DELPH CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DELPH CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05516279

Incorporation date

22/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2005)
dot icon10/07/2025
Final Gazette dissolved following liquidation
dot icon10/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/05/2024
Liquidators' statement of receipts and payments to 2024-03-16
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Appointment of a voluntary liquidator
dot icon27/03/2023
Statement of affairs
dot icon27/03/2023
Registered office address changed from Unit 11 Delph Road Trading Estate Delph Road Brierley Hill West Midlands DY5 2UA to 79 Caroline Street Birmingham B3 1UP on 2023-03-27
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon25/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon07/08/2021
Amended micro company accounts made up to 2019-07-31
dot icon28/07/2021
Micro company accounts made up to 2020-07-31
dot icon24/07/2021
Compulsory strike-off action has been discontinued
dot icon23/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon23/07/2020
Change of details for Mr Paul Whiston as a person with significant control on 2019-08-09
dot icon23/07/2020
Secretary's details changed for Mrs Sarah Elizabeth Whiston on 2019-08-09
dot icon23/07/2020
Director's details changed for Mr Paul Whiston on 2019-08-09
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon24/07/2019
Cessation of Kevin Donald Wadeley as a person with significant control on 2019-06-11
dot icon24/07/2019
Change of details for Mr Paul Whiston as a person with significant control on 2019-06-11
dot icon02/05/2019
Amended accounts made up to 2017-07-31
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/10/2018
Termination of appointment of Kevin Donald Wadeley as a director on 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/09/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon26/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon26/07/2011
Director's details changed for Paul Whiston on 2011-07-26
dot icon26/07/2011
Secretary's details changed for Mrs Sarah Elizabeth Whiston on 2011-07-26
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon12/08/2010
Director's details changed for Paul Whiston on 2009-12-01
dot icon12/08/2010
Secretary's details changed for Mrs Sarah Elizabeth Whiston on 2009-12-01
dot icon12/08/2010
Director's details changed for Kevin Donald Wadeley on 2009-10-01
dot icon09/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 22/07/09; full list of members
dot icon21/11/2008
Ad 15/10/08\gbp si 2@1=2\gbp ic 100/102\
dot icon16/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon27/08/2008
Secretary appointed mrs sarah elizabeth whiston
dot icon27/08/2008
Appointment terminated secretary pauline evans
dot icon30/07/2008
Return made up to 22/07/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon25/07/2007
Return made up to 22/07/07; full list of members
dot icon21/04/2007
Registered office changed on 21/04/07 from: unit 11 delph road industrial estate, road brierley hill west midlands DY5 2UA
dot icon29/03/2007
Registered office changed on 29/03/07 from: unit 8 gibbons lane, pensnett brierley hill west midlands DY5 4RY
dot icon11/12/2006
Ad 01/08/06--------- £ si 1@1=1 £ ic 100/101
dot icon30/11/2006
Nc inc already adjusted 14/11/06
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon06/11/2006
Return made up to 22/07/06; full list of members
dot icon23/08/2006
New secretary appointed
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Secretary resigned
dot icon20/02/2006
New secretary appointed
dot icon14/02/2006
Registered office changed on 14/02/06 from: 207 brettell lane stourbridge west midlands DY8 4BG
dot icon14/02/2006
Secretary resigned
dot icon03/10/2005
Ad 12/07/05--------- £ si 98@1=98 £ ic 1/99
dot icon31/08/2005
Location of register of members
dot icon31/08/2005
Registered office changed on 31/08/05 from: one eleven, edmund street birmingham west midlands B3 2HJ
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
New secretary appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon22/07/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
24/03/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
17.54K
-
0.00
-
-
2021
6
17.54K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

17.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DELPH CONTROL SYSTEMS LIMITED

DELPH CONTROL SYSTEMS LIMITED is an(a) Dissolved company incorporated on 22/07/2005 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DELPH CONTROL SYSTEMS LIMITED?

toggle

DELPH CONTROL SYSTEMS LIMITED is currently Dissolved. It was registered on 22/07/2005 and dissolved on 10/07/2025.

Where is DELPH CONTROL SYSTEMS LIMITED located?

toggle

DELPH CONTROL SYSTEMS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does DELPH CONTROL SYSTEMS LIMITED do?

toggle

DELPH CONTROL SYSTEMS LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

How many employees does DELPH CONTROL SYSTEMS LIMITED have?

toggle

DELPH CONTROL SYSTEMS LIMITED had 6 employees in 2021.

What is the latest filing for DELPH CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 10/07/2025: Final Gazette dissolved following liquidation.