About

Registered Number: 02994633
Date of Incorporation: 25/11/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: The Greenwoods, Hothersall Lane, Hothersall Longridge, Preston Lancashire, PR3 2XB

 

Deltapark 1 Ltd was founded on 25 November 1994 and has its registered office in Preston Lancashire, it has a status of "Active". This company does not have any directors. We don't know the number of employees at Deltapark 1 Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 15 April 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 01 December 2015
CH01 - Change of particulars for director 25 August 2015
RESOLUTIONS - N/A 23 April 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 May 2011
AP01 - Appointment of director 21 April 2011
AR01 - Annual Return 21 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 06 July 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 05 July 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 01 August 1997
363a - Annual Return 10 April 1997
287 - Change in situation or address of Registered Office 09 January 1997
288c - Notice of change of directors or secretaries or in their particulars 24 December 1996
CERTNM - Change of name certificate 11 October 1996
288 - N/A 30 September 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 11 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 10 February 1995
287 - Change in situation or address of Registered Office 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
NEWINC - New incorporation documents 25 November 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 1995 Fully Satisfied

N/A

Fixed and floating charge 03 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.