UKBizDB.co.uk

DMG DELTA LTD

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

This company is commonly known as Dmg Delta Ltd. The company was founded 27 years ago and was given the registration number 03295922. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Sion Park Stansted Road, Birchanger, Bishop's Stortford, Hertfordshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:DMG DELTA LTD
Company Number:03295922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Sion Park Stansted Road, Birchanger, Bishop's Stortford, Hertfordshire, CM23 5PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU

Secretary21 March 2019Active
Sion Park, Stansted Road, Birchanger, Bishop's Stortford, England, CM23 5PU

Director23 December 1996Active
37 Warren Street, London, W1P 5PD

Nominee Secretary23 December 1996Active
Bentfield Place, Bentfield Road, Stansted, Essex, United Kingdom, CM24 8HL

Secretary23 December 1996Active
5 Talbot Gardens, Ilford, IG3 9TA

Director04 January 2006Active
Bentfield Place, Bentfield Road, Stansted, Uk, CM24 8HL

Director03 February 2011Active
Bentfield Place, Bentfield Road, Stansted, Uk, CM24 8HL

Director03 February 2011Active
Bentfield Place, Bentfield Road, Stansted, CM24 8HL

Director23 December 1996Active
37 Warren Street, London, W1P 5PD

Corporate Nominee Director23 December 1996Active

People with Significant Control

Mr Barry James Rogers
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:Sion Park, Stansted Road, Bishop's Stortford, CM23 5PU
Nature of control:
  • Significant influence or control
Mr Rupert Alexander Crawford Mackay
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Sion Park, Stansted Road, Bishop's Stortford, CM23 5PU
Nature of control:
  • Significant influence or control
Trinergy Integrated Energy Solutions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sion Park, Birchanger Lane, Bishop's Stortford, England, CM23 5PU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type small.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Persons with significant control

Change to a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-03-22Officers

Appoint person secretary company with name date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type small.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Officers

Termination director company with name termination date.

Download
2016-10-08Accounts

Accounts with accounts type small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.