Dellamix Concrete Limited

General information

Name:

Dellamix Concrete Ltd

Office Address:

63 Broad Green Wellingborough NN8 4LQ Northamptonshire

Number: 03489595

Incorporation date: 1998-01-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dellamix Concrete Limited has been prospering in this business for twenty six years. Started with Companies House Reg No. 03489595 in 1998, the firm is registered at 63 Broad Green, Northamptonshire NN8 4LQ. It 's been 25 years since Dellamix Concrete Limited is no longer recognized under the name Relayguard. The firm's classified under the NACE and SIC code 46900 which means Non-specialised wholesale trade. Dellamix Concrete Ltd reported its account information for the financial year up to 2022-06-30. Its latest annual confirmation statement was released on 2023-01-07.

Della Mix Concrete Ltd is a small-sized vehicle operator with the licence number OF0232337. The firm has one transport operating centre in the country. In their subsidiary in Northampton on Main Road, 7 machines are available.

According to the information we have, the company was founded in 7th January 1998 and has been guided by two directors. Moreover, the director's assignments are constantly supported by a secretary - Christine D., who was officially appointed by this specific company in January 1999.

  • Previous company's names
  • Dellamix Concrete Limited 1999-06-10
  • Relayguard Limited 1998-01-07

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 27 June 2001

Latest update: 26 December 2023

Christine D.

Role: Secretary

Appointed: 26 January 1999

Latest update: 26 December 2023

Derek D.

Role: Director

Appointed: 26 January 1999

Latest update: 26 December 2023

People with significant control

Derek D. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Derek D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 March 2014
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 January 2015
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 December 2015
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 2 October 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 2 October 2012

Company Vehicle Operator Data

12-15 White House Industrial Estate

Address

Main Road , Earls Barton

City

Northampton

Postal code

NN6 0HJ

No. of Vehicles

7

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
26
Company Age

Similar companies nearby

Closest companies