UKBizDB.co.uk

DELTA PRECISION LIMITED

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

This company is commonly known as Delta Precision Limited. The company was founded 19 years ago and was given the registration number 05253517. The firm's registered office is in STONEHOUSE. You can find them at Units 4 & 5 Oldends Industrial Estate, Stonedale Road, Stonehouse, Gloucestershire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:DELTA PRECISION LIMITED
Company Number:05253517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Units 4 & 5 Oldends Industrial Estate, Stonedale Road, Stonehouse, Gloucestershire, United Kingdom, GL10 3RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Horizon Park, Barton Road, Comberton, Cambridge, England, CB23 7AJ

Director06 January 2023Active
Unit 1, Horizon Park, Barton Road, Comberton, United Kingdom, CB23 7AJ

Director06 January 2023Active
Greymount Hayes Road, Forest Green, Nailsworth, GL6 0EB

Secretary10 November 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary07 October 2004Active
Units 4 & 5, Oldends Industrial Estate, Stonedale Road, Stonehouse, United Kingdom, GL10 3RQ

Director01 March 2018Active
Endfield, Cowle Road, Stroud, GL5 2JR

Director01 July 2006Active
Greymount Hayes Road, Forest Green, Nailsworth, GL6 0EB

Director10 November 2004Active
1 Rose Cottage, Star Hill Forest Green, Nailsworth, GL6 0NH

Director10 November 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director07 October 2004Active

People with Significant Control

Astrea Group Holdings Company Limited
Notified on:06 January 2023
Status:Active
Country of residence:England
Address:11th Floor 200, Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Michael Reay
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Greymount, Hayes Road, Nailsworth, United Kingdom, GL6 0EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Neil Parnell
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Endfield, Cowle Road, Stroud, United Kingdom, GL5 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-15Accounts

Accounts with accounts type small.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.