Delta Sound (pa) Limited

General information

Name:

Delta Sound (pa) Ltd

Office Address:

16 Bailey Lane Bailey Lane Manchester Airport M90 4AB Manchester

Number: 02552952

Incorporation date: 1990-10-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Delta Sound (pa) Limited with the registration number 02552952 has been operating on the market for thirty four years. This particular Private Limited Company can be found at 16 Bailey Lane Bailey Lane, Manchester Airport in Manchester and company's post code is M90 4AB. The firm's principal business activity number is 27900 which stands for Manufacture of other electrical equipment. Delta Sound (pa) Ltd filed its latest accounts for the period up to Saturday 30th April 2022. Its most recent annual confirmation statement was submitted on Saturday 29th October 2022.

Currently, there is a solitary director in the company: Christopher K. (since Thursday 1st May 2014). The business had been controlled by John K. up until 2014. In addition another director, specifically Roberto A. resigned in November 1996.

Christopher K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher K.

Role: Director

Appointed: 01 May 2014

Latest update: 6 March 2024

People with significant control

Christopher K.
Notified on 15 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts 20 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 20 January 2014
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 20 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts 19 January 2018
Date Approval Accounts 19 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2023-04-30 (AA)
filed on: 23rd, January 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
33
Company Age

Similar companies nearby

Closest companies