UKBizDB.co.uk

DELTA SPORTSWEAR LIMITED

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

This company is commonly known as Delta Sportswear Limited. The company was founded 22 years ago and was given the registration number 04389454. The firm's registered office is in GUNNISLAKE. You can find them at Unit 1 Delaware Industrial Estate, Delaware Road, Gunnislake, Cornwall. This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:DELTA SPORTSWEAR LIMITED
Company Number:04389454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Unit 1 Delaware Industrial Estate, Delaware Road, Gunnislake, Cornwall, England, PL18 9AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Delaware Industrial Estate, Delaware Road, Gunnislake, England, PL18 9AR

Secretary07 March 2002Active
Unit 1 Delaware Industrial Estate, Delaware Road, Gunnislake, England, PL18 9AR

Director01 April 2012Active
Unit 1 Delaware Industrial Estate, Delaware Road, Gunnislake, England, PL18 9AR

Director07 March 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 March 2002Active
Unit 1 Delaware Industrial Estate, Delaware Road, Gunnislake, England, PL18 9AR

Director01 April 2012Active
2, Commercial Road, Calstock, England, PL189QT

Director07 March 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 March 2002Active

People with Significant Control

Mr Daniel Luke Hawes
Notified on:16 May 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Unit 1 Delaware Industrial Estate, Delaware Road, Gunnislake, England, PL18 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hazel Elease Gosling
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Rosemont, Maders, Callington, United Kingdom, PL17 7LL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daniel Luke Hawes
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Swallows Nest, Dousland, Yelverton, England, PL20 6LZ
Nature of control:
  • Significant influence or control
Mrs Helen Ruth Stewart
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:The Old Parlour, West Kestle, Launceston, England, PL15 7EY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Helen Ruth Stewart
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit 1 Delaware Industrial Estate, Delaware Road, Gunnislake, England, PL18 9AR
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-06-17Capital

Capital name of class of shares.

Download
2022-06-17Capital

Capital name of class of shares.

Download
2022-06-17Capital

Capital name of class of shares.

Download
2022-06-17Capital

Capital name of class of shares.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.