Delta Filter Services Limited

General information

Name:

Delta Filter Services Ltd

Office Address:

Old Coach House Slaters Road Stanningley LS28 6EY Pudsey

Number: 05096609

Incorporation date: 2004-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Delta Filter Services came into being in 2004 as a company enlisted under no 05096609, located at LS28 6EY Pudsey at Old Coach House Slaters Road. This company has been in business for 20 years and its current status is active. The firm's SIC and NACE codes are 32990 which means Other manufacturing n.e.c.. Delta Filter Services Ltd reported its account information for the period up to 2022-04-30. The most recent annual confirmation statement was filed on 2023-04-04.

There is just one director currently running this specific business, specifically Andrew R. who has been executing the director's assignments for 20 years. In order to support the directors in their duties, the business has been using the skills of Ann P. as a secretary since the appointment on 2005-12-22.

Andrew R. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Ann P.

Role: Secretary

Appointed: 22 December 2005

Latest update: 22 March 2024

Andrew R.

Role: Director

Appointed: 06 April 2004

Latest update: 22 March 2024

People with significant control

Andrew R.
Notified on 14 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 November 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 November 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

King Street Pudsey

Post code:

LS28 6AS

City / Town:

Leeds

HQ address,
2014

Address:

King Street Pudsey

Post code:

LS28 6AS

City / Town:

Leeds

Accountant/Auditor,
2013 - 2016

Name:

Rishworth Baxter Limited

Address:

14a Rishworth Street

Post code:

WF1 3BY

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
20
Company Age

Similar companies nearby

Closest companies