About

Registered Number: 02065056
Date of Incorporation: 17/10/1986 (38 years and 6 months ago)
Company Status: Active
Registered Address: Unit 36c Price Street Business Centre, Price Street, Birkenhead, CH41 4JQ,

 

Deltatype Ltd was registered on 17 October 1986 with its registered office in Birkenhead, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are Boswell, Peter, Boswell, Matthew, Merry, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWELL, Matthew 31 October 1997 28 May 2004 1
MERRY, Mary N/A 30 November 2014 1
Secretary Name Appointed Resigned Total Appointments
BOSWELL, Peter 01 December 1999 30 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 15 August 2017
AD01 - Change of registered office address 29 April 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
CH03 - Change of particulars for secretary 03 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 04 June 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 23 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
353 - Register of members 23 January 2009
AA - Annual Accounts 24 April 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 13 March 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 18 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
363s - Annual Return 13 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
AA - Annual Accounts 29 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
123 - Notice of increase in nominal capital 18 March 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 21 April 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 13 December 1996
287 - Change in situation or address of Registered Office 13 June 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 07 May 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 29 March 1993
287 - Change in situation or address of Registered Office 07 December 1992
288 - N/A 05 June 1992
RESOLUTIONS - N/A 12 May 1992
RESOLUTIONS - N/A 12 May 1992
RESOLUTIONS - N/A 12 May 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 25 November 1991
AA - Annual Accounts 31 May 1991
363a - Annual Return 03 December 1990
AA - Annual Accounts 13 November 1990
288 - N/A 10 January 1990
363 - Annual Return 01 June 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 02 June 1988
AA - Annual Accounts 20 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1986
395 - Particulars of a mortgage or charge 12 November 1986
288 - N/A 20 October 1986
CERTINC - N/A 17 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.