Chappel
Colchester
Essex
CO6 2EA
Director Name | Mr Paul Young |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spalding Way Great Baddow Chelmsford Essex CM2 7NZ |
Director Name | Mr Sam Chrismas |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 272 Gloucester Avenue Chelmsford Essex CM2 9LH |
Website | deltatservices.com |
---|---|
Email address | [email protected] |
Telephone | 0800 5877665 |
Telephone region | Freephone |
Registered Address | 37 Manor Road Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Delta T Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
22 May 2014 | Delivered on: 27 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 30 March 2023 (9 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
3 March 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
8 March 2022 | Director's details changed for Mr Sam Chrismas on 1 February 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
25 January 2022 | Total exemption full accounts made up to 30 March 2021 (9 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) |
2 March 2021 | Confirmation statement made on 26 February 2021 with updates (5 pages) |
19 January 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
19 January 2021 | Appointment of Mr Sam Chrismas as a director on 1 January 2021 (2 pages) |
26 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
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) |
3 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 May 2014 | Registration of charge 089134570001 (27 pages) |
27 May 2014 | Registration of charge 089134570001 (27 pages) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|