About

Registered Number: 01759123
Date of Incorporation: 06/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: 19 Hornsby Square, Southfields Industrial Estate, Basildon, Essex, SS15 6SD

 

Delta Commercial Flooring Ltd was setup in 1983, it's status at Companies House is "Active". The companies directors are listed as Campbell, Alison, Martin, Lorraine, Martin, Paul Michael, Burgin, Colin Stuart, Tippett, Malcolm Harry at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Paul Michael 31 August 2000 - 1
TIPPETT, Malcolm Harry N/A 25 March 2002 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Alison 09 May 2013 - 1
MARTIN, Lorraine 09 May 2013 - 1
BURGIN, Colin Stuart 30 March 2007 09 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 05 April 2019
AP03 - Appointment of secretary 16 July 2018
AP03 - Appointment of secretary 11 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 09 April 2018
SH03 - Return of purchase of own shares 26 October 2017
RESOLUTIONS - N/A 04 October 2017
SH06 - Notice of cancellation of shares 04 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 25 April 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 09 May 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 07 May 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 14 April 2014
RESOLUTIONS - N/A 20 August 2013
SH08 - Notice of name or other designation of class of shares 20 August 2013
RP04 - N/A 17 June 2013
TM02 - Termination of appointment of secretary 15 May 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 04 April 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 18 April 2012
SH03 - Return of purchase of own shares 08 June 2011
RESOLUTIONS - N/A 24 May 2011
SH06 - Notice of cancellation of shares 24 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 04 March 2011
RESOLUTIONS - N/A 03 March 2011
MISC - Miscellaneous document 23 February 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 07 April 2006
353 - Register of members 07 April 2006
AA - Annual Accounts 06 April 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 09 February 2006
287 - Change in situation or address of Registered Office 25 July 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 18 March 2004
287 - Change in situation or address of Registered Office 13 August 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 03 April 2002
RESOLUTIONS - N/A 04 February 2002
123 - Notice of increase in nominal capital 04 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
363s - Annual Return 09 April 2001
RESOLUTIONS - N/A 06 April 2001
AA - Annual Accounts 21 March 2001
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
363s - Annual Return 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
RESOLUTIONS - N/A 22 March 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 23 April 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 15 April 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 21 April 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 09 April 1995
AA - Annual Accounts 27 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 April 1994
AA - Annual Accounts 01 March 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 30 April 1993
363b - Annual Return 26 April 1992
AA - Annual Accounts 12 February 1992
288 - N/A 30 January 1992
AA - Annual Accounts 04 September 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
395 - Particulars of a mortgage or charge 11 October 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
363 - Annual Return 04 August 1988
AA - Annual Accounts 14 July 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
MEM/ARTS - N/A 15 February 1984
CERTNM - Change of name certificate 01 December 1983
NEWINC - New incorporation documents 06 October 1983
MISC - Miscellaneous document 06 October 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 1989 Outstanding

N/A

Debenture 01 February 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.