About

Registered Number: 05145080
Date of Incorporation: 03/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 Strafford Industrial Park, Gilroyd Lane Dodworth, Barnsley, South Yorkshire, S75 3EJ

 

Delitalia Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Mainiero, Martino, Scuola, Daniele, Turner, Anthony Robert in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAINIERO, Martino 03 June 2004 - 1
SCUOLA, Daniele 03 June 2004 - 1
TURNER, Anthony Robert 03 June 2004 30 May 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 01 July 2019
MR01 - N/A 24 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 11 May 2018
AA - Annual Accounts 14 September 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 06 July 2017
CH01 - Change of particulars for director 08 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 29 February 2016
CH03 - Change of particulars for secretary 29 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 June 2014
MR01 - N/A 06 August 2013
MR01 - N/A 29 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 01 July 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
AA - Annual Accounts 08 June 2006
225 - Change of Accounting Reference Date 26 May 2006
AA - Annual Accounts 24 February 2006
225 - Change of Accounting Reference Date 23 February 2006
363a - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 15 August 2005
395 - Particulars of a mortgage or charge 12 August 2004
123 - Notice of increase in nominal capital 04 August 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
RESOLUTIONS - N/A 14 July 2004
287 - Change in situation or address of Registered Office 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2018 Outstanding

N/A

A registered charge 01 August 2013 Outstanding

N/A

A registered charge 24 July 2013 Outstanding

N/A

Debenture 11 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.