DELTA ENGINEERING HOLDINGS LIMITED
Overview
| Company Name | DELTA ENGINEERING HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00751922 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DELTA ENGINEERING HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DELTA ENGINEERING HOLDINGS LIMITED located?
| Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DELTA ENGINEERING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTA FLUID CONTROLS LIMITED | Jan 23, 1985 | Jan 23, 1985 |
| DELTA BUILDING PRODUCTS LIMITED | Feb 28, 1963 | Feb 28, 1963 |
What are the latest accounts for DELTA ENGINEERING HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for DELTA ENGINEERING HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for DELTA ENGINEERING HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Prism Cosec Limited as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 28, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roger Andrew Massey on Sep 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 25, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roger Andrew Massey on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 26, 2020 | 13 pages | AA | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Change of details for Delta Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Jun 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 30, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Mark Charles Jaksich as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Timothy Perry Francis as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 28, 2019 | 13 pages | AA | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Sep 21, 2020
| 3 pages | SH19 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of DELTA ENGINEERING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRANCIS, Timothy Perry | Director | 15000 Valmont Plaza 68154 Omaha Valmont Industries, Inc. Nebraska United States | United States | American | 200546420018 | |||||||||
| MASSEY, Roger Andrew | Director | 15000 Valmont Plaza 68154 Omaha Valmont Industries, Inc. Nebraska United States | United States | American | 158260960002 | |||||||||
| BUNYAN, Andrew John Paul | Secretary | 29 Dudley Gardens HA2 0DQ Harrow Middlesex | British | 74467320001 | ||||||||||
| WALKER, Philip Henry | Secretary | 9 Daisy Bank Close Pelsall WS3 4BL Walsall West Midlands | British | 9830040001 | ||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||
| DELTA (DCC) LIMITED | Secretary | 9 Bridewell Place EC4V 6AW London Bridewell Gate |
| 108132950002 | ||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| BRODKORB, Rudi | Director | Auf Dem Huels 22 4020 Mettmann Dusseldorf Germany | German | 27645880001 | ||||||||||
| BUCKARD, Henry Louis Owen | Director | The Old Vicarage 19 Weston Road Bretforton WR11 5HW Evesham Worcestershire | British | 1628270001 | ||||||||||
| BUNYAN, Andrew John Paul | Director | 29 Dudley Gardens HA2 0DQ Harrow Middlesex | British | 74467320001 | ||||||||||
| DARWIN, Richard Paul, Dr | Director | The Croft House 3 The Croft Warton B79 0HY Tamworth Staffordshire | United Kingdom | British | 51573850001 | |||||||||
| FORD, Janet Anne | Director | 40 Princes Gardens W3 0LG West Acton London | United Kingdom | British | 8502110004 | |||||||||
| GALLAGHER, Noel Joseph | Director | 61 Princes Gardens WV8 2DL Codsall South Staffordshire | Irish | 107071090001 | ||||||||||
| GARVEY, William Edward | Director | 9 Cypress Gardens DY6 9TU Kingswinford West Midlands | British | 840050001 | ||||||||||
| GOWEN, Robert William | Director | 9 Bridewell Place EC4V 6AW London Bridewell Gate England | England | British | 124804790003 | |||||||||
| HALPER, Manfred | Director | 189 Avenue Blucher Brussels 1180 Belgium | Austrian | 75623430001 | ||||||||||
| HERBERT, Graham | Director | Staffords 12 Denehurst Close Barnt Green B45 8HR Birmingham Worcestershire | British | 41163430001 | ||||||||||
| HULL, Andrew Fraser | Director | 5 Station Road Hampton In Arden B92 0BJ Solihull West Midlands | British | 9892560001 | ||||||||||
| JAKSICH, Mark Charles | Director | One Valmont Plaza 13815 First National Bank Parkway 68154-5215 Omaha Valmont Nebraska United States | United States | American | 158267980002 | |||||||||
| JENKINS, Michael Victor | Director | Oaklands 44 Middlefield Lane Hagley DY9 0PX Stourbridge Worcestershire | United Kingdom | British | 56852160001 | |||||||||
| KEMPSTER, Jonathan | Director | Glaston Hill Lodge Church Road RG27 0PX Eversley Hampshire | England | British | 153034830001 | |||||||||
| KING, Andrew Philip Marshall | Director | 12 Kingfisher Way CM23 2AZ Bishops Stortford Hertfordshire | British | 9991350001 | ||||||||||
| LEE, Tony | Director | 8 Rossdale TN2 3PG Tunbridge Wells Kent | England | British | 49293090003 | |||||||||
| LUTON, Mark | Director | 52 Beechwood Avenue BR6 7EY Farnborough Kent | Australian | 104513570001 | ||||||||||
| MARRIOTT, Paul Roger | Director | 37 Park Road WD7 8EG Radlett Hertfordshire | United Kingdom | British | 92648310001 | |||||||||
| NARCISO, John Peter | Director | 52 Wood Dale Great Baddow CM2 8EZ Chelmsford Essex | British | 8502100002 | ||||||||||
| NARCISO, John Peter | Director | 52 Wood Dale Great Baddow CM2 8EZ Chelmsford Essex | British | 8502100002 | ||||||||||
| PEARCE, David Michael | Director | 8 Deer Park Drive TF10 7HB Newport Salop Shropshire | United Kingdom | British | 9991360002 | |||||||||
| PRITCHARD, Neil Bartley | Director | Park Road EN4 9QF New Barnet 80 Herts Uk | England | British | 270231710001 | |||||||||
| SMALLEY, Robert Anthony | Director | Carlbury Close AL1 5DR St Albans 1 Herts Uk | England | British | 132766700001 |
Who are the persons with significant control of DELTA ENGINEERING HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Delta Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0