Chappel
Colchester
CO6 2EA
Director Name | Mr Paul Young |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2000(same day as company formation) |
Role | Engineer Techician |
Country of Residence | England |
Correspondence Address | 45 Spalding Way Great Baddow Chelmsford Essex CM2 7NZ |
Secretary Name | Mr Paul Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2000(same day as company formation) |
Role | Engineer Techician |
Country of Residence | England |
Correspondence Address | 45 Spalding Way Great Baddow Chelmsford Essex CM2 7NZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | deltatservices.com |
---|---|
Email address | [email protected] |
Telephone | 0800 5877665 |
Telephone region | Freephone |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Jenna Wells 25.00% Ordinary |
---|---|
25 at £1 | Paul Young 25.00% Ordinary |
25 at £1 | Samantha Young 25.00% Ordinary |
25 at £1 | Simon Wells 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £368,692 |
Cash | £43,218 |
Current Liabilities | £133,170 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
15 February 2007 | Delivered on: 16 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 west station yard spital road maldon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
28 February 2006 | Delivered on: 8 March 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2023 | Total exemption full accounts made up to 30 March 2023 (11 pages) |
---|---|
6 November 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
30 March 2023 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
28 October 2022 | Confirmation statement made on 6 October 2022 with updates (5 pages) |
25 January 2022 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
3 November 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
23 June 2021 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
26 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
3 November 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
29 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
29 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 November 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 July 2015 | Registered office address changed from 1B the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER to Warden House 37 Manor Road Colchester Essex CO3 3LX on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 1B the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER to Warden House 37 Manor Road Colchester Essex CO3 3LX on 28 July 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Director's details changed for Simon Wells on 7 October 2012 (2 pages) |
7 October 2013 | Director's details changed for Simon Wells on 7 October 2012 (2 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Simon Wells on 7 October 2012 (2 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Director's details changed for Simon Wells on 6 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Simon Wells on 6 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Simon Wells on 6 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Director's details changed for Simon Wells on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul Young on 6 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Simon Wells on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Wells on 6 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul Young on 6 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Paul Young on 6 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Director's change of particulars / simon wells / 01/04/2008 (1 page) |
9 October 2008 | Director's change of particulars / simon wells / 01/04/2008 (1 page) |
9 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
19 October 2007 | Ad 06/04/06--------- £ si 98@1 (2 pages) |
19 October 2007 | Ad 06/04/06--------- £ si 98@1 (2 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
12 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Return made up to 06/10/04; full list of members
|
29 September 2004 | Return made up to 06/10/04; full list of members
|
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members
|
10 October 2003 | Return made up to 06/10/03; full list of members
|
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 October 2002 | Return made up to 06/10/02; full list of members
|
2 October 2002 | Return made up to 06/10/02; full list of members
|
12 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 July 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
10 July 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 October 2000 | Incorporation (16 pages) |
6 October 2000 | Incorporation (16 pages) |