UKBizDB.co.uk

DELTA FLUID TECHNOLOGY LIMITED

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

This company is commonly known as Delta Fluid Technology Limited. The company was founded 11 years ago and was given the registration number 08235578. The firm's registered office is in LEEDS. You can find them at Unit 7 Enterprise Way, Blackburn Industrial Estate, Leeds, West Yorkshire. This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:DELTA FLUID TECHNOLOGY LIMITED
Company Number:08235578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Unit 7 Enterprise Way, Blackburn Industrial Estate, Leeds, West Yorkshire, LS25 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Enterprise Way, Blackburn Industrial Estate, Leeds, LS25 6NA

Secretary12 July 2019Active
Unit 7, Enterprise Way, Blackburn Industrial Estate, Leeds, LS25 6NA

Director26 May 2015Active
7, Brook Road, Cheadle, Stockport, United Kingdom, SK8 1PQ

Director01 October 2012Active
Unit 7, Enterprise Way, Blackburn Industrial Estate, Leeds, LS25 6NA

Director26 May 2015Active
Unit 7, Enterprise Way, Blackburn Industrial Estate, Leeds, LS25 6NA

Secretary26 May 2015Active
Unit 7, Enterprise Way, Blackburn Industrial Estate, Leeds, LS25 6NA

Secretary08 November 2017Active
7, Brook Road, Cheadle, Stockport, United Kingdom, SK8 1PQ

Director01 October 2012Active

People with Significant Control

Mr Andrew Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Dominic Clark
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-12Confirmation statement

Confirmation statement.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Appoint person secretary company with name date.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Capital

Capital name of class of shares.

Download
2019-03-06Resolution

Resolution.

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Appoint person secretary company with name date.

Download
2017-11-08Officers

Termination secretary company with name termination date.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2017-05-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.