DELAPORT LIMITED
DONCASTER FALCON MEWS LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5FB

Company number 04636893
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address 3 RAILWAY COURT, TEN POUND WALK, DONCASTER, SOUTH YORKSHIRE, DN4 5FB
Home Country United Kingdom
Nature of Business 46230 - Wholesale of live animals
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 . The most likely internet sites of DELAPORT LIMITED are www.delaport.co.uk, and www.delaport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Delaport Limited is a Private Limited Company. The company registration number is 04636893. Delaport Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of Delaport Limited is 3 Railway Court Ten Pound Walk Doncaster South Yorkshire Dn4 5fb. The company`s financial liabilities are £4.15k. It is £-5.87k against last year. The cash in hand is £33.07k. It is £26.11k against last year. And the total assets are £36.07k, which is £26.11k against last year. GILL, Susan is a Secretary of the company. GILL, Peter Michael is a Director of the company. GILL, Susan is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of live animals".


delaport Key Finiance

LIABILITIES £4.15k
-59%
CASH £33.07k
+375%
TOTAL ASSETS £36.07k
+262%
All Financial Figures

Current Directors

Secretary
GILL, Susan
Appointed Date: 21 January 2003

Director
GILL, Peter Michael
Appointed Date: 21 January 2003
63 years old

Director
GILL, Susan
Appointed Date: 21 January 2003
64 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 January 2003
Appointed Date: 14 January 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 January 2003
Appointed Date: 14 January 2003

Persons With Significant Control

Mrs Susan Gill
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

DELAPORT LIMITED Events

18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

24 Dec 2015
Company name changed falcon mews LIMITED\certificate issued on 24/12/15
  • RES15 ‐ Change company name resolution on 2015-12-11

16 Dec 2015
Change of name notice
...
... and 30 more events
09 Feb 2003
Secretary resigned
09 Feb 2003
Director resigned
07 Feb 2003
Accounting reference date extended from 31/01/04 to 31/03/04
07 Feb 2003
Registered office changed on 07/02/03 from: 27 thorne road doncaster DN1 2EZ
14 Jan 2003
Incorporation