General information

Name:

Delamead Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 01414352

Incorporation date: 1979-02-12

Dissolution date: 2021-01-05

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Delamead came into being in 1979 as a company enlisted under no 01414352, located at S1 3FZ Sheffield at 3rd Floor Westfield House. This firm's last known status was dissolved. Delamead had been in this business field for at least 42 years.

Within this business, a variety of director's responsibilities up till now have been met by Georgina M. and David M.. When it comes to these two executives, Georgina M. had been with the business the longest, having become a vital addition to the Management Board on 1991-09-04.

Executives who had control over the firm were as follows: David M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Georgina M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Georgina M.

Role: Secretary

Latest update: 11 March 2024

Georgina M.

Role: Director

Appointed: 04 September 1991

Latest update: 11 March 2024

David M.

Role: Director

Appointed: 04 September 1991

Latest update: 11 March 2024

People with significant control

David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Georgina M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 27 November 2021
Account last made up date 27 February 2020
Confirmation statement next due date 16 October 2020
Confirmation statement last made up date 04 September 2019
Annual Accounts 19 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 July 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 27 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Previous accounting period shortened to 2020/02/27 (AA01)
filed on: 28th, February 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

63 St Andrews Drive

Post code:

PE25 1DJ

City / Town:

Skegness

HQ address,
2016

Address:

63 St Andrews Drive

Post code:

PE25 1DJ

City / Town:

Skegness

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
41
Company Age

Closest Companies - by postcode