General information

Name:

Delta Prime Ltd

Office Address:

Amber House Hoargate Lane Hollington DE6 3AG Ashbourne

Number: 06402622

Incorporation date: 2007-10-18

Dissolution date: 2022-12-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 marks the launching of Delta Prime Limited, the firm located at Amber House Hoargate Lane, Hollington, Ashbourne. The company was started on 2007-10-18. The firm registration number was 06402622 and the area code was DE6 3AG. The firm had been active on the British market for approximately 15 years up until 2022-12-13.

Taking into consideration this particular enterprise's executives data, there were two directors: Shirley L. and David L..

Executives who controlled the firm include: Shirley L. owned over 3/4 of company shares and had 3/4 to full of voting rights. David L. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Shirley L.

Role: Director

Appointed: 18 October 2007

Latest update: 16 February 2024

Shirley L.

Role: Secretary

Appointed: 18 October 2007

Latest update: 16 February 2024

David L.

Role: Director

Appointed: 18 October 2007

Latest update: 16 February 2024

People with significant control

Shirley L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 14 October 2022
Confirmation statement last made up date 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 January 2015
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28 December 2012
Annual Accounts 12 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 12 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

153 Welland Road Hilton

Post code:

DE65 5NE

City / Town:

Derby

Accountant/Auditor,
2012 - 2013

Name:

M. J. Shapcott & Co. Limited

Address:

Chartered Accountants Charter House, Wyvern Court Stanier Way

Post code:

DE21 6BF

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Similar companies nearby

Closest companies