This company is commonly known as Deltor Communications Limited. The company was founded 37 years ago and was given the registration number 02085596. The firm's registered office is in SALTASH INDUSTRIAL ESTATE,. You can find them at Deltor Communications Ltd, Unit C Long Acre, Saltash Industrial Estate,, Saltash, Cornwall. This company's SIC code is 18129 - Printing n.e.c..
Name | : | DELTOR COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 02085596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1986 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deltor Communications Ltd, Unit C Long Acre, Saltash Industrial Estate,, Saltash, Cornwall, PL12 6LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Secretary | - | Active |
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Director | 16 December 2019 | Active |
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Director | - | Active |
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Director | - | Active |
C/O Deltor Communications Limited, Long Acre, Saltash Parkway, Saltash, United Kingdom, PL12 6LZ | Director | 01 June 2016 | Active |
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Director | 16 December 2019 | Active |
Deltor Holdings Limited | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Deltor Communications Ltd, Unit C Long Acre, Saltash Industrial Estate,, United Kingdom, PL12 6LZ |
Nature of control | : |
|
Mr Sam Clark Shannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Deltor Communications Limited, Long Acre, Saltash, United Kingdom, PL12 6LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-03 | Officers | Change person secretary company with change date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Officers | Change person director company with change date. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.