UKBizDB.co.uk

DELTA T RENEWABLES LIMITED

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

This company is commonly known as Delta T Renewables Limited. The company was founded 12 years ago and was given the registration number 07768104. The firm's registered office is in COLCHESTER. You can find them at Warden House, 37, Manor Road, Colchester, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:DELTA T RENEWABLES LIMITED
Company Number:07768104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2011
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Warden House, 37, Manor Road, Colchester, Essex, CO3 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Donald Thorn Close, Wickford, England, SS12 9DN

Director04 April 2016Active
Turners Hall, Swan Lane, Chappel, Colchester, England, CO6 2EA

Director09 September 2011Active
45, Spalding Avenue, Great Baddow, England, CM2 7NZ

Director09 September 2011Active
Kempsford 149b, Maldon Road, Tiptree, England, CO5 0PN

Director09 September 2011Active
77, Mendip Road, Chelmsford, England, CM1 2HN

Director05 November 2014Active
48, Bell Avenue, Romford, England, RM3 7BX

Director05 November 2014Active
6, Cottingham Road, Ipswich, England, IP8 3SA

Director05 November 2014Active

People with Significant Control

Mrs Jenna Wells
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Turners Hall, Swan Lane, Colchester, United Kingdom, CO6 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Young
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:45 Spalding Way, Great Baddow, Chelmsford, United Kingdom, CM2 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Miller
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:10 Donald Thorn Close, Wickford, England, SS12 9DN
Nature of control:
  • Right to appoint and remove directors
Mr Paul Young
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:45 Spalding Way, Great Baddow, Chelmsford, United Kingdom, CM2 7NZ
Nature of control:
  • Right to appoint and remove directors
Mr Simon Wells
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Turners Hall Swan Street, Chappel, Colchester, United Kingdom, CO6 2EA
Nature of control:
  • Right to appoint and remove directors

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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Capital

Capital allotment shares.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Capital

Capital name of class of shares.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-04-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.