UKBizDB.co.uk

DELTICS LIMITED

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

This company is commonly known as Deltics Limited. The company was founded 3 years ago and was given the registration number 12679293. The firm's registered office is in JESMOND. You can find them at Sunnybank, Fernwood Road, Jesmond, Newcastle Upon Tyne. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DELTICS LIMITED
Company Number:12679293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2020
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sunnybank, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnybank, Fernwood Road, Jesmond, United Kingdom, NE2 1TJ

Director26 January 2021Active
Sunnybank, Fernwood Road, Jesmond, United Kingdom, NE2 1TJ

Director09 November 2020Active
Sunnybank, Fernwood Road, Jesmond, United Kingdom, NE2 1TJ

Director04 August 2020Active
Sunnybank, Fernwood Road, Jesmond, United Kingdom, NE2 1TJ

Director09 September 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director18 June 2020Active

People with Significant Control

Mr Bhola Kumar Yadav
Notified on:26 January 2021
Status:Active
Date of birth:March 1984
Nationality:Indian
Country of residence:United Kingdom
Address:Sunnybank, Fernwood Road, Jesmond, United Kingdom, NE2 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Joven Singh Chahal
Notified on:04 August 2020
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:Sunnybank, Fernwood Road, Jesmond, United Kingdom, NE2 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:18 June 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:18 June 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-10Gazette

Gazette filings brought up to date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-06-10Gazette

Gazette filings brought up to date.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-01-08Gazette

Gazette filings brought up to date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-16Resolution

Resolution.

Download
2020-08-14Address

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

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.