Warning: file_put_contents(c/59a6f8a303e63089c54456e7be781612.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Delta Rods (west Bromwich) Limited, KT13 0TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DELTA RODS (WEST BROMWICH) LIMITED

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

This company is commonly known as Delta Rods (west Bromwich) Limited. The company was founded 132 years ago and was given the registration number 00035402. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 9999 - Dormant company.

Company Information

Name:DELTA RODS (WEST BROMWICH) LIMITED
Company Number:00035402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 December 1891
End of financial year:03 January 2004
Jurisdiction:England - Wales
Industry Codes:
  • 9999 - Dormant company

Office Address & Contact

Registered Address:Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, England, KT13 0TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valmont One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-52

Secretary14 September 2018Active
Valmont Inc One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States,

Director23 March 2018Active
Valmont One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-52

Director23 March 2018Active
22 Blackfriars Avenue, Droitwich, WR9 8RQ

Secretary-Active
29 Dudley Gardens, Harrow, HA2 0DQ

Secretary05 January 2001Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary13 April 1998Active
34e Manor Road, Beckenham, BR3 5LE

Secretary27 August 1997Active
40 Princes Gardens, West Acton, W3 0LG

Director27 August 1997Active
11 Hillside, Ironbridge,

Director-Active
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ

Director27 August 1997Active
The White Lodge, High Park, Droitwich, WR9 0AG

Director19 January 1996Active
214 Chester Road, Streetly, Sutton Coldfield, B74 3NA

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-15Gazette

Gazette dissolved liquidation.

Download
2022-02-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-07-01Address

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

Download
2021-04-21Insolvency

Liquidation court order miscellaneous.

Download
2021-04-21Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-04-21Insolvency

Liquidation court order miscellaneous.

Download
2021-01-08Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-01-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-02-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-10-15Address

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

Download
2018-10-15Officers

Appoint person secretary company with name date.

Download
2018-10-15Officers

Termination secretary company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-06-18Insolvency

Liquidation voluntary deferral of dissolution.

Download
2018-03-28Address

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

Download
2018-03-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2018-01-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-12Address

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

Download
2017-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.