UKBizDB.co.uk

DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Delta Circuit Protection And Controls Limited. The company was founded 77 years ago and was given the registration number 00424512. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED
Company Number:00424512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 November 1946
End of financial year:03 January 2004
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valmont One Valmont Plaza, 13815 First National Bank Parkway, Omaha, Nebraska, United States,

Secretary29 November 2019Active
Valmont Inc, One Valmont Plazza, 13815 First National Bank Parkway, Omaha, United States,

Director12 November 2019Active
Valmont One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-52

Director29 November 2019Active
9 Gate Cottages, Old Common Road, Chorleywood, WD3 5LW

Secretary05 January 2001Active
29 Dudley Gardens, Harrow, HA2 0DQ

Secretary31 July 2003Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary31 December 1999Active
59 Barnhurst Path, South Oxhey, WD19 6UE

Secretary17 July 2001Active
23 Denner Road, Chingford, London, E4 7SQ

Secretary-Active
171 Hurst Road, Sidcup, DA15 9AH

Director-Active
40 Princes Gardens, West Acton, W3 0LG

Director31 December 1999Active
35 Harwater Drive, Loughton, IG10 1LP

Director01 April 1999Active
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ

Director31 December 1999Active
23 Denner Road, Chingford, London, E4 7SQ

Director01 April 1999Active
Greenacres, Hamlet Hill, Roydon, Harlow, CM19 5LD

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-15Gazette

Gazette dissolved liquidation.

Download
2022-02-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-03-17Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-03-17Insolvency

Liquidation court order miscellaneous.

Download
2021-01-08Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-01-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Address

Change registered office address company with date old address new address.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-02-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-06-18Insolvency

Liquidation voluntary deferral of dissolution.

Download
2018-04-18Address

Change registered office address company with date old address new address.

Download
2018-03-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2018-01-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-11Address

Change registered office address company with date old address new address.

Download
2017-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-24Address

Change registered office address company with date old address new address.

Download
2017-08-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.