This company is commonly known as Deltahome Systems Limited. The company was founded 12 years ago and was given the registration number 07800246. The firm's registered office is in EAST GRINSTEAD. You can find them at 50 Morton Road, , East Grinstead, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | DELTAHOME SYSTEMS LIMITED |
---|---|---|
Company Number | : | 07800246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Morton Road, East Grinstead, England, RH19 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Morton Road, East Grinstead, England, RH19 4AG | Director | 05 October 2013 | Active |
Flat 2, Morelands, Spencer Street, Bognor Regis, England, PO21 1AN | Secretary | 06 October 2011 | Active |
37, Canal Street, Macclesfield, England, SK10 1JG | Director | 09 February 2015 | Active |
Flat 2, Morelands, Spencer Street, Bognor Regis, England, PO21 1AN | Director | 06 October 2011 | Active |
Mr Gregory Boyd | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Morton Road, East Grinstead, England, RH19 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Resolution | Resolution. | Download |
2019-03-24 | Accounts | Change account reference date company current shortened. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-18 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2018-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.