Warning: file_put_contents(c/823433f990181b4a17b7cc15ffe8e528.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Delta Energy & Environment Holdings Limited, EH3 9DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DELTA ENERGY & ENVIRONMENT HOLDINGS LIMITED

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

This company is commonly known as Delta Energy & Environment Holdings Limited. The company was founded 5 years ago and was given the registration number SC625913. The firm's registered office is in EDINBURGH. You can find them at Argyle House Floor F, 3 Lady Lawson Street, Edinburgh, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DELTA ENERGY & ENVIRONMENT HOLDINGS LIMITED
Company Number:SC625913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Argyle House Floor F, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Wigmore Street, London, England, W1U 1DQ

Secretary01 April 2023Active
95, Wigmore Street, London, England, W1U 1DQ

Director05 May 2023Active
95, Wigmore Street, London, England, W1U 1DQ

Director25 April 2022Active
95, Wigmore Street, London, England, W1U 1DQ

Director28 March 2019Active
Argyle House, Floor F, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director30 January 2023Active
Argyle House, Floor F, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director28 March 2019Active

People with Significant Control

Lane Clark & Peacock Llp
Notified on:25 April 2022
Status:Active
Country of residence:United Kingdom
Address:95, Wigmore Street, London, United Kingdom, W1U 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Christopher Bradley
Notified on:28 March 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Scotland
Address:Argyle House, Floor F, Edinburgh, Scotland, EH3 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Leon Slowe
Notified on:28 March 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:Scotland
Address:Argyle House, Floor F, Edinburgh, Scotland, EH3 9DR
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 (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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-11-15Capital

Second filing capital allotment shares.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Appoint person secretary company with name date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.