UKBizDB.co.uk

DELTA PARTNERSHIP SOLUTIONS LIMITED

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

This company is commonly known as Delta Partnership Solutions Limited. The company was founded 23 years ago and was given the registration number 04046958. The firm's registered office is in LEEDS. You can find them at 3 Sovereign Square, Sovereign Street, Leeds, . This company's SIC code is 70221 - Financial management.

Company Information

Name:DELTA PARTNERSHIP SOLUTIONS LIMITED
Company Number:04046958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director31 October 2019Active
21 Breakspears Mews, Brockley, London, SE4 1PY

Secretary01 January 2007Active
Ravenstone, The Grove, Battle, TN33 0UN

Secretary10 July 2009Active
28 Kingtree Avenue, Hull, HU16 4DS

Secretary03 August 2000Active
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Secretary10 March 2014Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary03 August 2000Active
Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ

Director10 March 2014Active
38, Elms Avenue, London, United Kingdom, N10 2JP

Director15 October 2012Active
Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ

Director01 January 2001Active
28 Beacon Road, Loughborough, LE11 2BQ

Director01 January 2007Active
Ferncroft House, Walton Elm, Marnhull, DT10 1QG

Director01 July 2008Active
Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ

Director03 August 2000Active
3, Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Director29 September 2016Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director03 August 2000Active

People with Significant Control

Wyg International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Arndale Centre,, Otley Road, Leeds, England, LS6 2UJ
Nature of control:
  • Ownership of shares 75 to 100 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
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-14Dissolution

Dissolution application strike off company.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Address

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

Download
2019-01-16Accounts

Accounts with accounts type dormant.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type full.

Download
2016-01-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.