Company Information for DELTA ELT PUBLISHING LIMITED
4 RIVERVIEW, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UX,
|
Company Registration Number
04178375
Private Limited Company
Active |
Company Name | |
---|---|
DELTA ELT PUBLISHING LIMITED | |
Legal Registered Office | |
4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX Other companies in TW20 | |
Company Number | 04178375 | |
---|---|---|
Company ID Number | 04178375 | |
Date formed | 2001-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-04 16:42:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICK BOISSEAU |
||
EILEEN JENNIFER FRYER |
||
NICHOLAS JOHN BOISSEAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PHILIP HARTLEY |
Director | ||
KEVIN GARETH CASTLE |
Company Secretary | ||
CATHERINE REEVES |
Company Secretary | ||
EVELYNNE GUNN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISTRIBOOK LIMITED | Director | 2006-01-05 | CURRENT | 2006-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/16 FROM Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NICK BOISSEAU on 2016-01-01 | |
CH01 | Director's details changed for Nicholas John Boisseau on 2016-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP HARTLEY | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Eileen Jennifer Fryer as company secretary on 2015-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Philip Hartley on 2013-10-01 | |
AP03 | Appointment of Mr Nick Boisseau as company secretary | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN CASTLE | |
AR01 | 13/03/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP HARTLEY / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 13/03/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 13/03/03; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/11/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02 | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/03/01--------- £ SI 299@1=299 £ IC 1/300 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 13/03/01 | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 13/03/01 | |
ELRES | S386 DISP APP AUDS 13/03/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-11-07 |
Appointmen | 2018-11-07 |
Resolution | 2018-11-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELTA ELT PUBLISHING LIMITED
DELTA ELT PUBLISHING LIMITED owns 1 domain names.
deltapublishing.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as DELTA ELT PUBLISHING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DELTA ELT PUBLISHING LIMITED | Event Date | 2018-11-07 |
Initiating party | Event Type | Appointmen | |
Defending party | DELTA ELT PUBLISHING LIMITED | Event Date | 2018-11-07 |
Initiating party | Event Type | Resolution | |
Defending party | DELTA ELT PUBLISHING LIMITED | Event Date | 2018-11-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |