Company NameDelta T Services Limited
DirectorsSimon Wells and Paul Young
Company StatusActive
Company Number04085482
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Wells
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurners Hall Swan Street
Chappel
Colchester
CO6 2EA
Director NameMr Paul Young
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(same day as company formation)
RoleEngineer Techician
Country of ResidenceEngland
Correspondence Address45 Spalding Way
Great Baddow
Chelmsford
Essex
CM2 7NZ
Secretary NameMr Paul Young
NationalityBritish
StatusCurrent
Appointed06 October 2000(same day as company formation)
RoleEngineer Techician
Country of ResidenceEngland
Correspondence Address45 Spalding Way
Great Baddow
Chelmsford
Essex
CM2 7NZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedeltatservices.com
Email address[email protected]
Telephone0800 5877665
Telephone regionFreephone

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Jenna Wells
25.00%
Ordinary
25 at £1Paul Young
25.00%
Ordinary
25 at £1Samantha Young
25.00%
Ordinary
25 at £1Simon Wells
25.00%
Ordinary

Financials

Year2014
Net Worth£368,692
Cash£43,218
Current Liabilities£133,170

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

15 February 2007Delivered 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 2006Delivered 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

Filing History

18 December 2023Total exemption full accounts made up to 30 March 2023 (11 pages)
6 November 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 March 2022 (10 pages)
28 October 2022Confirmation statement made on 6 October 2022 with updates (5 pages)
25 January 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
3 November 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
23 June 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
26 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
3 November 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
29 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 104
(3 pages)
29 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 104
(3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 November 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
28 July 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Director's details changed for Simon Wells on 7 October 2012 (2 pages)
7 October 2013Director's details changed for Simon Wells on 7 October 2012 (2 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Director's details changed for Simon Wells on 7 October 2012 (2 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Director's details changed for Simon Wells on 6 October 2010 (2 pages)
18 October 2010Director's details changed for Simon Wells on 6 October 2010 (2 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Simon Wells on 6 October 2010 (2 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Director's details changed for Simon Wells on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Young on 6 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Simon Wells on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Wells on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Young on 6 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Paul Young on 6 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Director's change of particulars / simon wells / 01/04/2008 (1 page)
9 October 2008Director's change of particulars / simon wells / 01/04/2008 (1 page)
9 October 2008Return made up to 06/10/08; full list of members (4 pages)
9 October 2008Return made up to 06/10/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Return made up to 06/10/07; full list of members (3 pages)
2 November 2007Return made up to 06/10/07; full list of members (3 pages)
19 October 2007Ad 06/04/06--------- £ si 98@1 (2 pages)
19 October 2007Ad 06/04/06--------- £ si 98@1 (2 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Return made up to 06/10/06; full list of members (3 pages)
19 October 2006Return made up to 06/10/06; full list of members (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2005Return made up to 06/10/05; full list of members (7 pages)
12 October 2005Return made up to 06/10/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(7 pages)
10 October 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(7 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Return made up to 06/10/01; full list of members (6 pages)
12 October 2001Return made up to 06/10/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 July 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
10 July 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
13 October 2000Registered office changed on 13/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
13 October 2000New secretary appointed;new director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New secretary appointed;new director appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Registered office changed on 13/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 October 2000Incorporation (16 pages)
6 October 2000Incorporation (16 pages)