UKBizDB.co.uk

DELTA JULIET LIMITED

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

This company is commonly known as Delta Juliet Limited. The company was founded 24 years ago and was given the registration number 03812358. The firm's registered office is in BRIDGEND. You can find them at Bridgend Ford Cowbridge Road, Waterton Ind Est, Bridgend, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:DELTA JULIET LIMITED
Company Number:03812358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Bridgend Ford Cowbridge Road, Waterton Ind Est, Bridgend, CF31 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgend Ford, Cowbridge Road, Waterton Ind Est, Bridgend, Wales, CF31 3BF

Secretary12 July 2014Active
Bridgend Ford, Cowbridge Road, Waterton Ind Est, Bridgend, CF31 3BF

Director15 December 1999Active
Temple Court, Cathedral Road, Cardiff, CF11 9HA

Secretary23 July 1999Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary23 July 1999Active
4 Swn Yr Adar, Pen-Y-Fai, CF31 4GE

Director23 July 1999Active
55, Mill Street, Tonyrefail, Porth, Wales, CF39 8AE

Director07 April 2006Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director23 July 1999Active
45 Barrians Way, Barry, CF62 8JG

Director23 July 1999Active
107 Alma Road, Maesteg, CF34 9AW

Director15 January 2001Active
25 Teifi Drive, Barry, CF62 7TL

Director23 July 1999Active
Temple Court, Cathedral Road, Cardiff, CF11 9HA

Director23 July 1999Active
Bridgend Ford, Cowbridge Road, Waterton Ind Est, Bridgend, CF31 3BF

Director23 July 1999Active
2 Corvette Court, Cardiff, CF10 4NL

Director31 July 2003Active

People with Significant Control

Dr Graham Lloyd Richards
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:Welsh
Address:Bridgend Ford, Cowbridge Road, Bridgend, CF31 3BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Leslie Daplyn
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Bridgend Ford, Cowbridge Road, Bridgend, CF31 3BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Accounts

Accounts with accounts type micro entity.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.