DELTA SURGICAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04154893. The registration start date is February 6, 2001. The current status is Active.
Company Number | 04154893 |
Company Name | DELTA SURGICAL LIMITED |
Registered Address |
Unit 10, Evolution Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-02-06 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2017-06-17 |
Returns Last Update | 2016-05-20 |
Confirmation Statement Due Date | 2021-06-03 |
Confirmation Statement Last Update | 2020-05-20 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
47990 | Other retail sale not in stores, stalls or markets |
Address |
UNIT 10, EVOLUTION HOOTERS HALL ROAD LYMEDALE BUSINESS PARK |
Post Town | NEWCASTLE |
County | STAFFORDSHIRE |
Post Code | ST5 9QF |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
CRE8 MEDICAL LIMITED | Unit 10, Evolution Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, England |
Entity Name | Office Address |
---|---|
B&G FITNESS LIMITED | C/o Sempar Accountancy and Tax Lymedale Business Centre, Hooters Hall Rd, Newcastle-under-lyme, Staffordshire, ST5 9QF, United Kingdom |
CONKER BESPOKE HOLDINGS LIMITED | C/o Sempar Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF, United Kingdom |
PEAR PARTNERSHIP LIMITED | C/o Sempar Lymedale Business Centre, Hooters Hall Road, Newcastle-under-lyme, Staffordshire, ST5 9QF, United Kingdom |
INFRABLUE LIMITED | C/o Rbk, Hooters Hall Road, Lymedale Business Centre, Newcastle Under Lyme, Staffordshire, ST5 9QF, England |
KIRBY CATTLE SERVICES LIMITED | C/o Sempar Accountancy & Tax Lymedale Business Centre, Hooters Hall Rd, Newcastle-under-lyme, Staffordshire, ST5 9QF, United Kingdom |
CSSC TUITION LTD | Office 8 Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF, England |
BETHANY WALKER RESPITE & SUPPORT LIMITED | C/o Rbk Lymedale Business Centre, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF, England |
INSIGHT HOUSING C.I.C. | Unit 32 Hooters Hall Road, Lymedale Business Centre, Newcastle, ST5 9QF, England |
CONKER BESPOKE LIMITED | C/o Sempar Accountancy and Tax Hooters Hall Rd, Lymedale Business Centre, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom |
GHECKO TWO LIMITED | C/o Rbk Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme, ST5 9QF, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ARMFIELD, Katie Louise | Director (Active) | Unit 10, Evolution, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9QF | February 1982 / 11 April 2017 |
British / England |
Director |
HUMBLE, Jonathan | Director (Active) | Unit 10, Evolution, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9QF | April 1980 / 11 April 2017 |
British / England |
Director |
HUMBLE, Karina | Director (Active) | Unit 10, Evolution, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9QF | December 1955 / 10 October 2002 |
British / England |
None |
HUMBLE, Robin Charles | Director (Active) | Unit 10, Evolution, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9QF | September 1955 / 1 October 2012 |
British / England |
Consultant |
CARBERRY, Christopher Hugh | Secretary (Resigned) | 7 Blenheim Close, Kingshead, Northwich, Cheshire, CW9 8FB | / 6 March 2001 |
/ |
|
LANGLEY, Graham Roger | Secretary (Resigned) | Units 18-20, Brock Way, Newcastle, Staffordshire, England, ST5 6AZ | / 30 September 2002 |
/ |
|
CARBERRY, Christopher Hugh | Director (Resigned) | 111 Mornant Avenue, Hartford, Northwich, Cheshire, CW8 2FG | August 1949 / 30 September 2002 |
British / |
Director |
LANGLEY, Graham Roger | Director (Resigned) | Units 18-20, Brock Way, Newcastle, Staffordshire, England, ST5 6AZ | April 1946 / 12 February 2002 |
British / Scotland |
Accountant |
MCFERRAN, Denis Dominic | Director (Resigned) | 16 Texas Lane, Malahide, Co.Dublin, Ireland, IRISH | September 1950 / 6 March 2001 |
Irish / |
Director |
PETTITT, Nathan | Director (Resigned) | Hilltop House, Main Street, Follifoot, North Yorkshire, HG3 1DR | September 1971 / 1 June 2007 |
British / England |
Sales Director |
CORPORATE APPOINTMENTS LIMITED | Nominee Director (Resigned) | 16 Churchill Way, Cardiff, CF10 2DX | / 6 February 2001 |
/ |
Post Town | NEWCASTLE |
Post Code | ST5 9QF |
SIC Code | 47990 - Other retail sale not in stores, stalls or markets |
Please provide details on DELTA SURGICAL LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.