This company is commonly known as Delta 3 Limited. The company was founded 16 years ago and was given the registration number 06408963. The firm's registered office is in KIDLINGTON. You can find them at Flat 2, Begbroke Manor Spring Hill Road, Begbroke, Kidlington, . This company's SIC code is 43210 - Electrical installation.
Name | : | DELTA 3 LIMITED |
---|---|---|
Company Number | : | 06408963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, Begbroke Manor Spring Hill Road, Begbroke, Kidlington, England, OX5 1SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, Begbroke Manor, Spring Hill Road, Begbroke, Kidlington, England, OX5 1SH | Secretary | 25 October 2007 | Active |
Flat 2, Begbroke Manor, Spring Hill Road, Begbroke, Kidlington, England, OX5 1SH | Director | 25 October 2007 | Active |
1 Chesterton Link, Chesterton Lane, Cirencester, England, GL7 1YE | Director | 25 October 2007 | Active |
Flat 2, Begbroke Manor, Spring Hill Road, Begbroke, Kidlington, England, OX5 1SH | Director | 19 February 2019 | Active |
Mr Christopher John Holland | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Begbroke Manor, Spring Hill Road, Kidlington, England, OX5 1SH |
Nature of control | : |
|
Mr Stephen John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2007 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Chesterton Link, Chesterton Lane, Cirencester, England, GL7 1YE |
Nature of control | : |
|
Loxwood Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Flat 2, Spring Hill Road, Kidlington, England, OX5 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Change person secretary company with change date. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Change of constitution | Statement of companys objects. | Download |
2019-06-25 | Resolution | Resolution. | Download |
2019-06-21 | Capital | Capital allotment shares. | Download |
2019-06-21 | Capital | Capital name of class of shares. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.