DELSTAR ENGINEERING LIMITED

DELSTAR ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDELSTAR ENGINEERING LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 01345698
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DELSTAR ENGINEERING LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is DELSTAR ENGINEERING LIMITED located?

    Registered Office Address
    Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate
    South Kirkby
    WF9 3AP Pontefract
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DELSTAR ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DELSTAR ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for DELSTAR ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 30, 2025 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Registered office address changed from Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP England to Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WF9 3AP on Feb 15, 2024

    1 pagesAD01

    Registered office address changed from 9 Falcon Park Neasden Lane London NW10 1RZ to Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP on Feb 09, 2024

    1 pagesAD01

    Appointment of Ramon Enrique Mercedes as a director on Dec 27, 2023

    2 pagesAP01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kerri Mcclellan as a director on Oct 16, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Termination of appointment of Ulrike Schachner-Dadley as a director on Jul 19, 2023

    1 pagesTM01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Appointment of Kerri Mcclellan as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Mary June Huwaldt as a director on May 11, 2022

    1 pagesTM01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Appointment of Mary June Huwaldt as a director on Feb 05, 2021

    2 pagesAP01

    Termination of appointment of Scott Macomb Marimow as a director on Feb 05, 2021

    1 pagesTM01

    Termination of appointment of Michael Joseph Dominguez as a director on Feb 05, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Adam Kenneth Golding as a director on Aug 15, 2020

    1 pagesTM01

    Who are the officers of DELSTAR ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Adam Douglas
    Langthwaite Grange Ind. Estate
    South Kirkby
    WF9 3AP Pontefract
    Unit 5 Langthwaite Road
    West Yorkshire
    England
    Director
    Langthwaite Grange Ind. Estate
    South Kirkby
    WF9 3AP Pontefract
    Unit 5 Langthwaite Road
    West Yorkshire
    England
    United StatesAmerican187090860001
    MERCEDES, Ramon Enrique
    401 W. Lincoln Ave.
    17543 Lititz
    Tait Towers Manufacturing Llc
    Pa
    United States
    Director
    401 W. Lincoln Ave.
    17543 Lititz
    Tait Towers Manufacturing Llc
    Pa
    United States
    United StatesAmerican317581530001
    RATHSAM, Robert Carl
    c/o Tait
    W. Lincoln Avenue
    17543 Lititz
    401
    Pennsylvania
    United States
    Director
    c/o Tait
    W. Lincoln Avenue
    17543 Lititz
    401
    Pennsylvania
    United States
    United StatesAmerican264398060001
    COLBERT, David John
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Secretary
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    186990950001
    GARRARD, Ian Malcolm
    2 Athol Gardens
    HA5 3XQ Pinner
    Middlesex
    Secretary
    2 Athol Gardens
    HA5 3XQ Pinner
    Middlesex
    British63045530001
    SADLER, Pamela Marie
    Dearsley Farm
    Water Lane Sturmer
    CB9 7XR Haverhill
    Suffolk
    Secretary
    Dearsley Farm
    Water Lane Sturmer
    CB9 7XR Haverhill
    Suffolk
    British23027080002
    SCOTT, Nicola Jane
    6 Coopers Mews
    High Elms Lane
    WD25 0JD Watford
    Secretary
    6 Coopers Mews
    High Elms Lane
    WD25 0JD Watford
    Uk62930880005
    TIMS, Kevin
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Secretary
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    199812860001
    AGER, Mark Allan Nicolas
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    EnglandBritish37859510005
    BERNSTEIN, David Charles
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    United StatesAmerican120929410001
    DOMINGUEZ, Michael Joseph
    c/o Providence Equity Partners L.L.C.
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    Director
    c/o Providence Equity Partners L.L.C.
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    United StatesAmerican259480440001
    GOLDING, Adam Kenneth
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    EnglandBritish149751770002
    GOLDING, Kenneth
    Street Farm
    The Street, Horringer
    IP29 5SN Bury St Edmunds
    Suffolk
    Director
    Street Farm
    The Street, Horringer
    IP29 5SN Bury St Edmunds
    Suffolk
    United KingdomBritish123810680001
    GUHL, Timothy Edward
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    UsaUsa232337590001
    HUWALDT, Mary June
    401 W. Lincoln Ave.
    17543 Lititz
    Tait
    Pennsylvania
    United States
    Director
    401 W. Lincoln Ave.
    17543 Lititz
    Tait
    Pennsylvania
    United States
    United StatesAmerican279392660001
    MARIMOW, Scott Macomb
    c/o Providence Equity Partners L.L.C.
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    Director
    c/o Providence Equity Partners L.L.C.
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    United StatesAmerican259480460001
    MCCLELLAN, Kerri
    401 W. Lincoln Ave.
    17543 Lititz
    Tait
    Pa
    United States
    Director
    401 W. Lincoln Ave.
    17543 Lititz
    Tait
    Pa
    United States
    United StatesAmerican295967810001
    SADLER, Gavin Philip
    140 Carter Street
    Fordham
    CB7 5JU Ely
    Cambridgeshire
    Director
    140 Carter Street
    Fordham
    CB7 5JU Ely
    Cambridgeshire
    EnglandBritish69632140002
    SADLER, Pamela Marie
    Dearsley Farm
    Water Lane Sturmer
    CB9 7XR Haverhill
    Suffolk
    Director
    Dearsley Farm
    Water Lane Sturmer
    CB9 7XR Haverhill
    Suffolk
    British23027080002
    SADLER, Stanley Paul
    Dearsley Farm
    Water Lane, Sturmer
    CB9 7XR Haverhill
    Suffolk
    Director
    Dearsley Farm
    Water Lane, Sturmer
    CB9 7XR Haverhill
    Suffolk
    British123810670001
    SCHACHNER-DADLEY, Ulrike
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    EnglandAustrian241505100001
    SCOTT, Nicola Jane
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    EnglandBritish62930880007
    TIMS, Kevin Terence
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    United KingdomBritish102514750001

    Who are the persons with significant control of DELSTAR ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tait International Ltd.
    Falcon Park Industrial Estate, Neasden Lane
    NW10 1RZ London
    9
    England
    Apr 06, 2016
    Falcon Park Industrial Estate, Neasden Lane
    NW10 1RZ London
    9
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number6843921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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