About

Registered Number: 03047695
Date of Incorporation: 19/04/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 2.3 Central Point, Kirpal Road, Portsmouth, Hampshire, PO3 6FH,

 

Having been setup in 1995, Delta Ventilation Ltd have registered office in Portsmouth, Hampshire, it's status is listed as "Active". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUANTICK, Simon 23 May 1995 - 1
WHEELER, John Frederick 19 April 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 28 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 09 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 09 February 2016
AD01 - Change of registered office address 22 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 04 August 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 01 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 15 April 2004
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 27 March 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 11 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
AA - Annual Accounts 07 November 2000
363s - Annual Return 09 May 2000
287 - Change in situation or address of Registered Office 26 April 2000
AA - Annual Accounts 07 December 1999
287 - Change in situation or address of Registered Office 11 June 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 17 June 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1997
AA - Annual Accounts 18 June 1996
287 - Change in situation or address of Registered Office 31 May 1996
363s - Annual Return 20 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1996
287 - Change in situation or address of Registered Office 30 November 1995
287 - Change in situation or address of Registered Office 03 October 1995
287 - Change in situation or address of Registered Office 28 September 1995
RESOLUTIONS - N/A 25 May 1995
RESOLUTIONS - N/A 25 May 1995
MEM/ARTS - N/A 25 May 1995
123 - Notice of increase in nominal capital 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
287 - Change in situation or address of Registered Office 25 May 1995
288 - N/A 22 May 1995
CERTNM - Change of name certificate 27 April 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.