About

Registered Number: 08235578
Date of Incorporation: 01/10/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Enterprise Way, Blackburn Industrial Estate, Leeds, West Yorkshire, LS25 6NA

 

Delta Fluid Technology Ltd was founded on 01 October 2012 with its registered office in Leeds, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Patrick 01 October 2012 - 1
FLANAGAN, Anna Mary 01 October 2012 26 May 2015 1
Secretary Name Appointed Resigned Total Appointments
FLANAGAN, Anna Mary 12 July 2019 - 1
FLANAGAN, Anna Mary 26 May 2015 08 November 2017 1
FLETCHER, Jessica Mayne 08 November 2017 12 July 2019 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 October 2019
AP03 - Appointment of secretary 12 July 2019
TM02 - Termination of appointment of secretary 12 July 2019
AA - Annual Accounts 28 June 2019
RESOLUTIONS - N/A 06 March 2019
SH08 - Notice of name or other designation of class of shares 06 March 2019
MR01 - N/A 25 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 03 July 2018
AP03 - Appointment of secretary 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 11 July 2017
MA - Memorandum and Articles 18 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
RESOLUTIONS - N/A 25 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2016
CS01 - N/A 10 October 2016
CH01 - Change of particulars for director 01 August 2016
AD01 - Change of registered office address 29 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 17 September 2015
MR01 - N/A 09 September 2015
AP03 - Appointment of secretary 26 August 2015
AA01 - Change of accounting reference date 30 June 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 11 September 2014
AA01 - Change of accounting reference date 11 June 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
AR01 - Annual Return 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
NEWINC - New incorporation documents 01 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2019 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.