About

Registered Number: 03989637
Date of Incorporation: 10/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 9 Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER,

 

Based in Stockport, Delta Neu Ltd was established in 2000, it's status in the Companies House registry is set to "Active". Delta Neu Ltd has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Jean Noel 08 April 2005 26 June 2009 1
DENIS, Jean-Pierre 10 May 2000 18 September 2004 1
LEACH, Robert William 01 February 2001 31 March 2006 1
PEARSON, William Henry 10 May 2000 30 June 2001 1
PIETERS, Philippe 11 February 2015 28 June 2019 1
POULLEAU, Jean Francois 12 October 2009 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
DUFFY, Michaela Jane 01 April 2006 - 1
DOWELL, Peter James 15 June 2001 31 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 16 May 2018
CS01 - N/A 19 May 2017
AD01 - Change of registered office address 28 March 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 17 May 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 12 October 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 22 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 15 June 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 11 June 2003
AUD - Auditor's letter of resignation 27 May 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 21 August 2001
363s - Annual Return 18 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
AA - Annual Accounts 08 July 2001
287 - Change in situation or address of Registered Office 04 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
395 - Particulars of a mortgage or charge 20 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2000
RESOLUTIONS - N/A 12 October 2000
123 - Notice of increase in nominal capital 12 October 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
225 - Change of Accounting Reference Date 13 July 2000
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.