DELF FREEZER WEAR LIMITED

Register to unlock more data on OkredoRegister

DELF FREEZER WEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04368635

Incorporation date

07/02/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 1 Point North Park Plaza, Heath Hayes, Cannock WS12 2DECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon18/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon13/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Registered office address changed from 314/315F 120 Vyse Street Hockley Birmingham B18 6nd England to Suite 1 Point North Park Plaza Heath Hayes Cannock WS12 2DE on 2020-03-18
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon21/01/2019
Registered office address changed from Delf House, Pool Close West Molesey Surrey KT8 2HW to 314/315F 120 Vyse Street Hockley Birmingham B18 6nd on 2019-01-21
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Termination of appointment of David Leonard Barker as a director on 2018-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Termination of appointment of Amanda Munden as a secretary
dot icon21/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon21/03/2012
Director's details changed for John William Munden on 2012-02-06
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon29/03/2010
Secretary's details changed for Amanda Claire Munden on 2009-10-01
dot icon29/03/2010
Director's details changed for David Leonard Barker on 2009-10-01
dot icon29/03/2010
Director's details changed for John William Munden on 2009-10-01
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 07/02/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 07/02/08; full list of members
dot icon07/11/2007
Ad 11/10/07--------- £ si 10@1=10 £ ic 80000/80010
dot icon07/11/2007
Nc inc already adjusted 11/10/07
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon27/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 07/02/07; full list of members
dot icon05/01/2007
Registered office changed on 05/01/07 from: unit 6 mill farm bus park millfield road hanworth middlesex TW4 5PY
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Secretary resigned
dot icon25/11/2006
Particulars of mortgage/charge
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 07/02/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 07/02/05; full list of members
dot icon01/03/2005
Secretary's particulars changed
dot icon01/03/2005
Director's particulars changed
dot icon22/11/2004
New director appointed
dot icon15/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Ad 25/03/04--------- £ si 75000@1=75000 £ ic 5000/80000
dot icon19/02/2004
Return made up to 07/02/04; full list of members
dot icon11/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/02/2003
Return made up to 07/02/03; full list of members
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Ad 25/04/02--------- £ si 4999@1=4999 £ ic 1/5000
dot icon04/04/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon21/03/2002
Memorandum and Articles of Association
dot icon19/03/2002
Memorandum and Articles of Association
dot icon15/03/2002
Secretary resigned
dot icon15/03/2002
Director resigned
dot icon15/03/2002
New secretary appointed
dot icon15/03/2002
New director appointed
dot icon13/03/2002
Certificate of change of name
dot icon07/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
73.56K
-
0.00
63.35K
-
2022
1
79.67K
-
0.00
25.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munden, John William
Director
01/11/2004 - Present
-

Persons with Significant Control

1
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 DELF FREEZER WEAR LIMITED

DELF FREEZER WEAR LIMITED is an(a) Active company incorporated on 07/02/2002 with the registered office located at Suite 1 Point North Park Plaza, Heath Hayes, Cannock WS12 2DE. 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 DELF FREEZER WEAR LIMITED?

toggle

DELF FREEZER WEAR LIMITED is currently Active. It was registered on 07/02/2002 .

Where is DELF FREEZER WEAR LIMITED located?

toggle

DELF FREEZER WEAR LIMITED is registered at Suite 1 Point North Park Plaza, Heath Hayes, Cannock WS12 2DE.

What does DELF FREEZER WEAR LIMITED do?

toggle

DELF FREEZER WEAR LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for DELF FREEZER WEAR LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2025-03-31.