Company NameDelta 'T' (Trace Heating) Limited
DirectorsPaul Smith and Theresa Smith
Company StatusActive
Company Number01397993
CategoryPrivate Limited Company
Incorporation Date6 November 1978(45 years, 5 months ago)
Previous NamesValux Engineering Company Limited and Delta "T" Trace Heating Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(30 years, 5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMrs Theresa Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(30 years, 5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMrs Theresa Smith
StatusCurrent
Appointed31 March 2009(30 years, 5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr John Earnest William Sainty
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(14 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2009)
RoleElectrical Engineering
Correspondence Address9 Shenley Hill
Radlett
Hertfordshire
WD7 7AS
Director NameMrs Angela Jean Willis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(14 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2009)
RoleSecretary
Correspondence Address9 Shenley Hill
Radlett
Hertfordshire
WD7 7AS
Secretary NameMrs Angela Jean Willis
NationalityBritish
StatusResigned
Appointed22 December 1992(14 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address9 Shenley Hill
Radlett
Hertfordshire
WD7 7AS

Contact

Websitedeltat.co.uk
Telephone01707 659812
Telephone regionWelwyn Garden City

Location

Registered Address57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Paul Smith
50.00%
Ordinary
100 at £1Theresa Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£542,832
Cash£385,310
Current Liabilities£325,955

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

4 July 2012Delivered on: 6 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £47,250 and all amounts in the future credited to account number 74633996 with the bank.
Outstanding
25 March 2010Delivered on: 9 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £27,500 credited to account designation number 74596282 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
10 August 2009Delivered on: 15 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of us$45,000 credited to account designation number 140/01/77545796 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
1 February 2002Delivered on: 9 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £31,000 credited to account designation 13330721 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
22 August 1988Delivered on: 1 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 February 2021Change of share class name or designation (2 pages)
16 February 2021Change of share class name or designation (2 pages)
10 February 2021Confirmation statement made on 22 December 2020 with updates (5 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
9 January 2020Change of share class name or designation (2 pages)
30 December 2019Change of share class name or designation (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 December 2018Confirmation statement made on 22 December 2018 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
2 January 2018Cessation of Paul Smith as a person with significant control on 15 November 2016 (1 page)
2 January 2018Cessation of Theresa Smith as a person with significant control on 15 November 2016 (1 page)
2 January 2018Notification of Delta T Holdings Limited as a person with significant control on 15 November 2016 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Satisfaction of charge 2 in full (1 page)
19 October 2016Satisfaction of charge 4 in full (2 pages)
19 October 2016Satisfaction of charge 4 in full (2 pages)
19 October 2016Satisfaction of charge 3 in full (2 pages)
19 October 2016Satisfaction of charge 3 in full (2 pages)
19 October 2016Satisfaction of charge 2 in full (1 page)
22 August 2016Satisfaction of charge 5 in full (1 page)
22 August 2016Satisfaction of charge 5 in full (1 page)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(5 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(5 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Secretary's details changed for Mrs Theresa Smith on 22 December 2010 (1 page)
31 January 2011Director's details changed for Mrs Theresa Smith on 22 December 2010 (2 pages)
31 January 2011Director's details changed for Paul Smith on 22 December 2010 (2 pages)
31 January 2011Secretary's details changed for Mrs Theresa Smith on 22 December 2010 (1 page)
31 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Mrs Theresa Smith on 22 December 2010 (2 pages)
31 January 2011Director's details changed for Paul Smith on 22 December 2010 (2 pages)
21 January 2011Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 21 January 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Capitals not rolled up (2 pages)
22 December 2010Capitals not rolled up (2 pages)
18 August 2010Registered office address changed from Unit 7 Alston Works Alston Road Barnet Herts EN5 4EL on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from Unit 7 Alston Works Alston Road Barnet Herts EN5 4EL on 18 August 2010 (2 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2010Director's details changed for Paul Smith on 1 October 2009 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Paul Smith on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Theresa Smith on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Theresa Smith on 1 October 2009 (2 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Paul Smith on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Theresa Smith on 1 October 2009 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
23 February 2010Appointment of Mrs Theresa Smith as a director (1 page)
23 February 2010Appointment of Mrs Theresa Smith as a secretary (1 page)
23 February 2010Appointment of Mrs Theresa Smith as a director (1 page)
23 February 2010Appointment of Mrs Theresa Smith as a secretary (1 page)
15 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Appointment terminated director john sainty (1 page)
6 April 2009Director appointed paul smith (2 pages)
6 April 2009Appointment terminated director john sainty (1 page)
6 April 2009Director appointed paul smith (2 pages)
6 April 2009Appointment terminated director and secretary angela willis (1 page)
6 April 2009Appointment terminated director and secretary angela willis (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
28 November 2008Return made up to 22/12/07; full list of members (4 pages)
28 November 2008Return made up to 22/12/07; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Return made up to 22/12/06; full list of members (7 pages)
2 January 2007Return made up to 22/12/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 January 2006Return made up to 22/12/05; full list of members (7 pages)
12 January 2006Return made up to 22/12/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 22/12/04; full list of members (7 pages)
10 January 2005Return made up to 22/12/04; full list of members (7 pages)
16 April 2004Full accounts made up to 31 March 2003 (9 pages)
16 April 2004Full accounts made up to 31 March 2003 (9 pages)
5 January 2004Return made up to 22/12/03; full list of members (7 pages)
5 January 2004Return made up to 22/12/03; full list of members (7 pages)
24 April 2003Full accounts made up to 31 March 2002 (10 pages)
24 April 2003Full accounts made up to 31 March 2002 (10 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
22 January 2002Return made up to 22/12/01; full list of members (6 pages)
22 January 2002Return made up to 22/12/01; full list of members (6 pages)
2 February 2001Return made up to 22/12/00; full list of members (6 pages)
2 February 2001Return made up to 22/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
16 February 2000Return made up to 22/12/99; full list of members (6 pages)
16 February 2000Return made up to 22/12/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
7 January 1999Return made up to 22/12/98; full list of members (6 pages)
7 January 1999Return made up to 22/12/98; full list of members (6 pages)
26 January 1998Return made up to 22/12/97; no change of members (4 pages)
26 January 1998Return made up to 22/12/97; no change of members (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (10 pages)
6 January 1998Full accounts made up to 31 March 1997 (10 pages)
17 February 1997Return made up to 22/12/96; full list of members (6 pages)
17 February 1997Return made up to 22/12/96; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (18 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (18 pages)
28 December 1995Return made up to 22/12/95; full list of members (6 pages)
28 December 1995Return made up to 22/12/95; full list of members (6 pages)
14 June 1989Company name changed delta "t" trace heating LIMITED\certificate issued on 15/06/89 (2 pages)
14 June 1989Company name changed delta "t" trace heating LIMITED\certificate issued on 15/06/89 (2 pages)
26 January 1979Company name changed\certificate issued on 26/01/79 (2 pages)
26 January 1979Company name changed\certificate issued on 26/01/79 (2 pages)
6 November 1978Incorporation (14 pages)
6 November 1978Incorporation (14 pages)