General information

Name:

Deli Verd Ltd

Office Address:

45 High Street Bluetown ME12 1RN Sheerness

Number: 07001779

Incorporation date: 2009-08-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Deli Verd Limited has existed in the business for 15 years. Started with Registered No. 07001779 in 2009, the firm is located at 45 High Street, Sheerness ME12 1RN. This enterprise's SIC code is 43910: Roofing activities. Deli Verd Ltd filed its latest accounts for the financial period up to 2022-08-31. Its latest annual confirmation statement was filed on 2023-08-26.

Regarding this particular firm, the full range of director's duties have so far been executed by Robert J. who was selected to lead the company 15 years ago.

Robert J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robert J.

Role: Director

Appointed: 26 August 2009

Latest update: 6 January 2024

Robert J.

Role: Secretary

Appointed: 26 August 2009

Latest update: 6 January 2024

People with significant control

Robert J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 May 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Sat, 26th Aug 2023 (CS01)
filed on: 11th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

36 Gore Court Road

Post code:

ME10 1QP

City / Town:

Sittingbourne

HQ address,
2013

Address:

36 Gore Court Road

Post code:

ME10 1QP

City / Town:

Sittingbourne

HQ address,
2015

Address:

36 Gore Court Road

Post code:

ME10 1QP

City / Town:

Sittingbourne

HQ address,
2016

Address:

Unit 205 Thunderhill Business Park Hickmans Green Boughton Under Blean

Post code:

ME13 9NT

City / Town:

Canterbury

Accountant/Auditor,
2016 - 2013

Name:

Friend & Grant Ltd

Address:

Bryant House Bryant Road Strood

Post code:

ME2 3EW

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
14
Company Age

Closest Companies - by postcode