Check the

DELTA SYSTEMS (WISBECH) LIMITED

Company
DELTA SYSTEMS (WISBECH) LIMITED (03167547)

DELTA SYSTEMS (WISBECH)

Phone: 01945 466 866
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1181.67k ▲ £109.65k (10.23 %)
Cash
£327.23k ▲ £37.77k (13.05 %)
Liabilities
£385.29k ▲ £8.87k (2.36 %)
Net Worth
£796.38k ▲ £100.78k (14.49 %)

REGISTRATION INFO

Company name
DELTA SYSTEMS (WISBECH) LIMITED
Company number
03167547
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
deltasystems-uk.co.uk
Phones
01945 466 866
01954 466 866
Registered Address
65 BOLENESS ROAD,
WISBECH,
CAMBRIDGESHIRE,
PE13 2RB

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100

CHARGES

24 May 2002
Status
Outstanding
Delivered
6 June 2002
Persons entitled
National Westminster Bank PLC
Description
Land fronting boleness road wisbech cambridgeshire. By way…

19 March 2001
Status
Outstanding
Delivered
28 March 2001
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land adjacent to business premises at 65…

26 March 1999
Status
Outstanding
Delivered
6 April 1999
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land on the south east side of algores way…

16 July 1998
Status
Outstanding
Delivered
22 July 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

DELTA SYSTEMS (WISBECH) LIMITED DIRECTORS

Yvonne June Bishop

  Acting
Appointed
10 January 2005
Role
Secretary
Address
Bramblewood House, 18 Burrettgate Road Walsoken, Wisbech, Cambridgeshire, PE14 7BN
Name
BISHOP, Yvonne June

Mark Anthony Bishop

  Acting
Appointed
04 March 1996
Occupation
Engineer
Role
Director
Age
63
Nationality
British
Address
Bramblewood House, 18 Burrettgate Road, Wisbech, Cambridgeshire, PE14 7BN
Country Of Residence
England
Name
BISHOP, Mark Anthony

Yvonne June Bishop

  Acting
Appointed
14 December 2005
Occupation
Receptionist
Role
Director
Age
65
Nationality
British
Address
Bramblewood House, 18 Burrettgate Road Walsoken, Wisbech, Cambridgeshire, PE14 7BN
Country Of Residence
United Kingdom
Name
BISHOP, Yvonne June

Nicholas John Rimner

  Acting
Appointed
10 February 2011
Occupation
Engineer
Role
Director
Age
47
Nationality
British
Address
65 Boleness Road, Wisbech, Cambridgeshire, PE13 2RB
Country Of Residence
Great Britain
Name
RIMNER, Nicholas John

Mark Anthony Bishop

  Resigned PSC
Appointed
04 March 1996
Resigned
10 January 2005
Role
Secretary
Address
34 Burrett Road, Wisbech, Cambridgeshire, PE13 3RD
Name
BISHOP, Mark Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

SEMKEN LIMITED

  Resigned
Appointed
04 March 1996
Resigned
05 March 1996
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
SEMKEN LIMITED

Jonathan Kenneth Douglas Jackson

  Resigned
Appointed
04 March 1996
Resigned
11 November 2005
Occupation
Salesman
Role
Director
Age
75
Nationality
British
Address
21 Chapel End, Sawtry, Huntingdon, Cambridgeshire, PE28 5TJ
Country Of Residence
United Kingdom
Name
JACKSON, Jonathan Kenneth Douglas

Yvonne Turner

  Resigned
Appointed
05 March 1997
Resigned
26 September 1997
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Inlays Cottage Mouth Lane, Guyhirn, Wisbech, Cambridgeshire, PE13 4ES
Name
TURNER, Yvonne

LUFMER LIMITED

  Resigned
Appointed
04 March 1996
Resigned
05 March 1996
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
LUFMER LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.