Company NameDen Delivers Limited
DirectorDennis Wynn
Company StatusActive - Proposal to Strike off
Company Number08421816
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Dennis Wynn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Boosbeck Road
Skelton Green
TS12 2DD

Location

Registered Address26 Boosbeck Road
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2DD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Shareholders

1 at £1Dennis Wynn
100.00%
Ordinary

Financials

Year2014
Net Worth£753
Current Liabilities£11,667

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 December 2022 (1 year, 4 months ago)
Next Return Due5 January 2024 (overdue)

Filing History

27 February 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 February 2022Registered office address changed from 28 Boosbeck Road Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DD England to 26 Boosbeck Road Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DD on 22 February 2022 (1 page)
22 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
21 January 2021Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to 28 Boosbeck Road Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DD on 21 January 2021 (1 page)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
3 January 2019Change of details for Mr Dennis Delivers as a person with significant control on 3 January 2019 (2 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
12 May 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
23 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
21 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
21 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)