UKBizDB.co.uk

DL EXTRA LIMITED

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

This company is commonly known as Dl Extra Limited. The company was founded 38 years ago and was given the registration number 02009262. The firm's registered office is in LONDON. You can find them at Crown House, 27 Old Gloucester Street, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DL EXTRA LIMITED
Company Number:02009262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1986
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director22 June 2020Active
118 Amberley Road, Bush Hill Park, Enfield, EN1 2RB

Secretary21 February 1996Active
1 Primrose Drive, Hertford, SG13 7TG

Secretary-Active
3 Millbrook Business Park, Hoe Lane, Nazeing, EN9 2RJ

Secretary06 March 2013Active
118 Amberley Road, Bush Hill Park, Enfield, EN1 2RB

Director-Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director14 May 2020Active
1 Primrose Drive, Hertford, SG13 7TG

Director-Active
3 Millbrook Business Park, Hoe Lane, Nazeing, EN9 2RJ

Director18 September 2014Active
18 Great Meadow, Broxbourne, EN10 6RP

Director-Active

People with Significant Control

Juana Josefina Yanez
Notified on:22 June 2020
Status:Active
Date of birth:August 1958
Nationality:Venezuelan
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sylvia Veronica Gordon
Notified on:14 May 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:3 Millbrook Business Park, Nazeing, EN9 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-13Resolution

Resolution.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Address

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

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination secretary company with name termination date.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.