UKBizDB.co.uk

DELTA-IMPACT LIMITED

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

This company is commonly known as Delta-impact Limited. The company was founded 35 years ago and was given the registration number 02273501. The firm's registered office is in NEWBURY. You can find them at Rivergate House, Newbury Business Park, Newbury, Berkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:DELTA-IMPACT LIMITED
Company Number:02273501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Rivergate House, Newbury Business Park, Newbury, Berkshire, England, RG14 2PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Bailey Court, Colburn Business Park, Catterick Garrison, England, DL9 4QL

Director22 February 2022Active
4 Bailey Court, Colburn Business Park, Catterick Garrison, England, DL9 4QL

Director01 July 2007Active
4 Bailey Court, Colburn Business Park, Catterick Garrison, England, DL9 4QL

Director01 September 2022Active
4 Bailey Court, Colburn Business Park, Catterick Garrison, England, DL9 4QL

Director22 February 2022Active
2 Lyttleton Court, Birmingham Street, Halesowen, B63 3HN

Secretary26 February 1998Active
67 Valley Road, Newbury, RG14 6HN

Secretary04 April 2008Active
Speen Holt West Speen Lane, Speen, Newbury, RG13 1RL

Secretary-Active
Catslide Cottage, Hill Green Leckhampstead, Newbury, RG20 8RB

Secretary16 September 2008Active
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ

Director24 February 2011Active
54, Ballard Chase, Abingdon, OX14 1XQ

Director16 January 2001Active
2100, First Avenue Newbury Business Park, London Road, Newbury, United Kingdom, RG14 2PZ

Director24 February 2011Active
151 High Street, Burbage, Wiltshire, SN8 3AA

Director18 September 2000Active
Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, United Kingdom, DL10 4TQ

Director01 November 2016Active
2100, First Avenue Newbury Business Park, London Road, Newbury, RG14 2PZ

Director04 April 2008Active
Tobago House, Hogmoor Lane, Hurst, Reading, RG10 0DH

Director-Active
Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, United Kingdom, DL10 4TQ

Director24 February 2011Active
Speen Holt West Speen Lane, Speen, Newbury, RG13 1RL

Director-Active
Oakwood House, Ball Hill, Newbury, RG20 0NT

Director-Active
Castle Rising, Westfields Whiteleaf, Princes Risborough, HP27 0LH

Director05 December 1997Active
Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, United Kingdom, DL10 4TQ

Director22 February 2022Active
46 Stevenage Road, Knebworth, SG3 6NN

Director05 December 1997Active
Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, United Kingdom, DL10 4TQ

Director04 April 2008Active

People with Significant Control

Easby Group Bidco Limited
Notified on:22 February 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Mercury Road, Richmond, United Kingdom, DL10 4TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rebound Technology Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2100 First Avenue, Newbury Business Park, London Road, Newbury, England, RG14 2PZ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Address

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

Download
2023-07-07Address

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

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Resolution

Resolution.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.