About

Registered Number: 03025111
Date of Incorporation: 22/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 14, 30 Highcliffe Road, Hamilton Business Park, Leicester, LE5 1TY

 

Based in Hamilton Business Park, Leicester, Dalta Manufacturing (Leicester) Ltd was registered on 22 February 1995, it's status at Companies House is "Active". The business has 3 directors listed as Parmar, Damyanti, Parmar, Dalpat, Parmar, Nilesh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMAR, Dalpat 22 February 1995 - 1
PARMAR, Nilesh 27 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PARMAR, Damyanti 22 February 1995 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
SH01 - Return of Allotment of shares 17 September 2020
RESOLUTIONS - N/A 03 September 2020
CC04 - Statement of companies objects 03 September 2020
MA - Memorandum and Articles 03 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 02 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 08 March 2007
353 - Register of members 08 March 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 09 December 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 31 December 1997
287 - Change in situation or address of Registered Office 04 August 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 12 April 1996
287 - Change in situation or address of Registered Office 22 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1995
395 - Particulars of a mortgage or charge 13 November 1995
RESOLUTIONS - N/A 15 March 1995
288 - N/A 15 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 March 1995
123 - Notice of increase in nominal capital 15 March 1995
287 - Change in situation or address of Registered Office 03 March 1995
288 - N/A 03 March 1995
NEWINC - New incorporation documents 22 February 1995

Mortgages & Charges

Description Date Status Charge by
Single debenture 09 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.