About

Registered Number: 08305748
Date of Incorporation: 23/11/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5, Pennant Park, Standard Way, Fareham, PO16 8XU,

 

Delta-xero Distribution Ltd was founded on 23 November 2012. We don't know the number of employees at this organisation. The current directors of this business are listed as Whiting, Collette, Henderson, Muriel Karen, Whiting, Paul Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITING, Collette 23 November 2012 - 1
HENDERSON, Muriel Karen 14 July 2016 14 July 2016 1
WHITING, Paul Frederick 23 December 2019 10 February 2020 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AD01 - Change of registered office address 07 October 2020
AA - Annual Accounts 15 April 2020
TM01 - Termination of appointment of director 12 February 2020
TM01 - Termination of appointment of director 10 January 2020
AP01 - Appointment of director 02 January 2020
RESOLUTIONS - N/A 02 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 30 August 2018
CS01 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
CH01 - Change of particulars for director 13 September 2017
PSC04 - N/A 06 September 2017
PSC04 - N/A 06 September 2017
AA - Annual Accounts 24 August 2017
AA01 - Change of accounting reference date 31 October 2016
CS01 - N/A 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
CERTNM - Change of name certificate 25 August 2016
MA - Memorandum and Articles 19 August 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 18 August 2016
RESOLUTIONS - N/A 12 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 07 April 2015
MR04 - N/A 09 March 2015
AR01 - Annual Return 12 December 2014
MR01 - N/A 15 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 05 August 2013
NEWINC - New incorporation documents 23 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.