Company NameDelipac Limited
Company StatusActive
Company Number08123569
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Stephen Spring
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Benjamin Grunberg
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Mark Hirlam
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed28 June 2012(same day as company formation)
Correspondence AddressFirst Floor Battle House
1 East Barnet Road
New Barnet
Herts
EN4 8RR

Contact

Websitewww.delipac.com
Email address[email protected]
Telephone020 71188525
Telephone regionLondon

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Paul Spring
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,217
Current Liabilities£2,217

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
7 July 2020Termination of appointment of H S (Nominees) Limited as a secretary on 23 June 2020 (1 page)
18 February 2020Appointment of Mr Mark Hirlam as a director on 17 February 2020 (2 pages)
18 February 2020Appointment of Mr Benjamin Grunberg as a director on 17 February 2020 (2 pages)
26 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 November 2018Registered office address changed from 21 Bedford Square London WC1B 3HH to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 28 November 2018 (1 page)
28 November 2018Director's details changed for Mr Paul Stephen Spring on 28 August 2018 (2 pages)
28 November 2018Change of details for Mr Paul Stephen Spring as a person with significant control on 28 August 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 September 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Paul Spring as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Paul Spring as a person with significant control on 6 April 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
5 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
19 May 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
19 May 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
8 April 2014Amended accounts made up to 30 June 2013 (4 pages)
8 April 2014Amended accounts made up to 30 June 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)