UKBizDB.co.uk

DELTA INDUSTRIAL ROOFING AND CLADDING LTD

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

This company is commonly known as Delta Industrial Roofing And Cladding Ltd. The company was founded 7 years ago and was given the registration number 10647349. The firm's registered office is in CHESTER. You can find them at 41 Hope Street, , Chester, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:DELTA INDUSTRIAL ROOFING AND CLADDING LTD
Company Number:10647349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:41 Hope Street, Chester, United Kingdom, CH4 8BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Hope Street, Chester, United Kingdom, CH4 8BU

Director01 August 2017Active
41, Hope Street, Chester, United Kingdom, CH4 8BU

Director01 February 2023Active
41, Hope Street, Chester, United Kingdom, CH4 8BU

Secretary01 May 2021Active
The Old Barn, Ledsham Village, Ledsham, Ellesmere Port, United Kingdom, CH66 0NE

Secretary02 March 2017Active
The Old Barn, Ledsham Village, Ledsham, Ellesmere Port, United Kingdom, CH66 0NE

Director02 March 2017Active

People with Significant Control

Mr Ian Durband
Notified on:18 February 2019
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:41, Hope Street, Chester, United Kingdom, CH4 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Durband
Notified on:05 February 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:41, Hope Street, Chester, United Kingdom, CH4 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Claire Durband
Notified on:02 March 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:The Old Barn, Ledsham Village, Ellesmere Port, United Kingdom, CH66 0NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Address

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

Download
2023-05-09Address

Default companies house registered office address applied.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-13Officers

Appoint person secretary company with name date.

Download
2021-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Change account reference date company previous extended.

Download
2020-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.