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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Vale House, Railway Street, Berwick Upon Tweed, TD15 1NF | Director | 19 June 2009 | Active |
Norham West Mains, Norham, Berwick Upon Tweed, TD15 2JY | Secretary | 08 August 2007 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Secretary | 08 August 2007 | Active |
1-3, Sandgate, Berwick Upon Tweed, TD15 1EW | Corporate Secretary | 12 February 2010 | Active |
Primrose Hill Cottage, Holiday Moss, Rainford, St. Helens, WA11 8NW | Director | 12 February 2010 | Active |
Flat 4, Clapham Road, London, SW9 0JG | Director | 08 August 2007 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Director | 08 August 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-04 | Address | Change registered office address company with date old address new address. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-07 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.