Delta Business Consultants Limited was officially closed on 2019-05-13.
Delta Business Consultants was a private limited company that was situated at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, South Yorkshire. Its full net worth was estimated to be around -140388 pounds, and the fixed assets the company owned amounted to 4390 pounds. The company (formally started on 2015-03-24) was run by 2 directors.
Director Chris K. who was appointed on 26 July 2016.
Director Linda T. who was appointed on 24 March 2015.
The company was officially categorised as "other activities of employment placement agencies" (78109).
As stated in the CH records, there was a name change on 2015-03-25 and their previous name was Delta Business Comsultants.
2016-03-24 was the date of the most recent annual return.
Delta Business Consultants Limited Address / Contact
Office Address
The Manor House
Office Address2
260 Ecclesall Road South
Town
Sheffield
Post code
S11 9PS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09507373
Date of Incorporation
Tue, 24th Mar 2015
Date of Dissolution
Mon, 13th May 2019
Industry
Other activities of employment placement agencies
End of financial Year
31st December
Company age
4 years old
Account next due date
Sat, 30th Sep 2017
Account last made up date
Thu, 31st Dec 2015
Next confirmation statement due date
Fri, 7th Apr 2017
Return last made up date
Thu, 24th Mar 2016
Company staff
Chris K.
Position: Director
Appointed: 26 July 2016
Linda T.
Position: Director
Appointed: 24 March 2015
Company previous names
Delta Business Comsultants
March 25, 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-12-31
Net Worth
-140 388
Balance Sheet
Cash Bank In Hand
7 558
Current Assets
99 928
Debtors
92 370
Net Assets Liabilities Including Pension Asset Liability
-140 388
Tangible Fixed Assets
4 390
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
-140 389
Shareholder Funds
-140 388
Other
Creditors Due Within One Year
244 706
Fixed Assets
4 390
Net Current Assets Liabilities
-144 778
Number Shares Allotted
1
Par Value Share
1
Share Capital Allotted Called Up Paid
1
Tangible Fixed Assets Additions
5 165
Tangible Fixed Assets Cost Or Valuation
5 165
Tangible Fixed Assets Depreciation
775
Tangible Fixed Assets Depreciation Charged In Period
775
Total Assets Less Current Liabilities
-140 388
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Gazette
Incorporation
Mortgage
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, May 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, May 2019
gazette
Free Download
(1 page)
AD01
Change of registered address from 26 the Burges Coventry CV1 1HL England on 2017/02/20 to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS
filed on: 20th, February 2017
address
Free Download
(2 pages)
AA
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, July 2016
accounts
Free Download
(4 pages)
AP01
New director appointment on 2016/07/26.
filed on: 26th, July 2016
officers
Free Download
(2 pages)
AD01
Change of registered address from Enterprise House 4 Sheridan Drive Nuneaton Warwickshire CV10 9QU England on 2016/07/19 to 26 the Burges Coventry CV1 1HL
filed on: 19th, July 2016
address
Free Download
(1 page)
AD01
Change of registered address from Unit B Kings Chambers Queens Road Coventry CV1 3EH England on 2016/07/18 to Enterprise House 4 Sheridan Drive Nuneaton Warwickshire CV10 9QU
filed on: 18th, July 2016
address
Free Download
(1 page)
AR01
Annual return with complete list of members, drawn up to 2016/03/24
filed on: 19th, April 2016
annual return
Free Download
(3 pages)
AA01
Previous accounting period shortened to 2015/12/31
filed on: 9th, March 2016
accounts
Free Download
(1 page)
MR01
Registration of charge 095073730001, created on 2015/03/31
filed on: 8th, April 2015
mortgage
Free Download
(26 pages)
AD01
Change of registered address from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU England on 2015/04/02 to Unit B Kings Chambers Queens Road Coventry CV1 3EH
filed on: 2nd, April 2015
address
Free Download
(1 page)
CERTNM
Company name changed delta business comsultants LIMITEDcertificate issued on 25/03/15
filed on: 25th, March 2015
change of name
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
NEWINC
Company registration
filed on: 24th, March 2015
incorporation
Free Download
(13 pages)
SH01
1.00 GBP is the capital in company's statement on 2015/03/24
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.