UKBizDB.co.uk

DELTA V PARTNERS LTD

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

This company is commonly known as Delta V Partners Ltd. The company was founded 22 years ago and was given the registration number 04271882. The firm's registered office is in STOCKPORT. You can find them at 82 Reddish Road, , Stockport, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DELTA V PARTNERS LTD
Company Number:04271882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2001
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:82 Reddish Road, Stockport, England, SK5 7QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Reddish Road, Stockport, England, SK5 7QU

Director24 September 2001Active
139 Heath Road, Sandbach, CW11 2LE

Secretary07 July 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary16 August 2001Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary30 March 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary10 March 2004Active
The Green, Airton, BD23 4AH

Director11 March 2005Active
Frampton Farm, Frampton Mansell, Stroud, GL6 8JB

Director17 June 2005Active
56, Tarragon Drive, Stoke-On-Trent, ST3 7YE

Director01 February 2009Active
Sycamore Cottage, School Lane, Bunbury, CW6 9NR

Director17 June 2005Active
139 Heath Road, Sandbach, CW11 2LE

Director17 June 2005Active
4 Midway, South Crosland, Huddersfield, HD4 7DA

Director08 September 2008Active
38 Llywn Y Grant Road, Penylan, Cardiff, CF23 9HL

Director29 June 2006Active
Lavender Thatches, Cambridge Road, Ugley, Bishops Stortford, CM22 6HZ

Director29 June 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 August 2001Active

People with Significant Control

Mr John Christian Fay
Notified on:01 July 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:82, Reddish Road, Stockport, England, SK5 7QU
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 (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
2024-01-31Accounts

Change account reference date company previous shortened.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Accounts

Change account reference date company previous extended.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Capital

Capital allotment shares.

Download
2018-06-13Capital

Capital alter shares consolidation.

Download
2018-05-22Capital

Capital alter shares consolidation.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Address

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

Download

Copyright © 2024. All rights reserved.