Having been setup in 1977, Delta Steeplejacks Ltd have registered office in Oldham, Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Bird, Enid, Bentley, Paul David, Matthews, Nigel Christopher, Parry, Ian Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTLEY, Paul David | 11 July 2016 | 17 October 2019 | 1 |
MATTHEWS, Nigel Christopher | 24 May 2006 | 22 November 2019 | 1 |
PARRY, Ian Robert | 11 July 2016 | 13 May 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Enid | 15 November 2011 | 05 March 2012 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 18 June 2020 | |
CS01 - N/A | 13 March 2020 | |
PSC05 - N/A | 13 March 2020 | |
TM01 - Termination of appointment of director | 28 November 2019 | |
AA - Annual Accounts | 22 October 2019 | |
TM01 - Termination of appointment of director | 18 October 2019 | |
CS01 - N/A | 06 March 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 11 May 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 04 October 2016 | |
AP01 - Appointment of director | 12 July 2016 | |
AP01 - Appointment of director | 12 July 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 22 October 2014 | |
TM01 - Termination of appointment of director | 25 September 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 08 August 2012 | |
CH01 - Change of particulars for director | 13 July 2012 | |
AR01 - Annual Return | 12 March 2012 | |
TM02 - Termination of appointment of secretary | 12 March 2012 | |
AP03 - Appointment of secretary | 30 November 2011 | |
TM02 - Termination of appointment of secretary | 30 November 2011 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 05 May 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
AP01 - Appointment of director | 05 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
CH03 - Change of particulars for secretary | 26 November 2009 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 22 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2007 | |
363a - Annual Return | 26 March 2007 | |
AA - Annual Accounts | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2006 | |
363s - Annual Return | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 28 May 2004 | |
288b - Notice of resignation of directors or secretaries | 28 May 2004 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 03 April 2003 | |
287 - Change in situation or address of Registered Office | 15 October 2002 | |
395 - Particulars of a mortgage or charge | 28 August 2002 | |
AA - Annual Accounts | 09 August 2002 | |
363s - Annual Return | 02 April 2002 | |
AA - Annual Accounts | 17 August 2001 | |
363s - Annual Return | 12 March 2001 | |
AA - Annual Accounts | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
288b - Notice of resignation of directors or secretaries | 07 June 2000 | |
363s - Annual Return | 08 March 2000 | |
288b - Notice of resignation of directors or secretaries | 16 September 1999 | |
AA - Annual Accounts | 04 July 1999 | |
287 - Change in situation or address of Registered Office | 14 June 1999 | |
363s - Annual Return | 22 March 1999 | |
395 - Particulars of a mortgage or charge | 02 July 1998 | |
AA - Annual Accounts | 11 June 1998 | |
363s - Annual Return | 13 March 1998 | |
AA - Annual Accounts | 08 May 1997 | |
363s - Annual Return | 13 March 1997 | |
AA - Annual Accounts | 22 April 1996 | |
363s - Annual Return | 19 March 1996 | |
363s - Annual Return | 16 May 1995 | |
AA - Annual Accounts | 12 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 26 April 1994 | |
363s - Annual Return | 26 April 1994 | |
AA - Annual Accounts | 16 July 1993 | |
363a - Annual Return | 15 June 1993 | |
288 - N/A | 01 November 1992 | |
AA - Annual Accounts | 08 April 1992 | |
363s - Annual Return | 08 April 1992 | |
288 - N/A | 27 August 1991 | |
AA - Annual Accounts | 19 March 1991 | |
363a - Annual Return | 19 March 1991 | |
288 - N/A | 11 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 1990 | |
395 - Particulars of a mortgage or charge | 20 September 1990 | |
AA - Annual Accounts | 31 August 1990 | |
363 - Annual Return | 31 August 1990 | |
288 - N/A | 13 December 1989 | |
395 - Particulars of a mortgage or charge | 19 October 1989 | |
AA - Annual Accounts | 20 September 1989 | |
363 - Annual Return | 20 September 1989 | |
288 - N/A | 30 August 1989 | |
395 - Particulars of a mortgage or charge | 22 May 1989 | |
288 - N/A | 10 January 1989 | |
363 - Annual Return | 21 November 1988 | |
AA - Annual Accounts | 02 November 1988 | |
288 - N/A | 17 February 1988 | |
AA - Annual Accounts | 06 August 1987 | |
363 - Annual Return | 06 August 1987 | |
AA - Annual Accounts | 24 January 1987 | |
363 - Annual Return | 24 January 1987 | |
NEWINC - New incorporation documents | 12 December 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 August 2002 | Outstanding |
N/A |
Legal mortgage | 19 June 1998 | Fully Satisfied |
N/A |
Mortgage | 13 September 1990 | Fully Satisfied |
N/A |
Charge | 10 October 1989 | Fully Satisfied |
N/A |
Legal mortgage | 16 May 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 31 March 1982 | Outstanding |
N/A |