UKBizDB.co.uk

DELTACOL LIMITED

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

This company is commonly known as Deltacol Limited. The company was founded 27 years ago and was given the registration number 03305072. The firm's registered office is in CHESTER. You can find them at 9 Kilmorey Park, Hoole, Chester, Cheshire. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:DELTACOL LIMITED
Company Number:03305072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:9 Kilmorey Park, Hoole, Chester, Cheshire, CH2 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Kilmorey Park, Hoole, Chester, CH2 3QS

Secretary27 March 2016Active
9 Kilmorey Park, Chester, CH2 3QS

Director03 February 1997Active
9 Kilmorey Park, Hoole, Chester, CH2 3QS

Director23 March 2016Active
3 Windermere Road, Handforth, Wilmslow, SK9 3NJ

Secretary21 January 1997Active
1 Straight Mile, Poulton, Chester, CH4 9EQ

Secretary03 February 1997Active
3 Windermere Road, Handforth, Wilmslow, SK9 3NJ

Director21 January 1997Active
3 Windermere Road, Handforth, Wilmslow, SK9 3NJ

Director21 January 1997Active
1 Straight Mile, Poulton, Chester, CH4 9EQ

Director03 February 1997Active

People with Significant Control

Mr Richard John Fearnall
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:9 Kilmorey Park, Chester, CH2 3QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sophie Caroline Fearnall
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:9 Kilmorey Park, Chester, CH2 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2024-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-01-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-29Officers

Appoint person secretary company with name date.

Download
2017-01-29Officers

Appoint person director company with name date.

Download
2017-01-29Officers

Termination secretary company with name termination date.

Download
2017-01-29Officers

Termination director company with name termination date.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Capital

Capital alter shares subdivision.

Download
2016-04-08Resolution

Resolution.

Download
2016-04-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.