Company NameDelta Tech Fire Services Limited
DirectorsLinda Margaret Wylde and Ian Philip Wylde
Company StatusActive
Company Number06541305
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Linda Margaret Wylde
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address18 Spring Gardens
Woodford Green
Essex
IG8 7DD
Director NameMr Ian Philip Wylde
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleFire Equipment Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Secretary NameMrs Linda Margaret Wylde
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address18 Spring Gardens
Woodford Green
Essex
IG8 7DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedeltatechfire.com
Telephone0800 0261059
Telephone regionFreephone

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Linda Margaret Wylde
60.00%
Ordinary
40 at £1Ian Philip Wylde
40.00%
Ordinary

Financials

Year2014
Net Worth£55,151
Cash£73,130
Current Liabilities£39,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

26 February 2010Delivered 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

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
28 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
5 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
22 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
22 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 November 2020Statement of capital following an allotment of shares on 21 March 2020
  • GBP 120
(3 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
10 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 January 2018Change of details for Mr Ian Philip Wylde as a person with significant control on 30 January 2018 (2 pages)
31 January 2018Director's details changed for Mr Ian Philip Wylde on 30 January 2018 (2 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Registered 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 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 May 2013Registered 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 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Director's details changed for Linda Margaret Wylde on 20 March 2010 (2 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Linda Margaret Wylde on 20 March 2010 (2 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2009Return made up to 20/03/09; full list of members (4 pages)
7 September 2009Return made up to 20/03/09; full list of members (4 pages)
4 September 2009Amended accounts made up to 31 March 2009 (7 pages)
4 September 2009Amended accounts made up to 31 March 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
14 April 2008Director and secretary appointed linda margaret wylde (2 pages)
14 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
14 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
14 April 2008Director and secretary appointed linda margaret wylde (2 pages)
14 April 2008Director appointed ian philip wylde (2 pages)
14 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
14 April 2008Director appointed ian philip wylde (2 pages)
20 March 2008Incorporation (19 pages)
20 March 2008Incorporation (19 pages)