About

Registered Number: 05516279
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 11 Delph Road Trading, Estate Delph Road, Brierley Hill, West Midlands, DY5 2UA

 

Delph Control Systems Ltd was founded on 22 July 2005 and are based in West Midlands, it's status at Companies House is "Active". This business is VAT Registered. Whiston, Sarah Elizabeth, Whiston, Paul, Evans, Pauline Jane, J E Johnson Limited, Whitter, Annie Laurie, Ley, Mark James, Wadeley, Kevin Donald are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHISTON, Paul 25 July 2005 - 1
LEY, Mark James 25 July 2005 25 May 2006 1
WADELEY, Kevin Donald 25 July 2005 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
WHISTON, Sarah Elizabeth 27 August 2008 - 1
EVANS, Pauline Jane 15 August 2006 27 August 2008 1
J E JOHNSON LIMITED 25 July 2005 12 January 2006 1
WHITTER, Annie Laurie 31 December 2005 25 May 2006 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
PSC04 - N/A 23 July 2020
CH03 - Change of particulars for secretary 23 July 2020
CH01 - Change of particulars for director 23 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 24 July 2019
PSC07 - N/A 24 July 2019
PSC04 - N/A 24 July 2019
AAMD - Amended Accounts 02 May 2019
AA - Annual Accounts 26 April 2019
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 30 April 2012
SH01 - Return of Allotment of shares 15 September 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 2008
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 25 July 2007
287 - Change in situation or address of Registered Office 21 April 2007
287 - Change in situation or address of Registered Office 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
123 - Notice of increase in nominal capital 30 November 2006
AA - Annual Accounts 30 November 2006
363s - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
353 - Register of members 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.