General information

Name:

Delmatic Ltd

Office Address:

6 Powerhouse, 6 Power Road Chiswick W4 5PY London

Number: 00639358

Incorporation date: 1959-10-12

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Delmatic started its business in 1959 as a Private Limited Company registered with number: 00639358. This particular company has been active for 65 years and the present status is active. The firm's office is located in London at 6 Powerhouse, 6 Power Road. You could also locate this business by its postal code, W4 5PY. This enterprise's declared SIC number is 27400 meaning Manufacture of electric lighting equipment. Delmatic Ltd reported its account information for the financial year up to 30th November 2021. The most recent confirmation statement was released on 7th December 2022.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 690 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Planned Maintenance Under #5k.

There is a number of three directors controlling the following limited company at present, including Stephen H., Stephen W. and John W. who have been performing the directors responsibilities for nineteen years. Moreover, the managing director's duties are often supported by a secretary - John W., who was chosen by this limited company in 2000.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 01 March 2005

Latest update: 29 March 2024

John W.

Role: Secretary

Appointed: 01 June 2000

Latest update: 29 March 2024

Stephen W.

Role: Director

Appointed: 24 March 1992

Latest update: 29 March 2024

John W.

Role: Director

Appointed: 24 March 1992

Latest update: 29 March 2024

People with significant control

Executives with significant control over the firm are: John W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen W.
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 22 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 November 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 15 June 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 August 2016
Annual Accounts 21 August 2017
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to Sun, 31st Dec 2023 (AA01)
filed on: 21st, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2014

Name:

Blue Dot Consulting Limited

Address:

Chester House, Fulham Green 81-83 Fulham High Street

Post code:

SW6 3JA

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 1 £ 690.00
2013-04-16 555796 £ 690.00 Planned Maintenance Under #5k

Search other companies

Services (by SIC Code)

  • 27400 : Manufacture of electric lighting equipment
64
Company Age

Similar companies nearby

Closest companies