About

Registered Number: 06085322
Date of Incorporation: 06/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: DELTA ENGINEERING GROUP LTD.,, Manby Road, South Killingholme,, Immingham,, North East Lincolnshire, DN40 3DX

 

Delta Engineering Group Ltd was registered on 06 February 2007. We do not know the number of employees at this company. The companies director is listed as Keith Whitaker & Co Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEITH WHITAKER & CO LTD 06 February 2007 28 February 2007 1

Filing History

Document Type Date
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
AA - Annual Accounts 09 December 2019
MR01 - N/A 09 December 2019
MR01 - N/A 09 December 2019
MR04 - N/A 28 November 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 03 January 2016
MR01 - N/A 02 November 2015
MR01 - N/A 20 October 2015
AR01 - Annual Return 07 September 2015
CH03 - Change of particulars for secretary 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 03 January 2015
MR01 - N/A 05 November 2014
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 05 September 2014
MR05 - N/A 26 February 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 10 September 2013
RESOLUTIONS - N/A 29 August 2013
SH01 - Return of Allotment of shares 29 August 2013
RESOLUTIONS - N/A 21 May 2013
SH06 - Notice of cancellation of shares 21 May 2013
SH03 - Return of purchase of own shares 21 May 2013
CH01 - Change of particulars for director 05 March 2013
AD01 - Change of registered office address 22 January 2013
AD01 - Change of registered office address 04 January 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 31 December 2012
AUD - Auditor's letter of resignation 14 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 20 November 2008
225 - Change of Accounting Reference Date 17 July 2008
395 - Particulars of a mortgage or charge 10 May 2008
395 - Particulars of a mortgage or charge 01 April 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Fully Satisfied

N/A

A registered charge 06 December 2019 Fully Satisfied

N/A

A registered charge 27 October 2015 Outstanding

N/A

A registered charge 16 October 2015 Outstanding

N/A

A registered charge 24 October 2014 Fully Satisfied

N/A

Debenture 07 May 2008 Fully Satisfied

N/A

Debenture 27 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.