Deltatech Design Limited

General information

Name:

Deltatech Design Ltd

Office Address:

27 Watson Avenue Heanor DE75 7AR Derbyshire

Number: 06077881

Incorporation date: 2007-02-01

Dissolution date: 2023-10-03

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Deltatech Design was created on 2007-02-01 as a private limited company. This company registered office was located in Derbyshire on 27 Watson Avenue, Heanor. The address area code is DE75 7AR. The reg. no. for Deltatech Design Limited was 06077881. Deltatech Design Limited had been in business for sixteen years up until dissolution date on 2023-10-03.

Richard S. was the firm's managing director, selected to lead the company in 2007 in February.

Richard S. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Dianne B.

Role: Secretary

Appointed: 01 February 2007

Latest update: 24 October 2023

Richard S.

Role: Director

Appointed: 01 February 2007

Latest update: 24 October 2023

People with significant control

Richard S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 30 May 2014
Annual Accounts 12 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 July 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 9 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 17 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 17 April 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 18th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
  • 71129 : Other engineering activities
16
Company Age

Similar companies nearby

Closest companies