DELTA-IMPACT LIMITED - CATTERICK GARRISON
Company Profile | Company Filings |
Overview
DELTA-IMPACT LIMITED is a Private Limited Company from CATTERICK GARRISON ENGLAND and has the status: Active.
DELTA-IMPACT LIMITED was incorporated 35 years ago on 01/07/1988 and has the registered number: 02273501. The accounts status is FULL and accounts are next due on 30/09/2024.
DELTA-IMPACT LIMITED was incorporated 35 years ago on 01/07/1988 and has the registered number: 02273501. The accounts status is FULL and accounts are next due on 30/09/2024.
DELTA-IMPACT LIMITED - CATTERICK GARRISON
This company is listed in the following categories:
46520 - Wholesale of electronic and telecommunications equipment and parts
46520 - Wholesale of electronic and telecommunications equipment and parts
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 BAILEY COURT
CATTERICK GARRISON
NORTH YORKSHIRE
DL9 4QL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM RUSSELL-SMITH | Jan 1984 | British | Director | 2022-09-01 | CURRENT |
MR JONATHAN ANDREW SIMPSON-DENT | Nov 1966 | British | Director | 2022-02-22 | CURRENT |
MR NIGEL DORRIEN COPELY | Nov 1966 | British | Director | 2022-02-22 | CURRENT |
EAMON JOHN FRANCIS | May 1973 | British | Director | 2007-07-01 | CURRENT |
MR STEPHEN JOHN MADLEY | Apr 1960 | British | Director | 2011-02-24 UNTIL 2022-02-22 | RESIGNED |
AVRIL MILLER | Jan 1960 | British | Secretary | 2008-04-04 UNTIL 2008-09-16 | RESIGNED |
CYNTHIA MARY PIDDINGTON | Jun 1944 | Secretary | RESIGNED | ||
MRS CECILIA TAYLOR | Jun 1957 | Secretary | 2008-09-16 UNTIL 2022-02-22 | RESIGNED | |
JULIAN EDWARD HAMILTON JEFFREY | Feb 1963 | British | Director | RESIGNED | |
MR GREGOR ROSS | Aug 1970 | Scottish | Director | 2022-02-22 UNTIL 2023-02-22 | RESIGNED |
ANDREW KENNETH SACRE | Feb 1965 | British | Director | 1997-12-05 UNTIL 2005-05-31 | RESIGNED |
MR DAVID MILTON PIDDINGTON | Nov 1966 | British | Director | RESIGNED | |
ANDREW PAUL QUIGLEY | Jan 1964 | British | Director | 1997-12-05 UNTIL 2005-05-31 | RESIGNED |
CYNTHIA MARY PIDDINGTON | Jun 1944 | Director | RESIGNED | ||
MR DAVID CUTTER | Jun 1948 | Secretary | 1998-02-26 UNTIL 2008-04-04 | RESIGNED | |
MARTIN COX | May 1960 | British | Director | 2000-09-18 UNTIL 2008-04-04 | RESIGNED |
STEPHEN MARTIN GRIFFITHS | Nov 1951 | British | Director | 2008-04-04 UNTIL 2016-11-08 | RESIGNED |
MR PETER LAUGHARNE GRIFFITH-JONES | Sep 1954 | British | Director | 2016-11-01 UNTIL 2022-02-22 | RESIGNED |
MR JEFFREY RALPH CLIFFORD | Nov 1969 | British | Director | 2011-02-24 UNTIL 2011-11-30 | RESIGNED |
RICHARD JOHN CLARK | Jan 1966 | British | Director | 2001-01-16 UNTIL 2012-07-31 | RESIGNED |
MR ALAN KEITH BROWN | Sep 1973 | British | Director | 2011-02-24 UNTIL 2019-06-28 | RESIGNED |
MR SIMON LEE THAKE | Mar 1965 | British | Director | 2008-04-04 UNTIL 2022-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Easby Group Bidco Limited | 2022-02-22 | Richmond North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Rebound Technology Group Holdings Limited | 2016-04-06 - 2022-02-22 | Newbury | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-06-23 | 31-12-2022 | 931,918 Cash 3,935,138 equity |