This company is commonly known as Delta Industries Limited. The company was founded 53 years ago and was given the registration number 01009604. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | DELTA INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 01009604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 20 August 2018 | Active |
Valmont Industries, Inc., 15000 Valmont Plaza, Omaha, United States, 68154 | Director | 01 January 2021 | Active |
Valmont Industries, Inc., 15000 Valmont Plaza, Omaha, United States, 68154 | Director | 11 February 2011 | Active |
29 Dudley Gardens, Harrow, HA2 0DQ | Secretary | 17 June 2005 | Active |
7 Cricketers Row, Herongate, Brentwood, CM13 3QA | Secretary | - | Active |
8 Rossdale, Tunbridge Wells, TN2 3PG | Secretary | 13 April 1998 | Active |
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ | Secretary | 31 December 1999 | Active |
34e Manor Road, Beckenham, BR3 5LE | Secretary | 28 November 1997 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 30 September 2010 | Active |
Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW | Corporate Secretary | 30 September 2005 | Active |
29 Dudley Gardens, Harrow, HA2 0DQ | Director | 17 March 2005 | Active |
26 Greenside Road, Shepherds Bush, London, W12 9JG | Director | - | Active |
Bridewell Gate, 9 Bridewell Place, London, England, EC4V 6AW | Director | 12 July 2010 | Active |
Edgehill 108 Wodeland Avenue, Guildford, GU2 5LD | Director | - | Active |
T Mensink 23, 7433 Cb Schakhaar, 7433cb, Netherlands, | Director | 17 December 1999 | Active |
Valmont, One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-5215 | Director | 11 February 2011 | Active |
Glaston Hill Lodge, Church Road, Eversley, RG27 0PX | Director | 30 October 2007 | Active |
52 Beechwood Avenue, Farnborough, BR6 7EY | Director | 17 March 2005 | Active |
37 Park Road, Radlett, WD7 8EG | Director | 17 March 2005 | Active |
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ | Director | 17 January 2003 | Active |
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ | Director | 09 August 1993 | Active |
9 Abberton Grove, Solihull, B90 4YQ | Director | 31 May 2002 | Active |
8 Deer Park Drive, Newport, TF10 7HB | Director | 17 December 1999 | Active |
80, Park Road, New Barnet, Uk, EN4 9QF | Director | 31 March 2008 | Active |
Kilnhurst, Widmoor, Wooburn Common, HP10 0JG | Director | 21 November 2000 | Active |
14 Bathgate Road, London, SW19 5PN | Director | 17 December 1999 | Active |
1, Carlbury Close, St Albans, Uk, AL1 5DR | Director | 11 August 2008 | Active |
Delta Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2022-04-21 | Accounts | Accounts with accounts type small. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Officers | Change corporate secretary company with change date. | Download |
2021-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Officers | Termination secretary company with name termination date. | Download |
2018-08-30 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.