DELTA PLUS (U.K.) LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 2LJ

Company number 03856631
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address UNIT 1 POINT 5, WALKER INDUSTRIAL PARK, WALKER ROAD GUIDE, BLACKBURN, BB1 2LJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1,000 . The most likely internet sites of DELTA PLUS (U.K.) LIMITED are www.deltaplusuk.co.uk, and www.delta-plus-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Delta Plus U K Limited is a Private Limited Company. The company registration number is 03856631. Delta Plus U K Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Delta Plus U K Limited is Unit 1 Point 5 Walker Industrial Park Walker Road Guide Blackburn Bb1 2lj. . BENOIT, Jerome Jean-Marc is a Director of the company. Secretary BIRD, Sheila Joyce has been resigned. Secretary FLETCHER, Richard David has been resigned. Secretary SYMONDS, Robert has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BELWARD, Colin William has been resigned. Director BENOIT DE SENCERS, Jacques has been resigned. Director COUDERT, Jean Paul has been resigned. Director FLETCHER, Richard David has been resigned. Director JOHNSTONE, Mark Robert has been resigned. Director SMITH, Gary Stephen has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
BENOIT, Jerome Jean-Marc
Appointed Date: 10 June 2010
42 years old

Resigned Directors

Secretary
BIRD, Sheila Joyce
Resigned: 10 June 2003
Appointed Date: 11 October 1999

Secretary
FLETCHER, Richard David
Resigned: 18 June 2010
Appointed Date: 09 August 2007

Secretary
SYMONDS, Robert
Resigned: 10 August 2007
Appointed Date: 10 June 2003

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Director
BELWARD, Colin William
Resigned: 10 August 2007
Appointed Date: 10 June 2003
75 years old

Director
BENOIT DE SENCERS, Jacques
Resigned: 18 April 2011
Appointed Date: 10 December 2004
71 years old

Director
COUDERT, Jean Paul
Resigned: 10 June 2010
Appointed Date: 10 December 2004
73 years old

Director
FLETCHER, Richard David
Resigned: 18 June 2010
Appointed Date: 09 August 2007
62 years old

Director
JOHNSTONE, Mark Robert
Resigned: 10 June 2003
Appointed Date: 11 October 1999
57 years old

Director
SMITH, Gary Stephen
Resigned: 18 June 2010
Appointed Date: 01 September 2007
69 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Persons With Significant Control

Mr Jerome Jean-Marc Benoit
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

DELTA PLUS (U.K.) LIMITED Events

14 Nov 2016
Confirmation statement made on 25 October 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

29 Jul 2015
Accounts for a small company made up to 31 December 2014
01 Apr 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 62 more events
26 Oct 1999
Accounting reference date extended from 31/10/00 to 31/01/01
15 Oct 1999
Secretary resigned
15 Oct 1999
Director resigned
15 Oct 1999
Registered office changed on 15/10/99 from: 73-75 princess street manchester lancashire M2 4EG
11 Oct 1999
Incorporation

DELTA PLUS (U.K.) LIMITED Charges

2 August 2012
An omnibus guarantee and set-off agreement
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…