About

Registered Number: 04271743
Date of Incorporation: 16/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 200 Strand Road, Bootle, Liverpool, Merseyside, L20 3HL

 

D.E.L.T.A. Merseyside Ltd was registered on 16 August 2001, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Mclaughlin, Ann Marie, Mclaughlin, Paul Jon, Sanders, Mark, Sanders, Samantha for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Ann Marie 16 August 2001 - 1
MCLAUGHLIN, Paul Jon 05 April 2002 - 1
SANDERS, Mark 05 April 2002 - 1
SANDERS, Samantha 05 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 05 January 2017
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CH03 - Change of particulars for secretary 16 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 October 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 08 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 03 February 2003
225 - Change of Accounting Reference Date 31 October 2002
363s - Annual Return 03 October 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.