This company is commonly known as Deltawaite Limited. The company was founded 27 years ago and was given the registration number 03352573. The firm's registered office is in . You can find them at Roose Road Barrow In Furness, Cumbria, , . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | DELTAWAITE LIMITED |
---|---|---|
Company Number | : | 03352573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roose Road Barrow In Furness, Cumbria, LA13 0EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rowans, 7 Dane Avenue, Barrow In Furness, LA14 4JS | Director | 24 April 1997 | Active |
6 Dunmail Raise, Barrow In Furness, LA14 4NB | Director | 30 April 1998 | Active |
The Rowans, 7 Dane Avenue, Barrow-In-Furness, England, LA14 4JS | Director | 15 May 2023 | Active |
25 Furness Park Road, Barrow In Furness, LA14 5PH | Secretary | 15 April 1997 | Active |
25 Furness Park Road, Barrow In Furness, England, LA14 5PH | Secretary | 05 January 2018 | Active |
25 Furness Park Road, Barrow In Furness, England, LA14 5PH | Director | 06 January 2018 | Active |
25 Furness Park Road, Barrow In Furness, LA14 5PH | Director | 15 April 1997 | Active |
25 Furness Park Road, Barrow In Furness, England, LA14 5PH | Director | 05 January 2018 | Active |
17 Hawcoat Lane, Barrow In Furness, LA14 4HE | Director | 15 April 1997 | Active |
The Rowans, 7 Dane Avenue, Barrow In Furness, United Kingdom, LA14 4JS | Director | 05 January 2018 | Active |
Mrs Mildred Brocklebank | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Hawcoat Lane, Barrow In Furness, England, LA14 4HE |
Nature of control | : |
|
Mr Ronald Brocklebank | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Hawcoat Lane, Barrow In Furness, England, LA14 4HE |
Nature of control | : |
|
Ronald Brocklebank Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Rowans, 7 Dane Avenue, Barrow In Furness, England, LA14 4JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Incorporation | Memorandum articles. | Download |
2020-11-12 | Resolution | Resolution. | Download |
2020-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Capital | Capital allotment shares. | Download |
2019-08-06 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.