Woodford Green
Essex
IG8 7DD
Director Name | Mr Ian Philip Wylde |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Fire Equipment Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Secretary Name | Mrs Linda Margaret Wylde |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 18 Spring Gardens Woodford Green Essex IG8 7DD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | deltatechfire.com |
---|---|
Telephone | 0800 0261059 |
Telephone region | Freephone |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Linda Margaret Wylde 60.00% Ordinary |
---|---|
40 at £1 | Ian Philip Wylde 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,151 |
Cash | £73,130 |
Current Liabilities | £39,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
26 February 2010 | Delivered on: 2 March 2010 Persons entitled: Walthamstow Property Holding Co. Limited Classification: Rent deposit deed Secured details: £2,625.00 due or to become due from the company to the chargee. Particulars: The rent depsoit paid by the company pursuant to the rent deposit deed dated 26 febuary 2010 in connection with lease at premises at unit 17, walthamstow buisness centre clifford road london. Outstanding |
---|
20 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
5 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
22 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
5 November 2020 | Statement of capital following an allotment of shares on 21 March 2020
|
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
31 January 2018 | Change of details for Mr Ian Philip Wylde as a person with significant control on 30 January 2018 (2 pages) |
31 January 2018 | Director's details changed for Mr Ian Philip Wylde on 30 January 2018 (2 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Director's details changed for Linda Margaret Wylde on 20 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Linda Margaret Wylde on 20 March 2010 (2 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2009 | Return made up to 20/03/09; full list of members (4 pages) |
7 September 2009 | Return made up to 20/03/09; full list of members (4 pages) |
4 September 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 April 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
14 April 2008 | Director and secretary appointed linda margaret wylde (2 pages) |
14 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
14 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
14 April 2008 | Director and secretary appointed linda margaret wylde (2 pages) |
14 April 2008 | Director appointed ian philip wylde (2 pages) |
14 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
14 April 2008 | Director appointed ian philip wylde (2 pages) |
20 March 2008 | Incorporation (19 pages) |
20 March 2008 | Incorporation (19 pages) |