DELVAUX LIMITED
Overview
Company Name | DELVAUX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01471545 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DELVAUX LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DELVAUX LIMITED located?
Registered Office Address | Albany House Claremont Lane KT10 9FQ Esher Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DELVAUX LIMITED?
Company Name | From | Until |
---|---|---|
POTONE LIMITED | Jan 07, 1980 | Jan 07, 1980 |
What are the latest accounts for DELVAUX LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DELVAUX LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for DELVAUX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Appointment of Mr Richard Coelho Pestana as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 13, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ms Natalie Margaret Atkinson as a person with significant control on Dec 20, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Natalie Margaret Atkinson on Dec 20, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on Jan 31, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Change of details for Ms Natalie Margaret Atkinson as a person with significant control on Dec 18, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Who are the officers of DELVAUX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKINSON, Natalie Margaret | Secretary | Claremont Lane KT10 9FQ Esher Albany House Surrey | British | Secretary | 47124080005 | |||||
ATKINSON, Natalie Margaret | Director | Claremont Lane KT10 9FQ Esher Albany House Surrey | United Kingdom | British | Secretary | 47124080007 | ||||
PESTANA, Richard Coelho | Director | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | United Kingdom | British | Director | 320963140001 | ||||
ROMBOUTS-HOWITT, Josephine Monique | Secretary | Acaplana Bourneside GU25 4LZ Virginia Water Surrey | British | 4871390001 | ||||||
ATKINSON, Julian David | Director | Carnforth LA5 9ST Lancs Leighton Hall United Kingdom | British | Secretary | 67024530006 | |||||
ROMBOUTS-HOWITT, George Stanley | Director | Acaplana Bourneside GU25 4LZ Virginia Water Surrey | British | Company Representative | 3840690001 | |||||
ROMBOUTS-HOWITT, Josephine Monique | Director | Acaplana Bourneside GU25 4LZ Virginia Water Surrey | British | Married Woman | 4871390001 |
Who are the persons with significant control of DELVAUX LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Natalie Margaret Atkinson | Apr 06, 2016 | Claremont Lane KT10 9FQ Esher Albany House Surrey | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0