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.
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 | : |
|
Registered Address | : | Warden House, 37, Manor Road, Colchester, Essex, CO3 3LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Donald Thorn Close, Wickford, England, SS12 9DN | Director | 04 April 2016 | Active |
Turners Hall, Swan Lane, Chappel, Colchester, England, CO6 2EA | Director | 09 September 2011 | Active |
45, Spalding Avenue, Great Baddow, England, CM2 7NZ | Director | 09 September 2011 | Active |
Kempsford 149b, Maldon Road, Tiptree, England, CO5 0PN | Director | 09 September 2011 | Active |
77, Mendip Road, Chelmsford, England, CM1 2HN | Director | 05 November 2014 | Active |
48, Bell Avenue, Romford, England, RM3 7BX | Director | 05 November 2014 | Active |
6, Cottingham Road, Ipswich, England, IP8 3SA | Director | 05 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Capital | Capital allotment shares. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Capital | Capital name of class of shares. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-04-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.