About

Registered Number: 02670124
Date of Incorporation: 11/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Newton Hall Town Street, Newton, Cambridge, CB22 7ZE

 

Founded in 1991, Delta Design & Engineering Ltd have registered office in Cambridge. Currently we aren't aware of the number of employees at the the organisation. Delta Design & Engineering Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINNES, Randolph Graham 21 January 1992 15 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 24 June 2019
CH01 - Change of particulars for director 12 June 2019
CH03 - Change of particulars for secretary 12 June 2019
CH01 - Change of particulars for director 10 June 2019
CH03 - Change of particulars for secretary 10 June 2019
PSC04 - N/A 10 June 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 15 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 06 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 19 September 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 28 October 1997
CERTNM - Change of name certificate 21 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 26 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1996
363s - Annual Return 28 December 1995
395 - Particulars of a mortgage or charge 28 June 1995
AA - Annual Accounts 19 May 1995
395 - Particulars of a mortgage or charge 18 May 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 15 June 1994
395 - Particulars of a mortgage or charge 24 May 1994
363s - Annual Return 28 January 1994
395 - Particulars of a mortgage or charge 12 November 1993
RESOLUTIONS - N/A 30 March 1993
AA - Annual Accounts 30 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1993
395 - Particulars of a mortgage or charge 26 March 1993
363s - Annual Return 22 December 1992
395 - Particulars of a mortgage or charge 13 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1992
288 - N/A 29 January 1992
288 - N/A 28 January 1992
CERTNM - Change of name certificate 23 January 1992
287 - Change in situation or address of Registered Office 17 January 1992
NEWINC - New incorporation documents 11 December 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 June 1995 Fully Satisfied

N/A

Fixed and floating charge 18 May 1995 Fully Satisfied

N/A

Charge over credit balances 18 May 1994 Fully Satisfied

N/A

Mortgage debenture 28 October 1993 Fully Satisfied

N/A

Charge over credit balances 10 March 1993 Fully Satisfied

N/A

Charge over credit balances 20 July 1992 Fully Satisfied

N/A

Agreement 05 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.