Company NameDLI Group Ltd
DirectorBarry Michael Wells
Company StatusActive
Company Number10997673
CategoryPrivate Limited Company
Incorporation Date5 October 2017(6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Barry Michael Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimdon Grange Industrial Estate Trimdon Grange
County Durham
TS29 6PA
Director NameMr George Stephen Penchion
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimdon Grange Industrial Estate Trimdon Grange
County Durham
TS29 6PA

Location

Registered AddressTrimdon Grange Industrial Estate
Trimdon Grange
County Durham
TS29 6PA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishTrimdon
WardTrimdon and Thornley
Built Up AreaTrimdon Grange
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

31 October 2018Delivered on: 7 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 September 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
15 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
7 November 2018Registration of charge 109976730001, created on 31 October 2018 (22 pages)
4 October 2018Memorandum and Articles of Association (20 pages)
4 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (3 pages)
8 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
15 November 2017Current accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
15 November 2017Current accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
1 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 60,000
(4 pages)
1 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 60,000
(4 pages)
5 October 2017Incorporation
Statement of capital on 2017-10-05
  • GBP 2
(27 pages)
5 October 2017Incorporation
Statement of capital on 2017-10-05
  • GBP 2
(27 pages)