About

Registered Number: 00639358
Date of Incorporation: 12/10/1959 (64 years and 6 months ago)
Company Status: Active
Registered Address: 6 Powerhouse, 6 Power Road, Chiswick, London, W4 5PY

 

Founded in 1959, Delmatic Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANOVER, Stephen 01 March 2005 - 1
WOODNUTT, John Peter N/A - 1
MILTON, Paul 01 December 1995 30 March 2004 1
WOODNUTT, Moira N/A 05 December 1999 1
Secretary Name Appointed Resigned Total Appointments
MARKS, Russell Maurice 08 February 2000 28 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
MR05 - N/A 27 August 2020
CS01 - N/A 06 January 2020
MR01 - N/A 11 October 2019
MR05 - N/A 23 July 2019
MR04 - N/A 23 July 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 24 June 2015
AA01 - Change of accounting reference date 24 April 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 18 December 2008
363a - Annual Return 17 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2007
353 - Register of members 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 28 November 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 17 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 January 2007
353 - Register of members 17 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 12 January 2005
363a - Annual Return 09 January 2004
AA - Annual Accounts 16 December 2003
225 - Change of Accounting Reference Date 02 July 2003
363a - Annual Return 06 January 2003
287 - Change in situation or address of Registered Office 23 December 2002
395 - Particulars of a mortgage or charge 05 November 2002
395 - Particulars of a mortgage or charge 03 October 2002
AA - Annual Accounts 28 March 2002
363a - Annual Return 04 January 2002
AA - Annual Accounts 12 June 2001
363a - Annual Return 04 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
353 - Register of members 13 December 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
AA - Annual Accounts 16 March 2000
AUD - Auditor's letter of resignation 23 February 2000
363a - Annual Return 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
AA - Annual Accounts 03 August 1999
363a - Annual Return 05 January 1999
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
AA - Annual Accounts 19 August 1998
363a - Annual Return 07 January 1998
AA - Annual Accounts 15 April 1997
363a - Annual Return 14 January 1997
AA - Annual Accounts 24 March 1996
RESOLUTIONS - N/A 23 February 1996
RESOLUTIONS - N/A 23 February 1996
363x - Annual Return 23 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 1996
288 - N/A 08 December 1995
AUD - Auditor's letter of resignation 23 May 1995
AA - Annual Accounts 09 May 1995
363x - Annual Return 17 January 1995
AA - Annual Accounts 06 April 1994
RESOLUTIONS - N/A 04 February 1994
RESOLUTIONS - N/A 04 February 1994
RESOLUTIONS - N/A 04 February 1994
363x - Annual Return 04 February 1994
AUD - Auditor's letter of resignation 01 December 1993
287 - Change in situation or address of Registered Office 19 August 1993
AA - Annual Accounts 15 April 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 17 March 1992
363a - Annual Return 17 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1992
RESOLUTIONS - N/A 05 February 1992
123 - Notice of increase in nominal capital 05 February 1992
AA - Annual Accounts 20 June 1991
363b - Annual Return 20 June 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
288 - N/A 06 December 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
363 - Annual Return 01 August 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 23 November 1987
AA - Annual Accounts 23 November 1987
AA - Annual Accounts 23 November 1987
363 - Annual Return 10 January 1987
NEWINC - New incorporation documents 12 October 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

Legal mortgage 01 November 2002 Outstanding

N/A

Debenture 24 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.