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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, 4 Manor House Drive, Maidstone, United Kingdom, ME16 8AG | Secretary | 11 September 2000 | Active |
4330, Prince William Parkway, Woodbridge, United States, 22192 | Director | 13 March 2019 | Active |
4330, Prince William Parkway, Woodbridge, United States, 22192 | Director | 13 March 2019 | Active |
The Coach House, 4 Manor House Drive, Maidstone, United Kingdom, ME16 8AG | Director | 11 September 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 September 2000 | Active |
60 Upper Tollington Park, London, N4 4BX | Director | 16 April 2007 | Active |
62, Shakespeare Avenue, Bath, United Kingdom, BA2 4RG | Director | 11 September 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 September 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type small. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Resolution | Resolution. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Capital | Capital alter shares subdivision. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Address | Change registered office address company with date old address new address. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.