DELCON CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

DELCON CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02198767

Incorporation date

26/11/1987

Size

Medium

Contacts

Registered address

Registered address

3rd Floor 26 Caxton Street, London SW1H 0RJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1987)
dot icon28/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon08/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon09/01/2025
Registered office address changed from 26 Caxton Street 3rd Floor 26 Caxton Street London SW1H 0RJ England to 3rd Floor 26 Caxton Street London SW1H 0RJ on 2025-01-09
dot icon08/01/2025
Registered office address changed from University House 11-13 Lower Grosvenor Place London SW1W 0EX England to 26 Caxton Street 3rd Floor 26 Caxton Street London SW1H 0RJ on 2025-01-08
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon21/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon30/05/2022
Accounts for a small company made up to 2021-12-31
dot icon29/09/2021
Amended full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon15/07/2021
Accounts for a small company made up to 2020-12-31
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon18/09/2020
Termination of appointment of Phillip James Stevens as a secretary on 2020-09-18
dot icon18/09/2020
Secretary's details changed for Mr Phillip James Stevens on 2020-09-18
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon30/04/2020
Notification of a person with significant control statement
dot icon30/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon30/04/2020
Cessation of Maurice Anthony O'connell as a person with significant control on 2019-09-19
dot icon28/04/2020
Termination of appointment of Ann Nevin as a director on 2019-09-19
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon09/10/2018
Termination of appointment of Martin Ronald Jacks as a director on 2018-10-08
dot icon01/10/2018
Purchase of own shares.
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon14/09/2017
Second filing of a statement of capital following an allotment of shares on 2016-07-29
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon28/03/2017
Auditor's resignation
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon30/08/2016
Appointment of Mr Christopher Miles as a director on 2016-08-01
dot icon24/08/2016
Appointment of Mr Sean O'connell as a director on 2016-08-01
dot icon24/08/2016
Appointment of Mr Gavin O'connell as a director on 2016-08-01
dot icon24/08/2016
Appointment of Mr Martin Ronald Jacks as a director on 2016-08-01
dot icon24/08/2016
Termination of appointment of Michael John West as a director on 2016-08-01
dot icon15/08/2016
Change of share class name or designation
dot icon15/08/2016
Particulars of variation of rights attached to shares
dot icon11/08/2016
Resolutions
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon15/01/2016
Appointment of Mr Ray John Williams as a director on 2016-01-04
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/05/2015
Registered office address changed from 1st Floor, University House 11-13 Lower Grosvenor Place London SW1W 0EX to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2015-05-08
dot icon08/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon08/05/2015
Registered office address changed from 39 st Marys Road Ealing W5 5RG to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2015-05-08
dot icon10/07/2014
Appointment of Mr James Dugan as a director
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon28/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon28/06/2010
Director's details changed for Maurice Anthony O'connell on 2010-04-16
dot icon28/06/2010
Director's details changed for Michael John West on 2010-04-16
dot icon28/06/2010
Director's details changed for Ann Nevin on 2010-04-16
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 16/04/09; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 16/04/08; full list of members
dot icon19/06/2007
Return made up to 16/04/07; no change of members
dot icon21/04/2007
Full accounts made up to 2006-12-31
dot icon17/05/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 16/04/06; full list of members
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
New secretary appointed
dot icon08/06/2005
Return made up to 16/04/05; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/05/2004
Return made up to 16/04/04; full list of members
dot icon24/03/2004
Full accounts made up to 2003-12-31
dot icon29/04/2003
Return made up to 16/04/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-12-31
dot icon03/05/2002
New director appointed
dot icon25/04/2002
Return made up to 16/04/02; full list of members
dot icon12/03/2002
Full accounts made up to 2001-12-31
dot icon25/04/2001
Return made up to 16/04/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-12-31
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 16/04/00; full list of members
dot icon23/12/1999
Director resigned
dot icon18/06/1999
Return made up to 16/04/99; no change of members
dot icon23/04/1999
New director appointed
dot icon17/04/1999
Full accounts made up to 1998-12-31
dot icon07/05/1998
Return made up to 16/04/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon07/05/1997
Return made up to 16/04/97; no change of members
dot icon09/04/1997
Accounts for a small company made up to 1996-12-31
dot icon11/06/1996
Accounts for a small company made up to 1995-12-31
dot icon08/05/1996
Return made up to 16/04/96; no change of members
dot icon08/06/1995
Accounts for a small company made up to 1994-12-31
dot icon04/05/1995
Return made up to 16/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Return made up to 16/04/94; no change of members
dot icon08/04/1994
Resolutions
dot icon08/04/1994
Resolutions
dot icon08/04/1994
Resolutions
dot icon08/04/1994
Accounts for a small company made up to 1993-12-31
dot icon18/03/1994
Registered office changed on 18/03/94 from: 31 culmington road ealing london W13 9NJ
dot icon25/04/1993
Return made up to 16/04/93; no change of members
dot icon14/04/1993
Accounts for a small company made up to 1992-12-31
dot icon28/09/1992
Accounts for a small company made up to 1991-12-31
dot icon05/05/1992
Return made up to 16/04/92; full list of members
dot icon15/07/1991
Accounts for a small company made up to 1990-12-31
dot icon15/07/1991
Return made up to 05/06/91; full list of members
dot icon05/02/1991
Registered office changed on 05/02/91 from: 35 overdale road ealing london W5 4TU
dot icon05/04/1990
Return made up to 16/04/90; full list of members
dot icon04/04/1990
Accounts for a small company made up to 1989-12-31
dot icon20/04/1989
Accounts for a small company made up to 1988-12-31
dot icon20/04/1989
Return made up to 17/04/89; full list of members
dot icon06/10/1988
Registered office changed on 06/10/88 from: 1ST floor monitor house coast road wallsend tyne & wear NE28 7RD
dot icon22/02/1988
Wd 21/01/88 ad 15/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1988
Registered office changed on 17/02/88 from: 10 kings court castle bar park ealing london W5
dot icon15/02/1988
New director appointed
dot icon27/01/1988
Accounting reference date notified as 31/12
dot icon21/01/1988
Registered office changed on 21/01/88 from: 84 stamford hill london N16 6XS
dot icon21/01/1988
Secretary resigned;new secretary appointed
dot icon26/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

