Delacourt Motors Limited

General information

Name:

Delacourt Motors Ltd

Office Address:

Sussex Innovation 12-16 Addiscombe Road CR0 0XT Croydon

Number: 01045029

Incorporation date: 1972-03-06

Dissolution date: 2023-09-05

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Delacourt Motors was started on 6th March 1972 as a private limited company. This firm office was situated in Croydon on Sussex Innovation, 12-16 Addiscombe Road. The address zip code is CR0 0XT. The company registration number for Delacourt Motors Limited was 01045029. Delacourt Motors Limited had been in business for 51 years until 5th September 2023.

The officers were as follow: Nadine H. chosen to lead the company on 1st June 2002 and Jonathan H. chosen to lead the company 32 years ago.

Executives who had significant control over the firm were: Nadine H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jonathan H. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Nadine H.

Role: Director

Appointed: 01 June 2002

Latest update: 9 March 2024

Jonathan H.

Role: Director

Appointed: 30 June 1992

Latest update: 9 March 2024

People with significant control

Nadine H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 14 July 2022
Confirmation statement last made up date 30 June 2021
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 07 April 2013
End Date For Period Covered By Report 06 April 2014
Date Approval Accounts 17 June 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 07 April 2014
End Date For Period Covered By Report 06 April 2015
Date Approval Accounts 8 June 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 07 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 24 May 2013
End Date For Period Covered By Report 06 April 2013
Date Approval Accounts 24 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2017 (AA)
filed on: 16th, June 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

21-23 Delacourt Road

Post code:

SE3 8XA

City / Town:

Blackheath

HQ address,
2014

Address:

21-25 Delacourt Road

Post code:

SE3 8XA

City / Town:

Blackheath

HQ address,
2015

Address:

21-25 Delacourt Road

Post code:

SE3 8XA

City / Town:

Blackheath

HQ address,
2016

Address:

21-25 Delacourt Road

Post code:

SE3 8XA

City / Town:

Blackheath

Accountant/Auditor,
2013 - 2014

Name:

Burnbecks Limited

Address:

2b Haddo Street

Post code:

SE10 9RN

City / Town:

Greenwich

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
51
Company Age

Closest Companies - by postcode