This company is commonly known as Deltic Performance Engineering Limited. The company was founded 27 years ago and was given the registration number 03270525. The firm's registered office is in DISS. You can find them at 4b Church Street, , Diss, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DELTIC PERFORMANCE ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03270525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4b Church Street, Diss, England, IP22 4DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
212 Norwich Road, East Dereham, NR20 3AY | Secretary | 29 October 1996 | Active |
212 Norwich Road, East Dereham, NR20 3AY | Director | 29 October 1996 | Active |
42, School Lane, Dereham, England, NR19 1LS | Director | 01 May 2015 | Active |
4b, Church Street, Diss, England, IP22 4DD | Director | 01 May 2015 | Active |
212 Norwich Road, East Dereham, NR20 3AY | Director | 29 October 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 October 1996 | Active |
Kantlye Queen Street, Spooner Row, Wymondham, NR91 8JU | Director | 29 October 1996 | Active |
22 Hillfields, Dereham, NR19 1UE | Director | 29 October 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 October 1996 | Active |
Mr David Michael Wilson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4b, Church Street, Diss, England, IP22 4DD |
Nature of control | : |
|
Mrs Susan Jane Wilson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4b, Church Street, Diss, England, IP22 4DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Officers | Change person director company with change date. | Download |
2016-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.