DELIVER E HUB LTD

Register to unlock more data on OkredoRegister

DELIVER E HUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10547511

Incorporation date

04/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abc Buildings, Quay Street, Manchester M3 4AECopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2017)
dot icon17/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon21/12/2025
Resolutions
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Memorandum and Articles of Association
dot icon22/07/2025
Resolutions
dot icon25/02/2025
Statement of capital following an allotment of shares on 2025-02-20
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-02-11
dot icon28/01/2025
Termination of appointment of Stuart Adam Marks as a director on 2025-01-28
dot icon28/01/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon16/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Memorandum and Articles of Association
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-29
dot icon26/11/2024
Director's details changed for Mr Jonathan Joseph Vaughan on 2024-11-20
dot icon20/11/2024
Appointment of Mr Jonathan Vaughan as a director on 2024-11-20
dot icon17/11/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon09/08/2024
Appointment of Miss Gemma Taylor as a director on 2024-08-09
dot icon09/07/2024
Registered office address changed from Department Bonded Warehouse Lower Byrom Street Manchester M3 4AP England to Abc Buildings Quay Street Manchester M3 4AE on 2024-07-09
dot icon27/02/2024
Registration of charge 105475110001, created on 2024-02-26
dot icon17/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon12/12/2023
Appointment of Mr Stuart Adam Marks as a director on 2023-12-06
dot icon14/11/2023
Termination of appointment of Dwain Mcdonald as a director on 2023-11-03
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/04/2023
Particulars of variation of rights attached to shares
dot icon17/04/2023
Memorandum and Articles of Association
dot icon17/04/2023
Resolutions
dot icon13/04/2023
Appointment of Mr Dwain Mcdonald as a director on 2023-04-03
dot icon08/03/2023
Appointment of Mr Giles Peter Beswick as a director on 2023-03-03
dot icon08/03/2023
Termination of appointment of David James Glyn Ancell as a director on 2023-03-03
dot icon08/03/2023
Termination of appointment of Ioannis Verdelis as a director on 2023-03-03
dot icon08/03/2023
Termination of appointment of Justin Blackhurst as a director on 2023-03-03
dot icon15/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon15/11/2022
Micro company accounts made up to 2021-12-31
dot icon15/11/2022
Second filing for the notification of Mark Stott as a person with significant control
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-05-20
dot icon27/10/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon08/09/2022
Notification of Lance Jones as a person with significant control on 2017-01-04
dot icon05/09/2022
Cessation of Lance Jones as a person with significant control on 2022-04-26
dot icon05/09/2022
Notification of Mark Stott as a person with significant control on 2022-04-26
dot icon08/03/2022
Statement of capital following an allotment of shares on 2022-02-23
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon17/12/2021
Memorandum and Articles of Association
dot icon17/12/2021
Resolutions
dot icon13/12/2021
Particulars of variation of rights attached to shares
dot icon13/12/2021
Cessation of Gemma Taylor as a person with significant control on 2021-12-02
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-12-02
dot icon13/12/2021
Sub-division of shares on 2021-12-02
dot icon19/10/2021
Micro company accounts made up to 2021-01-31
dot icon12/07/2021
Change of details for Ms Gemma Taylor as a person with significant control on 2021-07-01
dot icon09/07/2021
Appointment of Mr David James Glyn Ancell as a director on 2021-07-09
dot icon30/04/2021
Appointment of Mr Ioannis Verdelis as a director on 2021-04-30
dot icon30/04/2021
Appointment of Mr Justin Blackhurst as a director on 2021-04-30
dot icon30/04/2021
Registered office address changed from 3000 Aviator Way Manchester M22 5TG England to Department Bonded Warehouse Lower Byrom Street Manchester M3 4AP on 2021-04-30
dot icon02/02/2021
Change of details for Ms Gemma Taylor as a person with significant control on 2021-02-01
dot icon01/02/2021
Change of details for Mr Lance Jones as a person with significant control on 2021-02-01
dot icon01/02/2021
Director's details changed for Mr Lance Jones on 2021-02-01
dot icon01/02/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3000 Aviator Way Manchester M22 5TG on 2021-02-01
dot icon26/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon06/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon14/01/2020
Notification of Gemma Taylor as a person with significant control on 2020-01-14
dot icon18/11/2019
Micro company accounts made up to 2019-01-31
dot icon07/10/2019
Cessation of Gemma Taylor as a person with significant control on 2019-10-07
dot icon07/10/2019
Termination of appointment of Gemma Taylor as a director on 2019-10-07
dot icon14/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon01/10/2018
Micro company accounts made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon08/01/2018
Change of details for Mr Lance Jones as a person with significant control on 2018-01-08
dot icon04/01/2017
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
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
32.17K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beswick, Giles Peter
Director
03/03/2023 - Present
271
Jones, Lance
Director
04/01/2017 - Present
2
Mcdonald, Dwain
Director
03/04/2023 - 03/11/2023
7
Vaughan, Jonathan
Director
20/11/2024 - Present
6
Miss Gemma Taylor
Director
09/08/2024 - Present
3

Persons with Significant Control

5
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 DELIVER E HUB LTD

DELIVER E HUB LTD is an(a) Active company incorporated on 04/01/2017 with the registered office located at Abc Buildings, Quay Street, Manchester M3 4AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELIVER E HUB LTD?

toggle

DELIVER E HUB LTD is currently Active. It was registered on 04/01/2017 .

Where is DELIVER E HUB LTD located?

toggle

DELIVER E HUB LTD is registered at Abc Buildings, Quay Street, Manchester M3 4AE.

What does DELIVER E HUB LTD do?

toggle

DELIVER E HUB LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for DELIVER E HUB LTD?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-03 with updates.