This company is commonly known as Delta Components Limited. The company was founded 12 years ago and was given the registration number 07841519. The firm's registered office is in SEVENOAKS. You can find them at Stanley House, 49 Dartford Road, Sevenoaks, Kent. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | DELTA COMPONENTS LIMITED |
---|---|---|
Company Number | : | 07841519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley House, 49 Dartford Road, Sevenoaks, United Kingdom, TN13 3TE | Director | 16 November 2015 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, TN13 3TE | Director | 10 November 2011 | Active |
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR | Director | 10 November 2011 | Active |
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR | Director | 10 November 2011 | Active |
Mr Paul John Bowers | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE |
Nature of control | : |
|
Mr Peter George Bowers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE |
Nature of control | : |
|
Omega Components Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Officers | Change person director company with change date. | Download |
2015-12-04 | Officers | Change person director company with change date. | Download |
2015-12-04 | Officers | Appoint person director company with name date. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.