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.
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 | : |
|
Registered Address | : | Rivergate House, Newbury Business Park, Newbury, Berkshire, England, RG14 2PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Bailey Court, Colburn Business Park, Catterick Garrison, England, DL9 4QL | Director | 22 February 2022 | Active |
4 Bailey Court, Colburn Business Park, Catterick Garrison, England, DL9 4QL | Director | 01 July 2007 | Active |
4 Bailey Court, Colburn Business Park, Catterick Garrison, England, DL9 4QL | Director | 01 September 2022 | Active |
4 Bailey Court, Colburn Business Park, Catterick Garrison, England, DL9 4QL | Director | 22 February 2022 | Active |
2 Lyttleton Court, Birmingham Street, Halesowen, B63 3HN | Secretary | 26 February 1998 | Active |
67 Valley Road, Newbury, RG14 6HN | Secretary | 04 April 2008 | Active |
Speen Holt West Speen Lane, Speen, Newbury, RG13 1RL | Secretary | - | Active |
Catslide Cottage, Hill Green Leckhampstead, Newbury, RG20 8RB | Secretary | 16 September 2008 | Active |
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ | Director | 24 February 2011 | Active |
54, Ballard Chase, Abingdon, OX14 1XQ | Director | 16 January 2001 | Active |
2100, First Avenue Newbury Business Park, London Road, Newbury, United Kingdom, RG14 2PZ | Director | 24 February 2011 | Active |
151 High Street, Burbage, Wiltshire, SN8 3AA | Director | 18 September 2000 | Active |
Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, United Kingdom, DL10 4TQ | Director | 01 November 2016 | Active |
2100, First Avenue Newbury Business Park, London Road, Newbury, RG14 2PZ | Director | 04 April 2008 | Active |
Tobago House, Hogmoor Lane, Hurst, Reading, RG10 0DH | Director | - | Active |
Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, United Kingdom, DL10 4TQ | Director | 24 February 2011 | Active |
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 | Director | 05 December 1997 | Active |
Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, United Kingdom, DL10 4TQ | Director | 22 February 2022 | Active |
46 Stevenage Road, Knebworth, SG3 6NN | Director | 05 December 1997 | Active |
Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, United Kingdom, DL10 4TQ | Director | 04 April 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-07-07 | Address | Change registered office address company with date old address new address. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Resolution | Resolution. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Termination secretary company with name termination date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.