DELENCO FOODS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E10 7NQ

Company number 02861044
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address UNIT 6 HEYBRIDGE WAY, LEA BRIDGE ROAD LEYTON, LONDON, ENGLAND, E10 7NQ
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Unit 6 Heybridge Way Lea Bridge Road Leyton London E10 7NE to Unit 6 Heybridge Way Lea Bridge Road Leyton London E10 7NQ on 25 November 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of DELENCO FOODS LIMITED are www.delencofoods.co.uk, and www.delenco-foods.co.uk. The predicted number of employees is 110 to 120. The company’s age is thirty-one years and twelve months. Delenco Foods Limited is a Private Limited Company. The company registration number is 02861044. Delenco Foods Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Delenco Foods Limited is Unit 6 Heybridge Way Lea Bridge Road Leyton London England E10 7nq. The company`s financial liabilities are £2307.4k. It is £862.66k against last year. The cash in hand is £1286.91k. It is £474.98k against last year. And the total assets are £3463.82k, which is £1292.05k against last year. BARBER, Susan Pauline is a Secretary of the company. BARBER, Richard George Alfred is a Director of the company. BARBER, Roy Alfred is a Director of the company. BARBER, Susan Pauline is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


delenco foods Key Finiance

LIABILITIES £2307.4k
+59%
CASH £1286.91k
+58%
TOTAL ASSETS £3463.82k
+59%
All Financial Figures

Current Directors

Secretary
BARBER, Susan Pauline
Appointed Date: 11 October 1993

Director
BARBER, Richard George Alfred
Appointed Date: 11 October 1993
57 years old

Director
BARBER, Roy Alfred
Appointed Date: 11 October 1993
82 years old

Director
BARBER, Susan Pauline
Appointed Date: 11 October 1993
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 1993
Appointed Date: 11 October 1993

Persons With Significant Control

Mrs Susan Pauline Barber
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Richard George Alfred Barber
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Alfred Barber
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

DELENCO FOODS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 April 2016
25 Nov 2016
Registered office address changed from Unit 6 Heybridge Way Lea Bridge Road Leyton London E10 7NE to Unit 6 Heybridge Way Lea Bridge Road Leyton London E10 7NQ on 25 November 2016
07 Nov 2016
Confirmation statement made on 11 October 2016 with updates
05 Oct 2016
Registration of charge 028610440004, created on 29 September 2016
11 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 51 more events
26 Oct 1994
Return made up to 11/10/94; full list of members

09 Feb 1994
Accounting reference date notified as 31/12

09 Feb 1994
Ad 14/10/93--------- £ si 298@1=298 £ ic 2/300

19 Oct 1993
Secretary resigned

11 Oct 1993
Incorporation

DELENCO FOODS LIMITED Charges

29 September 2016
Charge code 0286 1044 0004
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 20 wilfred street westminster london t/no NGL361776…
28 June 2013
Charge code 0286 1044 0003
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 12, ivory house, east smithfield, london and car…
22 March 2011
Rent deposit deed
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Gle Properties Limited
Description: The deposit £2,511.56.
12 March 2008
Rent deposit deed
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Gle Properties LTD
Description: £2,511.56.