DELANOR LTD

Register to unlock more data on OkredoRegister

DELANOR LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08225612

Incorporation date

24/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2012)
dot icon01/04/2026
Registered office address changed from 332 Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0NX to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2026-04-01
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon01/04/2026
Statement of affairs
dot icon27/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon13/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/11/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon26/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon21/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon03/10/2019
Cessation of Paul Roland Bond as a person with significant control on 2019-04-05
dot icon03/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon03/10/2019
Cessation of Peter Barry Stiegeler as a person with significant control on 2019-04-05
dot icon08/04/2019
Termination of appointment of Peter Barry Stiegeler as a director on 2019-04-05
dot icon20/03/2019
Termination of appointment of Paul Roland Bond as a director on 2019-03-14
dot icon16/01/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon02/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon02/02/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon18/01/2018
Previous accounting period shortened from 2017-09-30 to 2017-08-31
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon05/08/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon05/08/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon13/10/2015
Appointment of Mr Paul Roland Bond as a director on 2015-09-24
dot icon11/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-09-24 with full list of shareholders
dot icon14/02/2013
Termination of appointment of Ashley Smith as a secretary
dot icon14/02/2013
Statement of capital following an allotment of shares on 2013-01-04
dot icon09/01/2013
Termination of appointment of Ashley Smith as a director
dot icon26/09/2012
Director's details changed for Mr Kevin Ian Battersby on 2012-09-26
dot icon26/09/2012
Director's details changed for Mr Peter Barry Stiegeler on 2012-09-25
dot icon26/09/2012
Director's details changed for Mr Ashley Smith on 2012-09-25
dot icon26/09/2012
Director's details changed for Mr Ashley Smith on 2012-09-26
dot icon26/09/2012
Director's details changed for Mr Peter Barry Stiegeler on 2012-09-26
dot icon26/09/2012
Director's details changed for Mr Kevin Ian Battersby on 2012-09-25
dot icon26/09/2012
Registered office address changed from 332 Westcott Venture Parek Westcott Aylesbury Buckinghamshire HP18 0NX England on 2012-09-26
dot icon26/09/2012
Secretary's details changed for Mr Ashley Smith on 2012-09-25
dot icon24/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+77.80 % *

* during past year

Cash in Bank

£30,465.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.14K
-
0.00
11.46K
-
2022
2
17.38K
-
0.00
17.13K
-
2023
2
26.37K
-
0.00
30.47K
-
2023
2
26.37K
-
0.00
30.47K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

26.37K £Ascended51.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.47K £Ascended77.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Ashley
Director
24/09/2012 - 04/01/2013
-
Stiegeler, Peter Barry
Director
24/09/2012 - 05/04/2019
1
Bond, Paul Roland
Director
24/09/2015 - 14/03/2019
1
Battersby, Kevin Ian
Director
24/09/2012 - Present
-
Smith, Ashley
Secretary
24/09/2012 - 04/01/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DELANOR LTD

DELANOR LTD is an(a) Liquidation company incorporated on 24/09/2012 with the registered office located at 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DELANOR LTD?

toggle

DELANOR LTD is currently Liquidation. It was registered on 24/09/2012 .

Where is DELANOR LTD located?

toggle

DELANOR LTD is registered at 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT.

What does DELANOR LTD do?

toggle

DELANOR LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does DELANOR LTD have?

toggle

DELANOR LTD had 2 employees in 2023.

What is the latest filing for DELANOR LTD?

toggle

The latest filing was on 01/04/2026: Registered office address changed from 332 Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0NX to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2026-04-01.