About

Registered Number: 03837135
Date of Incorporation: 07/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 1 Broadpiece, Mereside, Soham, Cambs, CB7 5EL

 

Established in 1999, Delta Pacific Valves Ltd are based in Cambs. This company has 5 directors listed at Companies House. We do not know the number of employees at Delta Pacific Valves Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERSKILL, Teresa Philomena 15 April 2014 - 1
FONG, Wayne Kan 07 September 1999 27 December 2019 1
SUMMERSKILL, Gareth 07 September 1999 15 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SUMMERSKILL, Teresa Philomena 07 September 1999 - 1
MCGARR, Patricia Elizabeth 24 May 2006 01 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 14 September 2020
TM01 - Termination of appointment of director 27 December 2019
PSC07 - N/A 27 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 17 July 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 28 December 2016
AA01 - Change of accounting reference date 26 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 September 2015
MR01 - N/A 16 September 2015
CH01 - Change of particulars for director 31 October 2014
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AR01 - Annual Return 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 September 2011
CERTNM - Change of name certificate 26 July 2011
CONNOT - N/A 26 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 04 October 2007
MISC - Miscellaneous document 28 September 2007
363a - Annual Return 04 September 2007
363a - Annual Return 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AAMD - Amended Accounts 22 September 2006
AA - Annual Accounts 21 August 2006
287 - Change in situation or address of Registered Office 31 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 12 September 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 05 September 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 08 November 2000
225 - Change of Accounting Reference Date 19 January 2000
287 - Change in situation or address of Registered Office 19 January 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.