DELTARON LIMITED
TEMPLECOMBE

Hellopages » Somerset » South Somerset » BA8 0DS

Company number 03024299
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address 1 FOXCOMBE LANE, HORSINGTON, TEMPLECOMBE, SOMERSET, ENGLAND, BA8 0DS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of DELTARON LIMITED are www.deltaron.co.uk, and www.deltaron.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Deltaron Limited is a Private Limited Company. The company registration number is 03024299. Deltaron Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of Deltaron Limited is 1 Foxcombe Lane Horsington Templecombe Somerset England Ba8 0ds. . PANNELL, Brian Raymond is a Director of the company. Secretary PANNELL, Mark Kevin has been resigned. Secretary PANNELL, Raymond Sidney has been resigned. Secretary WARBURTON, Nigel Edward has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
PANNELL, Brian Raymond
Appointed Date: 24 April 1995
59 years old

Resigned Directors

Secretary
PANNELL, Mark Kevin
Resigned: 31 January 2001
Appointed Date: 24 April 1995

Secretary
PANNELL, Raymond Sidney
Resigned: 31 July 2008
Appointed Date: 01 August 2001

Secretary
WARBURTON, Nigel Edward
Resigned: 01 August 2001
Appointed Date: 01 February 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1995
Appointed Date: 21 February 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 April 1995
Appointed Date: 21 February 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1995
Appointed Date: 21 February 1995

Persons With Significant Control

Mr Brian Raymond Pannell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DELTARON LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Nov 2015
Director's details changed for Mr Brian Raymond Pannell on 30 October 2015
...
... and 57 more events
10 May 1995
Nc inc already adjusted 24/04/95
10 May 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 May 1995
Registered office changed on 10/05/95 from: 33 crwys road cardiff CF2 4YF
21 Feb 1995
Incorporation

DELTARON LIMITED Charges

5 January 2007
Legal and general charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 17 alexandra lodge parsonage road bournemouth and garage…
30 June 2006
Legal charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 17 alexandra lodge parsonage road bournemouth t/no DT246297.
9 February 2001
Legal mortgage
Delivered: 23 February 2001
Status: Satisfied on 18 July 2006
Persons entitled: Hsbc Bank PLC
Description: The property k/a 7 dorchester court the grange woking…
16 December 2000
Debenture
Delivered: 4 January 2001
Status: Satisfied on 18 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…