General information

Name:

Delta Cnc Ltd

Office Address:

C/o Cameron Hughes Ltd 16 Jubilee Parkway Jubilee Business Park DE21 4BJ Derby

Number: 06650528

Incorporation date: 2008-07-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

06650528 is the reg. no. for Delta Cnc Limited. It was registered as a Private Limited Company on 2008-07-18. It has been present in this business for the last 16 years. This firm may be contacted at C/o Cameron Hughes Ltd 16 Jubilee Parkway Jubilee Business Park in Derby. The zip code assigned is DE21 4BJ. The firm's principal business activity number is 62090 and has the NACE code: Other information technology service activities. Delta Cnc Ltd filed its latest accounts for the period that ended on 30th June 2022. The company's most recent confirmation statement was filed on 15th July 2023.

The following business owes its accomplishments and unending progress to a team of two directors, specifically Brian S. and Margaret S., who have been supervising the company for 16 years.

Executives who have control over the firm are as follows: Brian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Brian S.

Role: Director

Appointed: 18 July 2008

Latest update: 9 March 2024

Margaret S.

Role: Director

Appointed: 18 July 2008

Latest update: 9 March 2024

People with significant control

Brian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret S.
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 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 March 2014
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 March 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 March 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 95110 : Repair of computers and peripheral equipment
15
Company Age

Similar companies nearby

Closest companies