UKBizDB.co.uk

DELTA DISPLAY (LEICESTER) LIMITED

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

This company is commonly known as Delta Display (leicester) Limited. The company was founded 23 years ago and was given the registration number 04161622. The firm's registered office is in DESBOROUGH. You can find them at 54 Westmorland Drive, , Desborough, Northants. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:DELTA DISPLAY (LEICESTER) LIMITED
Company Number:04161622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:54 Westmorland Drive, Desborough, Northants, England, NN14 2XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Westmorland Drive, Desborough, Kettering, England, NN14 2XB

Director01 August 2020Active
54, Westmorland Drive, Desborough, Kettering, England, NN14 2XB

Director01 August 2020Active
Keythorpe House, Uppingham Road, Tugby, LE7 9XJ

Secretary16 February 2001Active
63, Fosse Way, Syston, England, LE7 1NF

Corporate Secretary31 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 February 2001Active
The Knoll, Main Street, Illston, England, LE7 9EG

Director16 February 2001Active
Woodstock, West Langton Road, West Langton, England, LE16 7TY

Director16 February 2001Active
7 Kevern Close, Wigston, Leicester, England, LE18 2GR

Director17 July 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 February 2001Active

People with Significant Control

H15 Limited
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:54, Westmorland Drive, Kettering, England, NN14 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
Peter Stiff
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Woodstock West Langton Road, West Langton, England, LE16 7TY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-10-21Gazette

Gazette filings brought up to date.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-04-08Gazette

Gazette filings brought up to date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Address

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

Download
2022-03-18Address

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

Download
2022-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Accounts

Change account reference date company previous extended.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Address

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

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.