Company NameDeltatruck Spares Limited
DirectorChiara Mensi
Company StatusActive
Company Number03067479
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 11 months ago)
Previous NameInjection Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Chiara Mensi
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed09 February 2023(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DJ
Secretary NameCity Secretaries Limited (Corporation)
StatusCurrent
Appointed01 May 2017(21 years, 10 months after company formation)
Appointment Duration7 years
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DJ
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOld Mill Road
Pereybere
PO Box 244
Mauritius
Director NameMs Nan Widdicombe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed22 May 2013(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address15 Cloister Road
Meerhof
0216
Director NameMr Arthur Joseph Grice
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(21 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address30 Elizabeth Street
Schoemansville
Hartbeespoort
0216
Director NameMr Gabriel Joseph Daniels
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2018(23 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2004(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2010)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2004(8 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 May 2017)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sdg Nominees LTD
50.00%
Ordinary
1 at £1Stanley Davis Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,473
Current Liabilities£11,475

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

20 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
22 August 2018Appointment of Mr Gabriel Joseph Daniels as a director on 21 August 2018 (2 pages)
13 August 2018Termination of appointment of Arthur Joseph Grice as a director on 10 November 2017 (1 page)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 May 2017Appointment of Mr Arthur Joseph Grice as a director on 1 May 2017 (2 pages)
11 May 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on 11 May 2017 (1 page)
11 May 2017Appointment of City Secretaries Limited as a secretary on 1 May 2017 (2 pages)
11 May 2017Appointment of Mr Arthur Joseph Grice as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of City Secretaries Limited as a secretary on 1 May 2017 (2 pages)
11 May 2017Termination of appointment of Nan Widdicombe as a director on 1 May 2017 (1 page)
11 May 2017Termination of appointment of Cr Secretaries Limited as a secretary on 1 May 2017 (1 page)
11 May 2017Termination of appointment of Cr Secretaries Limited as a secretary on 1 May 2017 (1 page)
11 May 2017Termination of appointment of Nan Widdicombe as a director on 1 May 2017 (1 page)
11 May 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on 11 May 2017 (1 page)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
31 May 2013Termination of appointment of Stephen Kelly as a director (1 page)
31 May 2013Appointment of Mrs Nan Widdicombe as a director (2 pages)
31 May 2013Appointment of Mrs Nan Widdicombe as a director (2 pages)
31 May 2013Termination of appointment of Stephen Kelly as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages)
21 March 2011Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages)
21 March 2011Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages)
13 September 2010Appointment of Stephen John Kelly as a director (2 pages)
13 September 2010Appointment of Stephen John Kelly as a director (2 pages)
10 September 2010Termination of appointment of Capital Nominees Limited as a director (1 page)
10 September 2010Termination of appointment of Capital Nominees Limited as a director (1 page)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
6 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
21 August 2008Return made up to 13/08/08; full list of members (3 pages)
21 August 2008Return made up to 13/08/08; full list of members (3 pages)
2 May 2008Full accounts made up to 30 June 2007 (4 pages)
2 May 2008Full accounts made up to 30 June 2007 (4 pages)
15 August 2007Return made up to 13/08/07; full list of members (2 pages)
15 August 2007Return made up to 13/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 August 2006Return made up to 13/08/06; full list of members (2 pages)
14 August 2006Return made up to 13/08/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
22 September 2005Return made up to 13/08/05; full list of members (2 pages)
22 September 2005Return made up to 13/08/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 February 2005Delivery ext'd 3 mth 30/06/04 (1 page)
16 February 2005Delivery ext'd 3 mth 30/06/04 (1 page)
20 August 2004Secretary's particulars changed (1 page)
20 August 2004Return made up to 13/08/04; full list of members (6 pages)
20 August 2004Return made up to 13/08/04; full list of members (6 pages)
20 August 2004Secretary's particulars changed (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (3 pages)
29 June 2004Registered office changed on 29/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (3 pages)
29 June 2004Secretary resigned (1 page)
20 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
6 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
1 March 2004Company name changed injection engineering LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed injection engineering LIMITED\certificate issued on 01/03/04 (2 pages)
23 October 2003Return made up to 13/08/03; full list of members (5 pages)
23 October 2003Return made up to 13/08/03; full list of members (5 pages)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
22 August 2002Return made up to 13/08/02; full list of members (5 pages)
22 August 2002Return made up to 13/08/02; full list of members (5 pages)
24 August 2001Return made up to 13/08/01; full list of members (5 pages)
24 August 2001Return made up to 13/08/01; full list of members (5 pages)
23 January 2001Return made up to 13/08/00; full list of members (5 pages)
23 January 2001Return made up to 13/08/00; full list of members (5 pages)
17 November 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 November 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
17 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 November 1999Full accounts made up to 30 June 1998 (8 pages)
3 November 1999Full accounts made up to 30 June 1998 (8 pages)
28 September 1999Return made up to 13/08/99; full list of members (7 pages)
28 September 1999Return made up to 13/08/99; full list of members (7 pages)
11 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
11 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
26 August 1998Return made up to 13/08/98; full list of members (6 pages)
26 August 1998Return made up to 13/08/98; full list of members (6 pages)
20 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
20 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1997Registered office changed on 29/09/97 from: 788-790 finchley road london NW11 7UR (1 page)
29 September 1997Registered office changed on 29/09/97 from: 788-790 finchley road london NW11 7UR (1 page)
22 July 1997Return made up to 13/06/97; full list of members (6 pages)
22 July 1997Return made up to 13/06/97; full list of members (6 pages)
12 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Return made up to 13/06/96; full list of members (6 pages)
5 September 1996Return made up to 13/06/96; full list of members (6 pages)
13 June 1995Incorporation (30 pages)
13 June 1995Incorporation (30 pages)