UKBizDB.co.uk

DELTA GROUP INSTALLATIONS LTD

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

This company is commonly known as Delta Group Installations Ltd. The company was founded 7 years ago and was given the registration number 10469700. The firm's registered office is in AYLESBURY. You can find them at 9 Ormesby Close, , Aylesbury, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:DELTA GROUP INSTALLATIONS LTD
Company Number:10469700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2016
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:9 Ormesby Close, Aylesbury, England, HP21 7JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Ormesby Close, Aylesbury, England, HP21 7JX

Director08 November 2016Active
9, Ormesby Close, Aylesbury, England, HP21 7JX

Director20 May 2019Active
9, Ormesby Close, Aylesbury, England, HP21 7JX

Director08 November 2016Active
9, Ormesby Close, Aylesbury, England, HP21 7JX

Director20 May 2019Active
155a, West Green Road, London, United Kingdom, N15 5EA

Director19 May 2017Active
155a, West Green Road, London, United Kingdom, N15 5EA

Director08 November 2016Active

People with Significant Control

Mrs Genoveva Danailova Miteva
Notified on:25 June 2021
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:9, Ormesby Close, Aylesbury, England, HP21 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Zhaneta Petrova Hristova
Notified on:25 June 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:9, Ormesby Close, Aylesbury, England, HP21 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Filip Hristov
Notified on:01 July 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:9, Ormesby Close, Aylesbury, England, HP21 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dimitar Stoychev Mitev
Notified on:01 May 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:9, Ormesby Close, Aylesbury, England, HP21 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Genoveva Danailova Miteva
Notified on:08 November 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:155a, West Green Road, London, United Kingdom, N15 5EA
Nature of control:
  • Significant influence or control

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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Address

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

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Accounts

Change account reference date company previous shortened.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.