UKBizDB.co.uk

DELTA INDUSTRIES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary20 August 2018Active
Valmont Industries, Inc., 15000 Valmont Plaza, Omaha, United States, 68154

Director01 January 2021Active
Valmont Industries, Inc., 15000 Valmont Plaza, Omaha, United States, 68154

Director11 February 2011Active
29 Dudley Gardens, Harrow, HA2 0DQ

Secretary17 June 2005Active
7 Cricketers Row, Herongate, Brentwood, CM13 3QA

Secretary-Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary13 April 1998Active
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ

Secretary31 December 1999Active
34e Manor Road, Beckenham, BR3 5LE

Secretary28 November 1997Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary30 September 2010Active
Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW

Corporate Secretary30 September 2005Active
29 Dudley Gardens, Harrow, HA2 0DQ

Director17 March 2005Active
26 Greenside Road, Shepherds Bush, London, W12 9JG

Director-Active
Bridewell Gate, 9 Bridewell Place, London, England, EC4V 6AW

Director12 July 2010Active
Edgehill 108 Wodeland Avenue, Guildford, GU2 5LD

Director-Active
T Mensink 23, 7433 Cb Schakhaar, 7433cb, Netherlands,

Director17 December 1999Active
Valmont, One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-5215

Director11 February 2011Active
Glaston Hill Lodge, Church Road, Eversley, RG27 0PX

Director30 October 2007Active
52 Beechwood Avenue, Farnborough, BR6 7EY

Director17 March 2005Active
37 Park Road, Radlett, WD7 8EG

Director17 March 2005Active
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ

Director17 January 2003Active
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ

Director09 August 1993Active
9 Abberton Grove, Solihull, B90 4YQ

Director31 May 2002Active
8 Deer Park Drive, Newport, TF10 7HB

Director17 December 1999Active
80, Park Road, New Barnet, Uk, EN4 9QF

Director31 March 2008Active
Kilnhurst, Widmoor, Wooburn Common, HP10 0JG

Director21 November 2000Active
14 Bathgate Road, London, SW19 5PN

Director17 December 1999Active
1, Carlbury Close, St Albans, Uk, AL1 5DR

Director11 August 2008Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-04-21Accounts

Accounts with accounts type small.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Termination secretary company with name termination date.

Download
2018-08-30Officers

Appoint corporate secretary company with name date.

Download
2018-08-30Address

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

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.