UKBizDB.co.uk

DELTIC PERFORMANCE ENGINEERING LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4b Church Street, Diss, England, IP22 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
212 Norwich Road, East Dereham, NR20 3AY

Secretary29 October 1996Active
212 Norwich Road, East Dereham, NR20 3AY

Director29 October 1996Active
42, School Lane, Dereham, England, NR19 1LS

Director01 May 2015Active
4b, Church Street, Diss, England, IP22 4DD

Director01 May 2015Active
212 Norwich Road, East Dereham, NR20 3AY

Director29 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 October 1996Active
Kantlye Queen Street, Spooner Row, Wymondham, NR91 8JU

Director29 October 1996Active
22 Hillfields, Dereham, NR19 1UE

Director29 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 October 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-05-25Mortgage

Mortgage satisfy charge full.

Download
2016-05-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.