DELTA KN LIMITED

Address:
The Boathouse Clarence Mill, Clarence Road, Bollington, Cheshire, SK10 5JZ, England

DELTA KN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04575628. The registration start date is October 29, 2002. The current status is Active.

Company Overview

Company Number 04575628
Company Name DELTA KN LIMITED
Registered Address The Boathouse Clarence Mill
Clarence Road
Bollington
Cheshire
SK10 5JZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-10-29
Account Category FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2016-11-19
Returns Last Update 2015-10-22
Confirmation Statement Due Date 2021-11-05
Confirmation Statement Last Update 2020-10-22
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70229 Management consultancy activities other than financial management

Office Location

Address THE BOATHOUSE CLARENCE MILL
CLARENCE ROAD
Post Town BOLLINGTON
County CHESHIRE
Post Code SK10 5JZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
7.4 LIMITED The Boathouse Clarence Mill, Clarence Road, Bollington, Cheshire, SK10 5JZ, England
AMICULUM CONSULTING LIMITED The Boathouse Clarence Mill, Clarence Road, Bollington, Cheshire, SK10 5JZ, England
AMICULUM DIGITAL LIMITED The Boathouse Clarence Mill, Clarence Road, Bollington, Cheshire, SK10 5JZ, England
COMRADIS LIMITED The Boathouse Clarence Mill, Clarence Road, Bollington, Cheshire, SK10 5JZ, England
AMICULUM BUSINESS SERVICES LIMITED The Boathouse Clarence Mill, Clarence Road, Bollington, Cheshire, SK10 5JZ, England
AMICULUM LIMITED The Boathouse Clarence Mill, Clarence Road, Bollington, Cheshire, SK10 5JZ, England
MUDSKIPPER BUSINESS LIMITED The Boathouse Clarence Mill, Clarence Road, Bollington, Cheshire, SK10 5JZ, England

Companies with the same post code

Entity Name Office Address
THE HOUSE SHARE NORTHERN LLP The Coach House Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ, England
BEST RESIN BOUND SOLUTIONS LIMITED Unit Cg1a Clarence Mill, Clarence Road, Bollington, Cheshire, SK10 5JZ, United Kingdom
CA GARDENS LTD Apartment 6 Apartment 6, Carterbench House, Clarence Road, Bollington, Macclesfield, SK10 5JZ, United Kingdom
WILSON ELEC LTD Unit 4 Canalside, Clarence Mill, Bollington, Macclesfield, Cheshire, SK10 5JZ, United Kingdom
TOTAL HOME EXPERTS LIMITED Unit 4 Clarence Mill, Clarence Road, Bollington, Macclesfield, SK10 5JZ, England
SEQUES LIMITED The Boathouse Clarence Mill Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ, United Kingdom
CRISTELO GRAPHICS LTD 3 Carter Bench House Clarence Road, Bollington, Macclesfield, SK10 5JZ, United Kingdom
MANTELLA DIGITAL LIMITED Suite B1.6 (a) Clarence Mill Business Centre, Clarance Mill, Bollington, Cheshire, SK10 5JZ, England
SURE CONTROL UK LIMITED Unit Bg1a, Clarence Mill Clarence Road, Bollington, Macclesfield, SK10 5JZ, United Kingdom
CARDANAT PROPERTIES LIMITED Unit Cgia Clarence Hill Clarence Road, Bollington, Macclesfield, SK10 5JZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PUTIN, Michael Secretary (Active) Oriel House, 26 The Quadrant, Richmond, London, England, TW9 1DL /
4 September 2003
British /
ALLCORN, Richard John, Dr Director (Active) Oriel House, 26 The Quadrant, Richmond, London, England, TW9 1DL August 1962 /
29 October 2002
British /
England
Director
PUTIN, Jennifer Claire, Doctor Director (Active) Oriel House, 26 The Quadrant, Richmond, London, England, TW9 1DL August 1963 /
3 December 2003
British /
England
Director
PUTIN, Michael Director (Active) Oriel House, 26 The Quadrant, Richmond, London, England, TW9 1DL August 1937 /
1 March 2014
British /
England
Director
STRETCH, Graham Secretary (Resigned) 5 The Street, North Stoke, Wallingford, Oxfordshire, OX10 6BL /
29 October 2002
/
JONES, Allyson Director (Resigned) 89 New Bond Street, London, England, W1S 1DA February 1962 /
3 December 2003
British /
United Kingdom
Director
STRETCH, Graham Director (Resigned) 5 The Street, North Stoke, Wallingford, Oxfordshire, OX10 6BL September 1960 /
29 October 2002
British /
United Kingdom
Director
CORPORATE DIRECTORS LIMITED Nominee Director (Resigned) 4th Floor Lawford House, Albert Place, London, N3 1RL /
29 October 2002
/

Competitor

Search similar business entities

Post Town BOLLINGTON
Post Code SK10 5JZ
SIC Code 70229 - Management consultancy activities other than financial management

Improve Information

Please provide details on DELTA KN 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