Delta Fabrication And Glazing Limited

General information

Name:

Delta Fabrication And Glazing Ltd

Office Address:

C/o Seneca Ip Limited Speedwell Mill DE4 5FY Tansley

Number: 08618545

Incorporation date: 2013-07-22

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Delta Fabrication And Glazing Limited can be contacted at C/o Seneca Ip Limited, Speedwell Mill in Tansley. The company's postal code is DE4 5FY. Delta Fabrication And Glazing has been present on the market since the firm was established on 2013-07-22. The company's reg. no. is 08618545. The firm's declared SIC number is 41201 and has the NACE code: Construction of commercial buildings. The company's latest annual accounts were submitted for the period up to 2020-11-30 and the most recent annual confirmation statement was filed on 2021-07-22.

Financial data based on annual reports

Company staff

Ian D.

Role: Director

Appointed: 22 July 2013

Latest update: 3 January 2024

People with significant control

Ian D.
Notified on 2 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 05 August 2022
Confirmation statement last made up date 22 July 2021
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 22 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 11 December 2014
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 27th January 2022. New Address: Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY. Previous address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF England (AD01)
filed on: 27th, January 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

HQ address,
2015

Address:

Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

HQ address,
2016

Address:

Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
10
Company Age

Closest Companies - by postcode