DELTA 'T' (TRACE HEATING) LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1HS

Company number 01397993
Status Active
Incorporation Date 6 November 1978
Company Type Private Limited Company
Address 57-59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1HS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of DELTA 'T' (TRACE HEATING) LIMITED are www.deltattraceheating.co.uk, and www.delta-t-trace-heating.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-six years and eleven months. Delta T Trace Heating Limited is a Private Limited Company. The company registration number is 01397993. Delta T Trace Heating Limited has been working since 06 November 1978. The present status of the company is Active. The registered address of Delta T Trace Heating Limited is 57 59 Hatfield Road Potters Bar Hertfordshire En6 1hs. The company`s financial liabilities are £570.02k. It is £35.78k against last year. The cash in hand is £482.93k. It is £97.62k against last year. And the total assets are £877.34k, which is £17.15k against last year. SMITH, Theresa is a Secretary of the company. SMITH, Paul is a Director of the company. SMITH, Theresa is a Director of the company. Secretary WILLIS, Angela Jean has been resigned. Director SAINTY, John Earnest William has been resigned. Director WILLIS, Angela Jean has been resigned. The company operates in "Electrical installation".


delta 't' (trace heating) Key Finiance

LIABILITIES £570.02k
+6%
CASH £482.93k
+25%
TOTAL ASSETS £877.34k
+1%
All Financial Figures

Current Directors

Secretary
SMITH, Theresa
Appointed Date: 31 March 2009

Director
SMITH, Paul
Appointed Date: 31 March 2009
66 years old

Director
SMITH, Theresa
Appointed Date: 31 March 2009
66 years old

Resigned Directors

Secretary
WILLIS, Angela Jean
Resigned: 31 March 2009

Director
SAINTY, John Earnest William
Resigned: 31 March 2009
84 years old

Director
WILLIS, Angela Jean
Resigned: 31 March 2009
78 years old

Persons With Significant Control

Mr Paul Smith
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Theresa Smith
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELTA 'T' (TRACE HEATING) LIMITED Events

03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Satisfaction of charge 3 in full
19 Oct 2016
Satisfaction of charge 2 in full
19 Oct 2016
Satisfaction of charge 4 in full
...
... and 80 more events
17 Feb 1988
Full accounts made up to 31 March 1987

24 Mar 1987
Return made up to 04/02/87; full list of members

12 Feb 1987
Full accounts made up to 31 March 1986

26 Jan 1979
Company name changed\certificate issued on 26/01/79
06 Nov 1978
Incorporation

DELTA 'T' (TRACE HEATING) LIMITED Charges

4 July 2012
Charge of deposit
Delivered: 6 July 2012
Status: Satisfied on 22 August 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of £47,250 and all amounts in the future…
25 March 2010
Charge of deposit
Delivered: 9 April 2010
Status: Satisfied on 19 October 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £27,500 credited to account…
10 August 2009
Charge of deposit
Delivered: 15 August 2009
Status: Satisfied on 19 October 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of us$45,000 credited to account…
1 February 2002
Charge of deposit
Delivered: 9 February 2002
Status: Satisfied on 19 October 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £31,000 credited to account…
22 August 1988
Mortgage debenture
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…