General information

Name:

Delpla Limited

Office Address:

42 Columbia Place Campbell Park MK9 4AT Milton Keynes

Number: 08103394

Incorporation date: 2012-06-13

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Delpla Ltd with reg. no. 08103394 has been competing in the field for twelve years. The Private Limited Company is officially located at 42 Columbia Place, Campbell Park, Milton Keynes and their post code is MK9 4AT. The business name of this business got changed in the year 2015 to Delpla Ltd. This firm former business name was Aggreyfo Export. The enterprise's SIC code is 96090, that means Other service activities not elsewhere classified. Sun, 30th Jun 2019 is the last time the accounts were reported.

Fred H. is the company's solitary director, that was appointed in 2020. Since 2018-04-16 Munir A., had been performing the duties for the following business up to the moment of the resignation on 2021-06-28. Additionally a different director, specifically Elizabeth A. gave up the position in 2018.

Munir A. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Delpla Ltd 2015-08-27
  • Aggreyfo Export Limited 2012-06-13

Financial data based on annual reports

Company staff

Fred H.

Role: Director

Appointed: 20 May 2020

Latest update: 12 March 2024

People with significant control

Munir A.
Notified on 15 May 2018
Nature of control:
over 3/4 of shares
Fred H.
Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 30 May 2021
Confirmation statement last made up date 16 May 2020
Annual Accounts 25 November 2013
Start Date For Period Covered By Report 2012-06-13
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 25 November 2013
Annual Accounts 29 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 29 November 2014
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 16 March 2017
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 3rd, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies