About

Registered Number: 01873018
Date of Incorporation: 19/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: 8 Viewpoint, Boxley Road Penenden Heath, Maidstone, Kent, ME14 2DZ

 

Delron Services Ltd was registered on 19 December 1984, it has a status of "Active". There are 6 directors listed for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWN, Colin Tony 01 May 2015 - 1
EVERARD, Geoffrey Malcolm 10 May 2013 - 1
MCCURDY, Joy Alison 28 June 2018 - 1
BURTON, Martin Keith 19 June 2014 06 February 2017 1
LUCAS, David Edward N/A 21 September 2017 1
MCGREGOR, Ian 01 June 2007 14 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 August 2018
AP01 - Appointment of director 29 June 2018
PSC07 - N/A 31 May 2018
PSC02 - N/A 31 May 2018
CS01 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
AA - Annual Accounts 08 November 2017
MR04 - N/A 06 November 2017
TM02 - Termination of appointment of secretary 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
MR01 - N/A 22 August 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 10 November 2015
MR04 - N/A 18 September 2015
MR04 - N/A 18 September 2015
AR01 - Annual Return 06 June 2015
AP01 - Appointment of director 22 May 2015
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 02 July 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 08 November 2013
TM01 - Termination of appointment of director 19 June 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 17 June 2013
AP01 - Appointment of director 23 May 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 12 December 2009
363a - Annual Return 13 June 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 20 December 1999
AA - Annual Accounts 20 December 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 29 October 1998
395 - Particulars of a mortgage or charge 13 October 1998
395 - Particulars of a mortgage or charge 13 October 1998
363s - Annual Return 21 June 1998
RESOLUTIONS - N/A 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
123 - Notice of increase in nominal capital 20 April 1998
225 - Change of Accounting Reference Date 17 April 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 09 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 18 June 1992
363b - Annual Return 07 August 1991
AA - Annual Accounts 01 August 1991
395 - Particulars of a mortgage or charge 09 May 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
287 - Change in situation or address of Registered Office 21 November 1989
AA - Annual Accounts 25 April 1989
363 - Annual Return 25 April 1989
386 - Notice of passing of resolution removing an auditor 19 December 1988
287 - Change in situation or address of Registered Office 09 December 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
123 - Notice of increase in nominal capital 16 August 1988
RESOLUTIONS - N/A 27 May 1988
PUC 2 - N/A 27 May 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
MISC - Miscellaneous document 19 December 1984
NEWINC - New incorporation documents 19 December 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Outstanding

N/A

Rent deposit deed 02 October 1998 Fully Satisfied

N/A

Rent deposit deed 02 October 1998 Fully Satisfied

N/A

Mortgage debenture 26 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.