Dalta Manufacturing (leicester) Limited

General information

Name:

Dalta Manufacturing (leicester) Ltd

Office Address:

Unit 14 30 Highcliffe Road LE5 1TY Hamilton Business Park

Number: 03025111

Incorporation date: 1995-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1995 is the date that marks the beginning of Dalta Manufacturing (leicester) Limited, a company which is located at Unit 14, 30 Highcliffe Road, Hamilton Business Park. This means it's been 29 years Dalta Manufacturing (leicester) has existed in the UK, as it was started on 1995-02-22. The company's registration number is 03025111 and its zip code is LE5 1TY. This business's principal business activity number is 25620 which stands for Machining. Dalta Manufacturing (leicester) Ltd reported its account information for the period up to Thu, 31st Mar 2022. The most recent confirmation statement was filed on Sat, 24th Sep 2022.

According to this particular enterprise's register, since 2002 there have been two directors: Nilesh P. and Dalpat P.. In order to provide support to the directors, this particular company has been using the skills of Damyanti P. as a secretary for the last 29 years.

Financial data based on annual reports

Company staff

Nilesh P.

Role: Director

Appointed: 27 March 2002

Latest update: 14 March 2024

Damyanti P.

Role: Secretary

Appointed: 22 February 1995

Latest update: 14 March 2024

Dalpat P.

Role: Director

Appointed: 22 February 1995

Latest update: 14 March 2024

People with significant control

Executives with significant control over this firm are: Nilesh P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dalpat P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Damyanti P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nilesh P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dalpat P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Damyanti P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 October 2023
Confirmation statement last made up date 24 September 2022
Annual Accounts 5 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 5 August 2013
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 August 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 September 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2014

Name:

Vaughan Davies & Co (accountants) Ltd

Address:

Post Office House 100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

Accountant/Auditor,
2016

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 25620 : Machining
29
Company Age

Similar companies nearby

Closest companies