DELIVERY SOLUTIONS (DELSOL) LIMITED
CAERNARFON

Hellopages » Gwynedd » Gwynedd » LL55 1TU

Company number 04845404
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address BRYN WAREHOUSE, GRIFFITHS CROSSING, CAERNARFON, GWYNEDD, LL55 1TU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Accounts for a medium company made up to 30 November 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 800 . The most likely internet sites of DELIVERY SOLUTIONS (DELSOL) LIMITED are www.deliverysolutionsdelsol.co.uk, and www.delivery-solutions-delsol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Bangor (Gwynedd) Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delivery Solutions Delsol Limited is a Private Limited Company. The company registration number is 04845404. Delivery Solutions Delsol Limited has been working since 25 July 2003. The present status of the company is Active. The registered address of Delivery Solutions Delsol Limited is Bryn Warehouse Griffiths Crossing Caernarfon Gwynedd Ll55 1tu. . WALKER, Simon is a Secretary of the company. PARRY, Richard Anthony is a Director of the company. WALKER, Simon is a Director of the company. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Nominee Director COMPANY FORMATION BUREAU LTD has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WALKER, Simon
Appointed Date: 25 July 2003

Director
PARRY, Richard Anthony
Appointed Date: 25 July 2003
58 years old

Director
WALKER, Simon
Appointed Date: 25 July 2003
60 years old

Resigned Directors

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Nominee Director
COMPANY FORMATION BUREAU LTD
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Persons With Significant Control

Mr Richard Anthony Parry
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Walker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELIVERY SOLUTIONS (DELSOL) LIMITED Events

13 Jul 2016
Confirmation statement made on 11 July 2016 with updates
14 Jun 2016
Accounts for a medium company made up to 30 November 2015
14 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 800

11 Jun 2015
Accounts for a small company made up to 30 November 2014
16 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 800

...
... and 43 more events
24 Oct 2003
Registered office changed on 24/10/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA
24 Oct 2003
Secretary resigned
24 Oct 2003
Director resigned
13 Aug 2003
Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2
25 Jul 2003
Incorporation

DELIVERY SOLUTIONS (DELSOL) LIMITED Charges

24 September 2013
Charge code 0484 5404 0008
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Project house and adjoining development land glendale…
31 May 2012
Fixed & floating charge
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Legal charge
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as crown house, glendale business park…
31 March 2009
Debenture
Delivered: 1 April 2009
Status: Satisfied on 21 March 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 January 2006
Legal charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bryn farm factory unit,griffiths…
30 March 2005
Legal charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bryn farm caernarfon gwynedd.
23 March 2005
Legal mortgage
Delivered: 6 April 2005
Status: Satisfied on 25 April 2012
Persons entitled: Finance Wales Investments Limited
Description: F/H land k/a bryn farm factory unit griffiths crossing…
7 January 2004
Fixed and floating charge
Delivered: 8 January 2004
Status: Satisfied on 2 June 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…