DELTA (GB) LIMITED
WIRRAL DELTA SCAFFOLDING & CONSTRUCTION PRODUCTS LIMITED

Hellopages » Merseyside » Wirral » CH62 3PL

Company number 04194462
Status Active
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address 7 CALDBECK ROAD, CROFT BUSINESS PARK, BROMBOROUGH, WIRRAL, MERSEYSIDE, ENGLAND, CH62 3PL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 20,000 ; Registered office address changed from Unit 1 Arrowe Commercial Park Upton Wirral Cheshire CH49 1AB to 7 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 13 January 2016. The most likely internet sites of DELTA (GB) LIMITED are www.deltagb.co.uk, and www.delta-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Edge Hill Rail Station is 4.6 miles; to Bank Hall Rail Station is 6.9 miles; to Bache Rail Station is 9.5 miles; to Chester Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delta Gb Limited is a Private Limited Company. The company registration number is 04194462. Delta Gb Limited has been working since 04 April 2001. The present status of the company is Active. The registered address of Delta Gb Limited is 7 Caldbeck Road Croft Business Park Bromborough Wirral Merseyside England Ch62 3pl. . CRABB, Derek James Paul is a Director of the company. Secretary JONES, William John Ronald has been resigned. Secretary RIGBY, Christine has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JONES, William John Ronald has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
CRABB, Derek James Paul
Appointed Date: 06 April 2001
69 years old

Resigned Directors

Secretary
JONES, William John Ronald
Resigned: 11 April 2006
Appointed Date: 06 April 2001

Secretary
RIGBY, Christine
Resigned: 10 July 2009
Appointed Date: 11 April 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 April 2001
Appointed Date: 04 April 2001

Director
JONES, William John Ronald
Resigned: 11 April 2006
Appointed Date: 06 April 2001
87 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 April 2001
Appointed Date: 04 April 2001

DELTA (GB) LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 July 2016
07 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20,000

13 Jan 2016
Registered office address changed from Unit 1 Arrowe Commercial Park Upton Wirral Cheshire CH49 1AB to 7 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 13 January 2016
23 Oct 2015
Total exemption small company accounts made up to 31 July 2015
07 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000

...
... and 43 more events
20 Apr 2001
Company name changed delta scaffolding & construction products LIMITED\certificate issued on 20/04/01
12 Apr 2001
Secretary resigned
12 Apr 2001
Director resigned
11 Apr 2001
Registered office changed on 11/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Apr 2001
Incorporation

DELTA (GB) LIMITED Charges

13 March 2009
Debenture
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
13 July 2007
Floating charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
13 July 2007
Fixed charge on purchsed debts which fail to vest
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…