Strood
Rochester
Kent
ME2 3RS
Director Name | Zbigniew Boleslaw Pazio |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 1993) |
Role | Company Director |
Correspondence Address | Wisla Marchamley Shrewsbury Shropshire SY4 3LA Wales |
Secretary Name | Mr Surinder Singh Aujla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Farmhill Avenue Strood Rochester Kent ME2 3RS |
Director Name | Sarwan Singh Aujla |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 August 1998) |
Role | Company Director |
Correspondence Address | 34 Farmhill Avenue Strood Rochester Kent ME2 3RS |
Secretary Name | Mr Ranjit Aujla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 03 June 2019) |
Role | Company Director |
Correspondence Address | 34 Farmhill Avenue Strood Rochester Kent ME2 3RS |
Website | delta-international.co.uk |
---|---|
Telephone | 0161 7854940 |
Telephone region | Manchester |
Registered Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
550 at £1 | Surinder Singh Aujla 55.00% Ordinary |
---|---|
450 at £1 | Ranjit Aujla 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,111,762 |
Cash | £5,588 |
Current Liabilities | £792,663 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
4 July 2019 | Termination of appointment of Ranjit Aujla as a secretary on 3 June 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 August 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
1 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
9 August 2012 | Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
5 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
31 December 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
9 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
7 August 2010 | Register inspection address has been changed (1 page) |
7 August 2010 | Register inspection address has been changed (1 page) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
8 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
30 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 August 2005 | Return made up to 04/07/05; full list of members (5 pages) |
4 August 2005 | Return made up to 04/07/05; full list of members (5 pages) |
5 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: oak house farnham road bishops stortford herts CM23 1JD (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: oak house farnham road bishops stortford herts CM23 1JD (1 page) |
2 August 2004 | Return made up to 04/07/04; full list of members (5 pages) |
2 August 2004 | Return made up to 04/07/04; full list of members (5 pages) |
8 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
8 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
29 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members (4 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members (4 pages) |
24 January 2003 | Location of register of members (1 page) |
24 January 2003 | Location of register of members (1 page) |
31 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
18 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
23 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
16 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
22 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
13 January 1997 | Return made up to 04/07/96; full list of members (6 pages) |
13 January 1997 | Return made up to 04/07/96; full list of members (6 pages) |
13 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
27 September 1995 | New director appointed (6 pages) |
27 September 1995 | New director appointed (6 pages) |
21 July 1995 | Return made up to 04/07/95; full list of members (14 pages) |
21 July 1995 | Return made up to 04/07/95; full list of members (14 pages) |