This company is commonly known as Deltaleigh Limited. The company was founded 32 years ago and was given the registration number 02711458. The firm's registered office is in RIPPONDEN. You can find them at Old Coach Buildings, Elland Road, Ripponden, Sowerby Bridge. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.
Name | : | DELTALEIGH LIMITED |
---|---|---|
Company Number | : | 02711458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Coach Buildings, Elland Road, Ripponden, Sowerby Bridge, HX6 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Coach Buildings, Elland Road, Ripponden, HX6 4DB | Secretary | 01 September 1994 | Active |
Old Coach Buildings, Elland Road, Ripponden, HX6 4DB | Director | 01 September 1994 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 01 May 1992 | Active |
Barroose Farm, Baldrine, ISLE MAN | Secretary | 22 May 1992 | Active |
3 Tennyson Avenue, Sutton Coldfield, England, | Nominee Secretary | 20 May 1992 | Active |
Filsden House 180 Towngate, Brighouse, HD6 4HH | Director | 01 September 1998 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 01 May 1992 | Active |
30 South Lane, Elland, Halifax, HX5 0PA | Director | 01 May 1996 | Active |
16 New Forge Court, Towthorpe Road Haxby, York, YO3 3YA | Director | 28 August 1994 | Active |
Barroose Farm, Baldrine, ISLE MAN | Director | 22 May 1992 | Active |
Old Coach Buildings, Elland Road, Ripponden, HX6 4DB | Director | 20 November 2017 | Active |
3 Tennyson Avenue, Sutton Coldfield, England, | Nominee Director | 20 May 1992 | Active |
3 Tennyson Avenue, Sutton Coldfield, England, | Nominee Director | 20 May 1992 | Active |
Mr Simon James Haywood | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | Old Coach Buildings, Ripponden, HX6 4DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.