Company NameDelia Nichols Enterprise Limited
DirectorDelia Georgina Nichols
Company StatusActive
Company Number07064108
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Delia Georgina Nichols
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(same day as company formation)
RoleBanking Secretarial
Country of ResidenceUnited Kingdom
Correspondence Address10 Vale Street
London
SE27 9PA
Secretary NameAML Registrars Limited (Corporation)
StatusResigned
Appointed25 March 2013(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 April 2015)
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE

Location

Registered Address3.15 Hollinwood Business Centre
Albert Street
Hollinwood
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Delia Nichols
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£23,322
Current Liabilities£23,559

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

13 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
20 August 2019Registered office address changed from The Ivy Business Centre Crown Street Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 20 August 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
20 August 2018Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to The Ivy Business Centre Crown Street Manchester M35 9BG on 20 August 2018 (1 page)
23 July 2018Registered office address changed from 10 Vale Street London SE27 9PA to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 23 July 2018 (1 page)
30 January 2018Amended total exemption full accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
(3 pages)
8 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
(3 pages)
8 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 10 Vale Street London SE27 9PA on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 10 Vale Street London SE27 9PA on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 10 Vale Street London SE27 9PA on 8 May 2015 (1 page)
23 April 2015Termination of appointment of Aml Registrars Limited as a secretary on 2 April 2015 (1 page)
23 April 2015Termination of appointment of Aml Registrars Limited as a secretary on 2 April 2015 (1 page)
23 April 2015Termination of appointment of Aml Registrars Limited as a secretary on 2 April 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom on 25 March 2013 (1 page)
25 March 2013Appointment of Aml Registrars Limited as a secretary (2 pages)
25 March 2013Appointment of Aml Registrars Limited as a secretary (2 pages)
3 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
24 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 November 2010Registered office address changed from 39 Churchfield Rd Acton London W3 6AY England on 12 November 2010 (1 page)
12 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
12 November 2010Registered office address changed from 39 Churchfield Rd Acton London W3 6AY England on 12 November 2010 (1 page)
12 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
2 November 2009Incorporation (22 pages)
2 November 2009Incorporation (22 pages)