22
2022
change arrow icon+9.53 % *

* during past year

Cash in Bank

£2,837,825.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.66M
-
0.00
2.59M
-
2022
22
1.82M
-
13.87M
2.84M
-
2022
22
1.82M
-
13.87M
2.84M
-

Employees

2022

Employees

22 Descended-4 % *

Net Assets(GBP)

1.82M £Ascended9.59 % *

Total Assets(GBP)

-

Turnover(GBP)

13.87M £Ascended- *

Cash in Bank(GBP)

2.84M £Ascended9.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

106
FRESH GROWERS LIMITEDInkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire NG22 8TN
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03533436

Reg. date:

24/03/1998

Turnover:

-

No. of employees:

28
J.L. PRIESTLEY & CO. LIMITEDEnterprise Park, Pride Parkway, Sleaford, Lincolnshire NG34 8GL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01176188

Reg. date:

03/07/1974

Turnover:

-

No. of employees:

25
MILLENNIUM LADIESWEAR MANUFACTURERS LIMITEDMarquis House, 68 Great North Road, Hatfield, Hertfordshire AL9 5ER
Active

Category:

Manufacture of other women's outerwear

Comp. code:

03671008

Reg. date:

20/11/1998

Turnover:

-

No. of employees:

25
WANTED CLOTHING LIMITED3 Coldbath Square, London EC1R 5HL
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03988902

Reg. date:

09/05/2000

Turnover:

-

No. of employees:

23
ALFA GOMMA (UK) LIMITED43 Wilcock Road, Haydock, St. Helens, Merseyside WA11 9TG
Active

Category:

Manufacture of other rubber products

Comp. code:

02594474

Reg. date:

22/03/1991

Turnover:

-

No. of employees:

25

Description

copy info iconCopy

About DELCON CONSTRUCTION LIMITED

DELCON CONSTRUCTION LIMITED is an(a) Active company incorporated on 26/11/1987 with the registered office located at 3rd Floor 26 Caxton Street, London SW1H 0RJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of DELCON CONSTRUCTION LIMITED?

toggle

DELCON CONSTRUCTION LIMITED is currently Active. It was registered on 26/11/1987 .

Where is DELCON CONSTRUCTION LIMITED located?

toggle

DELCON CONSTRUCTION LIMITED is registered at 3rd Floor 26 Caxton Street, London SW1H 0RJ.

What does DELCON CONSTRUCTION LIMITED do?

toggle

DELCON CONSTRUCTION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does DELCON CONSTRUCTION LIMITED have?

toggle

DELCON CONSTRUCTION LIMITED had 22 employees in 2022.

What is the latest filing for DELCON CONSTRUCTION LIMITED?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-15 with no updates.