carnforth, Lancs, United Kingdom, LA5 9ST | Director | - | Active |
Acaplana Bourneside, Virginia Water, GU25 4LZ | Director | - | Active |
Acaplana Bourneside, Virginia Water, GU25 4LZ | Director | - | Active |
Ms Natalie Margaret Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Albany House, Claremont Lane, Esher, KT10 9FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Resolution | Resolution. | Download |
2024-03-27 | Incorporation | Memorandum articles. | Download |
2024-03-26 | Capital | Capital name of class of shares. | Download |
2024-03-26 | Capital | Capital variation of rights attached to shares. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Capital | Capital allotment shares. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.