ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

00815217 Limited

00815217 Limited is an active company incorporated on 11 August 1964 with the registered office located in Cardiff, South Glamorgan. 00815217 Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00815217
Private limited company
Age
61 years
Incorporated 11 August 1964
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Overdue
Confirmation statement overdue by 3158 days
Awaiting first confirmation statement
Dated 31 December 2016
Was due on 14 January 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 9200 days
Awaiting first accounts
For period ending 31 August 1999
Due by 30 June 2000 (25 years remaining)
Contact
Address
4385
00815217 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 12 Nov 2024 (9 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Director • Managing Director • British • Lives in UK • Born in Feb 1945
Director • Production Director • British • Lives in England • Born in Dec 1947
Director • Production Director • British • Born in May 1941
Director • Sales Director • British • Born in Jan 1956
Director • Sales Director • British • Born in Jul 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Delta Caravans Limited
Mr Michael John Isaac is a mutual person.
Active
Delta Caravans International Limited
Mr Michael John Isaac is a mutual person.
Active
Delta Caravans Holdings Limited
Mr Michael John Isaac is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (1987–1996)
Period Ended
28 Aug 1996
For period 28 Aug28 Aug 1996
Traded for 12 months
Cash in Bank
£7.5M
Increased by £6.52M (+670%)
Turnover
£88.46M
Increased by £4.08M (+5%)
Employees
683
Increased by 6 (+1%)
Total Assets
£55M
Increased by £4.52M (+9%)
Total Liabilities
-£43.57M
Increased by £3.18M (+8%)
Net Assets
£11.43M
Increased by £1.34M (+13%)
Debt Ratio (%)
79%
Decreased by 0.79% (-1%)
Latest Activity
Valerie Artley Resigned
4 Years Ago on 23 Mar 2021
Valerie Artley Details Changed
4 Years Ago on 22 Mar 2021
Restoration Court Order
5 Years Ago on 10 Feb 2020
Compulsory Dissolution
9 Years Ago on 19 Apr 2016
Compulsory Gazette Notice
9 Years Ago on 19 Jan 2016
Get Credit Report
Discover 00815217 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 12 Nov 2024
Termination of appointment of Valerie Artley as a director on 23 March 2021
Submitted on 19 Apr 2021
Director's details changed for Valerie Artley on 22 March 2021
Submitted on 14 Apr 2021
Restoration by order of the court
Submitted on 10 Feb 2020
Certificate of change of name
Submitted on 10 Feb 2020
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Apr 2016
First Gazette notice for compulsory strike-off
Submitted on 19 Jan 2016
Appointment terminated director ian shay
Submitted on 28 Feb 2008
Receiver's abstract of receipts and payments
Submitted on 3 Aug 2004
Receiver's abstract of receipts and payments
Submitted on 3 Aug 2004
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year