UKBizDB.co.uk

DELTA RUBBER LIMITED

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

This company is commonly known as Delta Rubber Limited. The company was founded 17 years ago and was given the registration number 06033135. The firm's registered office is in WIMBORNE. You can find them at 7 & 8 Church Street, , Wimborne, Dorset. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:DELTA RUBBER LIMITED
Company Number:06033135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:7 & 8 Church Street, Wimborne, Dorset, England, BH21 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 & 8 Church Street, Wimborne, England, BH21 1JH

Secretary13 March 2007Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director13 March 2007Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director01 October 2019Active
8 Hillbrow, New Malden, KT3 4HT

Secretary19 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 2006Active
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT

Director13 March 2007Active
4, Evesham Close, Sutton, SM2 6HP

Director19 December 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 December 2006Active

People with Significant Control

Delta Rubber Holdings Ltd
Notified on:26 July 2019
Status:Active
Country of residence:England
Address:7 & 8 Church Street, Wimborne, England, BH21 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin John Bailey
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jonathan William Fisher
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT
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 (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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Address

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

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Officers

Change person director company with change date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.