DELENTY INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

DELENTY INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07411065

Incorporation date

18/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Capel Lane, Exmouth EX8 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2010)
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Appointment of Mr John Brian Mills as a director on 2021-04-08
dot icon12/04/2021
Notification of John Brian Mills as a person with significant control on 2021-04-08
dot icon12/04/2021
Registered office address changed from Swift Units, Unit 4 Pound Lane Exmouth EX8 4NP United Kingdom to 77 Capel Lane Exmouth EX8 2PL on 2021-04-12
dot icon12/04/2021
Termination of appointment of Harry Andrew Hillman as a director on 2021-04-08
dot icon12/04/2021
Termination of appointment of Gerard Hillman as a director on 2021-04-08
dot icon12/04/2021
Cessation of Harry Andrew Hillman as a person with significant control on 2021-04-08
dot icon22/01/2021
Confirmation statement made on 2020-01-24 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon10/10/2019
Appointment of Mr Gerard Hillman as a director on 2019-10-01
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Registered office address changed from Compound 12-17 Pound Lane Exmouth Devon EX8 4NP England to Swift Units, Unit 4 Pound Lane Exmouth EX8 4NP on 2019-03-04
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Termination of appointment of Caroline Rose Foxworthy as a director on 2017-12-21
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon25/07/2016
Termination of appointment of Gerard Hillman as a secretary on 2016-07-18
dot icon25/07/2016
Registered office address changed from Swift Unit 4 Pound Lane Exmouth Devon EX8 4NP to Compound 12-17 Pound Lane Exmouth Devon EX8 4NP on 2016-07-25
dot icon13/07/2016
Appointment of Mr Gerard Hillman as a secretary on 2016-06-15
dot icon13/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon23/10/2014
Director's details changed for Ms Caroline Rose Foxworthy on 2014-04-01
dot icon04/09/2014
Registered office address changed from Castle Corner Littleham Road Exmouth Devon EX8 2RD to Swift Unit 4 Pound Lane Exmouth Devon EX8 4NP on 2014-09-04
dot icon07/05/2014
Appointment of Mr Harry Andrew Hillman as a director
dot icon15/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
Annual return made up to 2013-10-18 with full list of shareholders
dot icon01/04/2014
Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD United Kingdom on 2014-04-01
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon17/12/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Registered office address changed from 26 Queens Crescent Bodmin Cornwall PL31 1QW United Kingdom on 2012-06-13
dot icon13/06/2012
Previous accounting period extended from 2011-10-31 to 2012-03-31
dot icon13/06/2012
Termination of appointment of Leander Difford as a secretary
dot icon15/05/2012
Resolutions
dot icon15/05/2012
Change of name notice
dot icon22/02/2012
Compulsory strike-off action has been discontinued
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon20/02/2012
Annual return made up to 2011-10-18 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Harry Andrew Hillman as a director
dot icon18/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
24/01/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, John Brian
Director
08/04/2021 - Present
-
Foxworthy, Caroline Rose
Director
18/10/2010 - 21/12/2017
5
Hillman, Gerard
Secretary
15/06/2016 - 18/07/2016
-
Hillman, Gerard
Director
01/10/2019 - 08/04/2021
-
Hillman, Harry Andrew
Director
30/04/2014 - 08/04/2021
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELENTY INTERNATIONAL LTD.

DELENTY INTERNATIONAL LTD. is an(a) Active company incorporated on 18/10/2010 with the registered office located at 77 Capel Lane, Exmouth EX8 2PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELENTY INTERNATIONAL LTD.?

toggle

DELENTY INTERNATIONAL LTD. is currently Active. It was registered on 18/10/2010 .

Where is DELENTY INTERNATIONAL LTD. located?

toggle

DELENTY INTERNATIONAL LTD. is registered at 77 Capel Lane, Exmouth EX8 2PL.

What does DELENTY INTERNATIONAL LTD. do?

toggle

DELENTY INTERNATIONAL LTD. operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DELENTY INTERNATIONAL LTD.?

toggle

The latest filing was on 26/06/2021: Compulsory strike-off action has been suspended.