DELTA V PARTNERS LTD - STOCKPORT
Company Profile | Company Filings |
Overview
DELTA V PARTNERS LTD is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
DELTA V PARTNERS LTD was incorporated 22 years ago on 16/08/2001 and has the registered number: 04271882. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
DELTA V PARTNERS LTD was incorporated 22 years ago on 16/08/2001 and has the registered number: 04271882. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
DELTA V PARTNERS LTD - STOCKPORT
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 4 | 30/04/2022 | 30/04/2024 |
Registered Office
82 REDDISH ROAD
STOCKPORT
SK5 7QU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GEORGIA GROUP CONSULTING LIMITED (until 12/04/2017)
GEORGIA GROUP CONSULTING LIMITED (until 12/04/2017)
SFL LIMITED (until 07/02/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN CHRISTIAN FAY | May 1967 | British | Director | 2001-09-24 | CURRENT |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2001-08-16 UNTIL 2001-09-24 | RESIGNED | ||
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2004-03-10 UNTIL 2006-07-07 | RESIGNED | ||
MR EDWARD CHARLES GORDON LENNOX | Jan 1961 | British | Director | 2005-06-17 UNTIL 2006-10-20 | RESIGNED |
EMMA LOUISE JONES | Feb 1980 | British | Director | 2009-02-01 UNTIL 2011-06-20 | RESIGNED |
WILLIAM TIMOTHY MUNDELL | May 1968 | British | Director | 2005-06-17 UNTIL 2006-02-24 | RESIGNED |
MR TONY MICHAEL STEPHENSON | Sep 1966 | British | Director | 2005-06-17 UNTIL 2007-03-30 | RESIGNED |
PHILIP CURSLEY TOASE | Sep 1953 | British | Director | 2008-09-08 UNTIL 2011-09-30 | RESIGNED |
DR SIMON WESTON | Aug 1961 | British,Welsh | Director | 2006-06-29 UNTIL 2013-01-01 | RESIGNED |
DAVID ANTHONY ANSBRO | Apr 1945 | British | Director | 2005-03-11 UNTIL 2010-09-28 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2001-08-16 UNTIL 2004-03-10 | RESIGNED | ||
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2007-03-30 UNTIL 2015-08-16 | RESIGNED | ||
MR ADRIAN GEORGE RONALD WOODSTOCK | May 1958 | British | Director | 2006-06-29 UNTIL 2007-03-30 | RESIGNED |
MR TONY MICHAEL STEPHENSON | Sep 1966 | British | Secretary | 2006-07-07 UNTIL 2007-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Christian Fay | 2016-07-01 | 5/1967 | Stockport | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 30-04-2022 | 2023-01-20 | 30-04-2022 | |
Accounts filed on 30-04-2021 | 2021-09-21 | 30-04-2021 | £102,466 Cash £1,397 equity |
Accounts filed on 31-03-2020 | 2020-12-22 | 31-03-2020 | |
Accounts filed on 31-03-2019 | 2019-12-21 | 31-03-2019 | |
Accounts filed on 31-03-2018 | 2018-12-19 | 31-03-2018 | |
Accounts filed on 31-03-2017 | 2018-05-05 | 31-03-2017 | £19 Cash £32,734 equity |
Abbreviated Company Accounts - GEORGIA GROUP CONSULTING LIMITED | 2016-12-30 | 31-03-2016 | £269 Cash £13,335 equity |
Abbreviated Company Accounts - GEORGIA GROUP CONSULTING LIMITED | 2016-01-01 | 31-03-2015 | £116,509 Cash £41,692 equity |
Abbreviated Company Accounts - GEORGIA GROUP CONSULTING LIMITED | 2014-12-24 | 31-03-2014 | £234 Cash £42,129 equity |