UKBizDB.co.uk

DELTA CONSULTING GROUP LIMITED

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

This company is commonly known as Delta Consulting Group Limited. The company was founded 23 years ago and was given the registration number 04069135. The firm's registered office is in BRISTOL. You can find them at Bath House, 6-8 Bath Street, Bristol, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:DELTA CONSULTING GROUP LIMITED
Company Number:04069135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, 4 Manor House Drive, Maidstone, United Kingdom, ME16 8AG

Secretary11 September 2000Active
4330, Prince William Parkway, Woodbridge, United States, 22192

Director13 March 2019Active
4330, Prince William Parkway, Woodbridge, United States, 22192

Director13 March 2019Active
The Coach House, 4 Manor House Drive, Maidstone, United Kingdom, ME16 8AG

Director11 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 2000Active
60 Upper Tollington Park, London, N4 4BX

Director16 April 2007Active
62, Shakespeare Avenue, Bath, United Kingdom, BA2 4RG

Director11 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 September 2000Active

People with Significant Control

Mr Steven Patrick Lynch
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, 4 Manor House Drive, Maidstone, United Kingdom, ME16 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Alun Edward Simpson
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:62, Shakespeare Avenue, Bath, United Kingdom, BA2 4RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type small.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2021-04-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Resolution

Resolution.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Capital

Capital alter shares subdivision.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Address

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

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.