UKBizDB.co.uk

DELTAX LIMITED

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

This company is commonly known as Deltax Limited. The company was founded 33 years ago and was given the registration number 02566002. The firm's registered office is in CHANDLERS FORD. You can find them at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire. This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:DELTAX LIMITED
Company Number:02566002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Prue Ave, Toronto, Ontario, Canada,

Director08 August 2000Active
Deltax Limited, 6 Bottings Industrial Estate, Hillsons Road, Curdridge, United Kingdom, SO30 2DY

Director01 September 2020Active
Hazelcombe Pebble Hill, Betchworth, RH3 7BP

Secretary01 April 1995Active
Oak Cottage, Lake Road, Hooe Plymouth,

Secretary-Active
Ambassador House, 8 Carlton Crescent, Southampton, SO15 2EY

Corporate Secretary08 August 2000Active
Hazelcombe Pebble Hill, Betchworth, RH3 7BP

Director-Active
Elba House, Greatbridge Road, Romsey, SO51 0HB

Director02 May 2001Active
Elba House, Greatbridge Road, Romsey, SO51 0HB

Director-Active
Elba House, Greatbridge Road, Romsey, SO51 8FX

Director-Active

People with Significant Control

Mr Sheldon Zelunka
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:Canadian
Country of residence:United Kingdom
Address:Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Zelunka
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:Canadian
Country of residence:United Kingdom
Address:Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Zelunka
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:Canadian
Country of residence:United Kingdom
Address:Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-01Gazette

Gazette filings brought up to date.

Download
2017-02-28Gazette

Gazette notice compulsory.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.