UKBizDB.co.uk

DELTA TELECOM SOUND AND SECURITY LIMITED

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

This company is commonly known as Delta Telecom Sound And Security Limited. The company was founded 32 years ago and was given the registration number 02644188. The firm's registered office is in STOCKPORT. You can find them at 22 London Road, Hazel Grove, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DELTA TELECOM SOUND AND SECURITY LIMITED
Company Number:02644188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 London Road, Hazel Grove, Stockport, Cheshire, SK7 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 London Road, Hazel Grove, Stockport, England, SK7 4AH

Director09 September 1991Active
22 London Road, Hazel Grove, Stockport, England, SK7 4AH

Director10 September 2011Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary09 September 1991Active
22 London Road, Hazel Grove, Stockport, England, SK7 4AH

Secretary09 September 1991Active
22 London Road, Hazel Grove, Stockport, England, SK7 4AH

Director09 September 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director09 September 1991Active

People with Significant Control

Mrs Janet Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:22 London Road, Hazel Grove, Stockport, England, SK7 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Joseph Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:22 London Road, Hazel Grove, Stockport, England, SK7 4AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Steven Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:22 London Road, Hazel Grove, Stockport, England, SK7 4AH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Officers

Change person director company with change date.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2018-02-23Officers

Termination secretary company with name termination date.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.