DELTA GLOBAL SOURCE (UK) LIMITED
LEICESTER


Company number 06378991
Status Active
Incorporation Date 24 September 2007
Company Type Private Limited Company
Address UNIT H WHITEACRES, CAMBRIDGE ROAD, WHETSTONE, LEICESTER, LEICESTERSHIRE
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of DELTA GLOBAL SOURCE (UK) LIMITED are www.deltaglobalsourceuk.co.uk, and www.delta-global-source-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Delta Global Source Uk Limited is a Private Limited Company. The company registration number is 06378991. Delta Global Source Uk Limited has been working since 24 September 2007. The present status of the company is Active. The registered address of Delta Global Source Uk Limited is Unit H Whiteacres Cambridge Road Whetstone Leicester Leicestershire. . GEARY, Joanne is a Secretary of the company. GANNON, Stuart James is a Director of the company. GEARY, Joanne is a Director of the company. LOCKYER, Robert Peter is a Director of the company. Secretary THOMAS, Kate Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FOXON, Richard James Denham has been resigned. Director TANG, Doris Miu Ping has been resigned. Director WASS, Joanne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
GEARY, Joanne
Appointed Date: 12 January 2011

Director
GANNON, Stuart James
Appointed Date: 04 February 2016
57 years old

Director
GEARY, Joanne
Appointed Date: 22 December 2011
47 years old

Director
LOCKYER, Robert Peter
Appointed Date: 11 May 2009
59 years old

Resigned Directors

Secretary
THOMAS, Kate Louise
Resigned: 12 January 2011
Appointed Date: 21 April 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 April 2008
Appointed Date: 24 September 2007

Director
FOXON, Richard James Denham
Resigned: 23 May 2014
Appointed Date: 24 September 2007
53 years old

Director
TANG, Doris Miu Ping
Resigned: 10 September 2009
Appointed Date: 01 September 2008
57 years old

Director
WASS, Joanne
Resigned: 07 January 2015
Appointed Date: 22 December 2011
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 September 2007
Appointed Date: 24 September 2007

Persons With Significant Control

Delta Global Source Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELTA GLOBAL SOURCE (UK) LIMITED Events

03 Mar 2017
Full accounts made up to 30 September 2016
14 Oct 2016
Confirmation statement made on 24 September 2016 with updates
20 Jun 2016
Full accounts made up to 30 September 2015
19 Feb 2016
Appointment of Mr Stuart James Gannon as a director on 4 February 2016
22 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

...
... and 39 more events
09 Apr 2008
Director's change of particulars / richard foxon / 27/03/2008
19 Feb 2008
Particulars of mortgage/charge
23 Oct 2007
Director resigned
23 Oct 2007
New director appointed
24 Sep 2007
Incorporation

DELTA GLOBAL SOURCE (UK) LIMITED Charges

11 September 2009
Rent deposit deed
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Carolyn Jane Shropshire Trading as a C Shropshire & Company
Description: The sum of £7,500.00 together with the sum equivalent to…
7 May 2008
Rent deposit deed
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Carolyn Jane Shropshire Trading as a C Shropshire & Company
Description: The sum of £3.161.00 together with the sum equivalent of…
12 February 2008
Debenture
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…