DELTA SURGICAL LIMITED

Address:
Unit 10, Evolution Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
47990 Other retail sale not in stores, stalls or markets

Office Location

Address UNIT 10, EVOLUTION HOOTERS HALL ROAD
LYMEDALE BUSINESS PARK
Post Town NEWCASTLE
County STAFFORDSHIRE
Post Code ST5 9QF
Country ENGLAND

Companies with the same location

Entity Name Office Address
CRE8 MEDICAL LIMITED Unit 10, Evolution Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, England

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town NEWCASTLE
Post Code ST5 9QF
SIC Code 47990 - Other retail sale not in stores, stalls or markets

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches