UKBizDB.co.uk

HOTCHKISS SUPER DELTIC LIMITED

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

This company is commonly known as Hotchkiss Super Deltic Limited. The company was founded 16 years ago and was given the registration number 06337857. The firm's registered office is in ALNWICK. You can find them at 8 Linnet Court Cawledge Business Park, Hawfinch Drive, Alnwick, Northumberland. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:HOTCHKISS SUPER DELTIC LIMITED
Company Number:06337857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:8 Linnet Court Cawledge Business Park, Hawfinch Drive, Alnwick, Northumberland, NE66 2GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Vale House, Railway Street, Berwick Upon Tweed, TD15 1NF

Director19 June 2009Active
Norham West Mains, Norham, Berwick Upon Tweed, TD15 2JY

Secretary08 August 2007Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary08 August 2007Active
1-3, Sandgate, Berwick Upon Tweed, TD15 1EW

Corporate Secretary12 February 2010Active
Primrose Hill Cottage, Holiday Moss, Rainford, St. Helens, WA11 8NW

Director12 February 2010Active
Flat 4, Clapham Road, London, SW9 0JG

Director08 August 2007Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director08 August 2007Active

People with Significant Control

Mr David Monteath
Notified on:06 August 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Ground Floor - Lion House, Willowburn Trading Estate, Alnwick, England, NE66 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Gudgeon
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Castle Vale House, Railway Street, Berwick-Upon-Tweed, England, TD15 1NF
Nature of control:
  • Significant influence or control

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
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-03Address

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

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Address

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

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.