DELTIGHT WASHERS LIMITED
Overview
Company Name | DELTIGHT WASHERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02051230 |
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 DELTIGHT WASHERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DELTIGHT WASHERS LIMITED located?
Registered Office Address | Fourth Floor St Andrews House West Street GU21 6EB Woking Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DELTIGHT WASHERS LIMITED?
Company Name | From | Until |
---|---|---|
JENKS & CATTELL WASHERS LIMITED | Nov 17, 1986 | Nov 17, 1986 |
CHANCEVOTE LIMITED | Sep 01, 1986 | Sep 01, 1986 |
What are the latest accounts for DELTIGHT WASHERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DELTIGHT WASHERS LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for DELTIGHT WASHERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Ian Buckley on Oct 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Appointment of Mrs Sharan Jeer-Marajo as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lynton David Boardman as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Appointment of Mr Ian Buckley as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lynton David Boardman as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Thomas Charles Couchman as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Ms Jennifer Marianne Alison Chase as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Appointment of Mr Thomas Charles Couchman as a director on Jun 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Neil George Clark as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Termination of appointment of Christopher Adrian Jewell as a director on Jul 10, 2019 | 1 pages | TM01 | ||
Appointment of Mr Robert Neil George Clark as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2018 with updates | 4 pages | CS01 | ||
Change of details for Ab Electronic Products Group Limited as a person with significant control on Nov 08, 2017 | 2 pages | PSC05 | ||
Who are the officers of DELTIGHT WASHERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JEER-MARAJO, Sharan | Secretary | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | 311201820001 | |||||||
BUCKLEY, Ian | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Solicitor | 310973180002 | ||||
CHASE, Jennifer Marianne Alison | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Accountant | 245067350002 | ||||
HARROW, Stephen Giles | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Accountant | 168448970001 | ||||
BOARDMAN, Lynton David | Secretary | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | British | 175646210001 | ||||||
DAWSON, Trevor John | Secretary | 259 Blackberry Lane Four Oaks B74 4JR Sutton Coldfield West Midlands | British | 13838570001 | ||||||
LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
SHARP, Wendy Jill | Secretary | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | British | Company Secretary | 117318960001 | |||||
ASHTON DAVIES, David Gore | Director | 43 Dean Close Pyrford GU22 8NX Woking Surrey | British | Divisional Chief Executive | 2605040001 | |||||
BOARDMAN, Lynton David | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Solicitor | 175958630001 | ||||
CLARK, Robert Neil George | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | England | British | Company Director | 298903670002 | ||||
COUCHMAN, Thomas Charles | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Company Director | 296904160001 | ||||
CROWE, David Edward Aubrey | Director | 73 Manor Way BR3 3LW Beckenham Kent | British | Solicitor | 29782450001 | |||||
DASANI, Shatish Damodar | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | England | British | Company Director | 132555670003 | ||||
DASANI, Shatish Damodar | Director | 60 Eastbury Road HA6 3AW Northwood Middlesex | United Kingdom | British | Company Director | 132555670002 | ||||
DAWSON, Trevor John | Director | 259 Blackberry Lane Four Oaks B74 4JR Sutton Coldfield West Midlands | United Kingdom | British | Accountant | 13838570001 | ||||
EKE, Michael Ronald | Director | Greenfields Blenheim Crescent Folly Hill GU9 0DG Farnham Surrey | British | Chartered Accountant | 3088890001 | |||||
FELBECK, Paul | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | United Kingdom | British | Solicitor | 69837530002 | ||||
FOLLON, Robert Michael | Director | 8 St Davids Close SA70 8BT Tenby Dyfed | British | Director | 13838590001 | |||||
FOSTER, William Frederick Richard | Director | The Woodhouse Woodhouse Lane Albrighton WV7 3JW Wolverhampton West Midlands | England | British | Director | 21700540001 | ||||
JEWELL, Christopher Adrian | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Company Director | 132349390002 | ||||
KINSELLA, David Peter | Director | 68 Darnick Road B73 6PF Sutton Coldfield West Midlands | British | Managing Director | 13838600001 | |||||
LEIGH, Martin Graham | Director | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | Company Secretary | 2930710001 | |||||
LEIGHTON-JONES, John | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Company Director | 175991250001 | ||||
MATTHEWS, David Paul | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | England | British | 143153980001 | |||||
SHARP, Wendy Jill | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | United Kingdom | British | Company Secretary | 117318960001 | ||||
STYNES, John | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | United Kingdom | Irish | Company Director | 189328450001 | ||||
TENNYSON, Harry Ingles | Director | Truggist Hill Truggist Lane Berkswell CV7 7BW Coventry West Midlands | British | Company Director | 60148380001 | |||||
VOHRA, Sameet | Director | 12-18 Queens Road KT13 9XB Weybridge Clive House Surrey | England | British | Company Director | 126382440002 | ||||
WEAVER, Roderick William | Director | 23 Llandennis Avenue Cyncoed CF23 6JE Cardiff | British | Group Finance Director | 68136730001 |
Who are the persons with significant control of DELTIGHT WASHERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tt Electronics Group Holdings Limited | Apr 06, 2016 | West Street GU21 6EB Woking Fourth Floor T. Andrews House Surrey | 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