Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELTA DISPLAY (LEICESTER) LIMITED
Company Information for

DELTA DISPLAY (LEICESTER) LIMITED

Unit 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, NORTHAMPTONSHIRE, NN12 8AX,
Company Registration Number
04161622
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Delta Display (leicester) Ltd
DELTA DISPLAY (LEICESTER) LIMITED was founded on 2001-02-16 and has its registered office in Towcester. The organisation's status is listed as "Active - Proposal to Strike off". Delta Display (leicester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DELTA DISPLAY (LEICESTER) LIMITED
 
Legal Registered Office
Unit 1 Lucas Bridge Business Park
1 Old Greens Norton Road
Towcester
NORTHAMPTONSHIRE
NN12 8AX
Other companies in LE7
 
Filing Information
Company Number 04161622
Company ID Number 04161622
Date formed 2001-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 2022-06-30
Latest return 2022-10-14
Return next due 2023-10-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB485614618  
Last Datalog update: 2024-06-11 09:20:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELTA DISPLAY (LEICESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELTA DISPLAY (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
MOUNTSEAL UK
Company Secretary 2008-01-31
PETER STIFF
Director 2001-02-16
SAMANTHER MOLLIE STIFF
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN FRANCES STIFF
Director 2001-02-16 2015-09-18
DAWN FRANCES STIFF
Company Secretary 2001-02-16 2008-01-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-02-16 2001-02-16
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-02-16 2001-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STIFF ROSTEAGUE LIMITED Director 2016-05-13 CURRENT 2016-05-13 Liquidation
SAMANTHER MOLLIE STIFF ROSTEAGUE LIMITED Director 2017-07-01 CURRENT 2016-05-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-10-21DISS40Compulsory strike-off action has been discontinued
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-09-10Compulsory strike-off action has been suspended
2022-09-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-08DISS40Compulsory strike-off action has been discontinued
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM Unit 3B, St Georges House Rearsby Business Park Gaddesby Lane Rearsby Leicestershire LE7 4YH England
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM 54 Westmorland Drive Desborough Northants NN14 2XB England
2022-01-13Compulsory strike-off action has been suspended
2022-01-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-10-14PSC02Notification of H15 Limited as a person with significant control on 2020-07-01
2020-10-14PSC07CESSATION OF PETER STIFF AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER STIFF
2020-09-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-08-11AP01DIRECTOR APPOINTED MR TOMMY RUTTER
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM 7 Kevern Close Wigston Leicester LE18 2GR England
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041616220002
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHER MOLLIE STIFF
2020-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-13AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-11-26TM02Termination of appointment of Mountseal Uk on 2019-01-01
2019-11-21PSC04Change of details for Peter Stiff as a person with significant control on 2017-05-11
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 351
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CH01Director's details changed for Peter Stiff on 2017-05-11
2017-07-25AP01DIRECTOR APPOINTED SAMANTHA MOLLIE STIFF
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM 63 Fosse Way Syston Leicestershire LE7 1NF
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 351
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 351
2016-02-01AR0121/12/15 ANNUAL RETURN FULL LIST
2016-02-01CH01Director's details changed for Peter Stiff on 2015-12-21
2015-11-11SH03Purchase of own shares
2015-10-12RES13Resolutions passed:
  • Agreement 17/09/2015
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAWN FRANCES STIFF
2015-09-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 400
2015-02-23AR0121/12/14 ANNUAL RETURN FULL LIST
2015-02-23CH01Director's details changed for Dawn Frances Stiff on 2015-01-01
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28SH0122/12/13 STATEMENT OF CAPITAL GBP 400
2014-02-06AR0121/12/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0121/12/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0121/12/11 ANNUAL RETURN FULL LIST
2011-08-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-31AR0121/12/10 FULL LIST
2010-12-20AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-09-03AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-16AR0121/12/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STIFF / 21/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN FRANCES STIFF / 21/12/2009
2010-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK / 21/12/2009
2009-09-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-28353LOCATION OF REGISTER OF MEMBERS
2009-01-28190LOCATION OF DEBENTURE REGISTER
2009-01-20363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAWN STIFF / 28/11/2008
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / PETER STIFF / 28/11/2008
2008-11-11AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-28288aSECRETARY APPOINTED MOUNTSEAL UK
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY DAWN STIFF
2008-01-16353LOCATION OF REGISTER OF MEMBERS
2008-01-16363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2008-01-16190LOCATION OF DEBENTURE REGISTER
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-13363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-03-13190LOCATION OF DEBENTURE REGISTER
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2007-03-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13353LOCATION OF REGISTER OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2005-12-21353LOCATION OF REGISTER OF MEMBERS
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-31363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-02-17363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-30363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTERSHIRE LE2 4LP
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-04363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-02-08225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06288bDIRECTOR RESIGNED
2001-03-06225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-06288bSECRETARY RESIGNED
2001-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to DELTA DISPLAY (LEICESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELTA DISPLAY (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 391,784
Provisions For Liabilities Charges 2012-01-01 £ 21,777

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELTA DISPLAY (LEICESTER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 204,671
Current Assets 2012-01-01 £ 791,250
Debtors 2012-01-01 £ 402,715
Fixed Assets 2012-01-01 £ 152,511
Shareholder Funds 2012-01-01 £ 530,200
Stocks Inventory 2012-01-01 £ 183,864
Tangible Fixed Assets 2012-01-01 £ 152,511

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELTA DISPLAY (LEICESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELTA DISPLAY (LEICESTER) LIMITED
Trademarks
We have not found any records of DELTA DISPLAY (LEICESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELTA DISPLAY (LEICESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as DELTA DISPLAY (LEICESTER) LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
Business rates information was found for DELTA DISPLAY (LEICESTER) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES UNIT W; HOCKEY CLOSE LOUGHBOROUGH LEICS LE11 5GX 27,25020/05/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELTA DISPLAY (LEICESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELTA DISPLAY (LEICESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.