Company Information for DELTA CONTROL SYSTEMS LIMITED
Burntwood Industrial Estate, Mount Road, Burntwood, STAFFORDSHIRE, WS7 0AX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DELTA CONTROL SYSTEMS LIMITED | |
Legal Registered Office | |
Burntwood Industrial Estate Mount Road Burntwood STAFFORDSHIRE WS7 0AX Other companies in B42 | |
Company Number | 06580734 | |
---|---|---|
Company ID Number | 06580734 | |
Date formed | 2008-04-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 30/06/2023 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-12 04:04:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
DELTA CONTROL SYSTEMS LIMITED | 2 NAMUR THE HILL MALAHIDE CO. DUBLIN MALAHIDE, DUBLIN, K36R628, IRELAND K36R628 | Active | Company formed on the 2011-04-11 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HUGHES |
||
NIGEL SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT HUGHES |
Director | ||
DAVID GEOFFREY MELLER |
Director | ||
BELINDA PARSONS |
Director | ||
NIGEL ROBERT MELLER |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Previous accounting period extended from 31/03/22 TO 30/09/22 | ||
Previous accounting period extended from 31/03/22 TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SAUNDERS | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL HUGHES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SAUNDERS | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/16 FROM Spear House Cobbett Road, Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GL England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BELINDA PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MELLER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM Old Walsall Road Hamstead Birmingham B42 1EA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
SH01 | 07/04/15 STATEMENT OF CAPITAL GBP 100 | |
AA01 | Previous accounting period shortened from 30/04/15 TO 31/03/15 | |
CH01 | Director's details changed for Mrs Belinda Ash on 2015-05-12 | |
SH01 | 07/04/15 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR NIGEL SAUNDERS | |
AP01 | DIRECTOR APPOINTED MRS BELINDA ASH | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT MELLER | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 11/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 11/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGHES / 11/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
|
|
|
|
|
|
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 CONTROL SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as DELTA CONTROL SYSTEMS LIMITED are:
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. |