This company is commonly known as Delta Mobrey Limited. The company was founded 19 years ago and was given the registration number 05369683. The firm's registered office is in FARNHAM. You can find them at 6 Riverside Business Park, Dogflud Way, Farnham, Surrey. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | DELTA MOBREY LIMITED |
---|---|---|
Company Number | : | 05369683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Riverside Business Park, Dogflud Way, Farnham, Surrey, England, GU9 7SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hudson House, Albany Park, Camberley, England, GU16 7PL | Secretary | 16 February 2006 | Active |
Hudson House, Albany Park, Camberley, England, GU16 7PL | Director | 16 February 2006 | Active |
Hudson House, Albany Park, Camberley, England, GU16 7PL | Director | 16 January 2024 | Active |
Hudson House, Albany Park, Camberley, England, GU16 7PL | Director | 16 February 2006 | Active |
Hudson House, Albany Park, Camberley, England, GU16 7PL | Director | 04 March 2005 | Active |
54 Somerset Road, Edgbaston, Birmingham, B15 2PD | Secretary | 06 April 2005 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 18 February 2005 | Active |
Delta Controls Limited, Riverside Business Park, Dogflud Way, Farnham, England, GU9 7SS | Director | 01 November 2010 | Active |
6, Riverside Business Park, Dogflud Way, Farnham, England, GU9 7SS | Director | 01 August 2008 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Director | 18 February 2005 | Active |
Mr Robert Walter Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Albany Park, Camberley, England, GU16 7PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type group. | Download |
2023-07-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Accounts | Accounts with accounts type group. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type group. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2020-10-02 | Accounts | Accounts with accounts type small. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Capital | Capital alter shares subdivision. | Download |
2019-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-17 | Accounts | Accounts with accounts type small. | Download |
2019-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-30 | Resolution | Resolution. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.