UKBizDB.co.uk

DELTA NUTRITION AND FITNESS LIMITED

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

This company is commonly known as Delta Nutrition And Fitness Limited. The company was founded 9 years ago and was given the registration number 09128634. The firm's registered office is in SOUTHAMPTON. You can find them at 2 Mill Way, Totton, Southampton, Hampshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:DELTA NUTRITION AND FITNESS LIMITED
Company Number:09128634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:2 Mill Way, Totton, Southampton, Hampshire, England, SO40 7JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Mill Way, Totton, Southampton, England, SO40 7JF

Director07 March 2018Active
741, Portswood Road, Southampton, United Kingdom, SO17 3ST

Director14 July 2014Active
118, Cherry Tree Avenue, Waterlooville, England, PO8 8AT

Director07 March 2018Active
Flat 1 Kinterbury Court, 27 Westwood Road, Southampton, England, SO17 1DL

Director15 July 2014Active
Kinterbury Court, Flat 1, 27 Westwood Road, Southampton, United Kingdom, SO17 1DL

Director14 July 2014Active

People with Significant Control

Mr Thomas Steven Hatchett
Notified on:07 March 2018
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:118, Cherry Tree Avenue, Waterlooville, England, PO8 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Adam James French
Notified on:07 March 2018
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:2, Mill Way, Southampton, England, SO40 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ali Mohammadi Rad
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Flat 1, 27, Westwood Road, Southampton, England, SO17 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Richard Bell
Notified on:06 April 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:44, Trafalgar Road, Southampton, England, SO15 3RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chris Bell
Notified on:06 April 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:44, Trafalgar Road, Southampton, England, SO15 3RY
Nature of control:
  • Ownership of shares 25 to 50 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
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-17Dissolution

Dissolution application strike off company.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Address

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

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Address

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

Download
2018-07-19Accounts

Change account reference date company previous shortened.

Download
2018-05-31Address

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

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.