Delta Technical Services Limited LONDON


Founded in 2005, Delta Technical Services, classified under reg no. 05632998 is an active company. Currently registered at 60 Gracechurch Street EC3V 0HR, London the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 21st Jul 2006 Delta Technical Services Limited is no longer carrying the name Minmar (754).

At present there are 4 directors in the the firm, namely Thomas F., Yvonne R. and Martina E. and others. In addition one secretary - Brendan B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alastair H. who worked with the the firm until 29 June 2012.

Delta Technical Services Limited Address / Contact

Office Address 60 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05632998
Date of Incorporation Wed, 23rd Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Thomas F.

Position: Director

Appointed: 30 January 2019

Yvonne R.

Position: Director

Appointed: 29 January 2019

Martina E.

Position: Director

Appointed: 21 June 2017

Brendan B.

Position: Secretary

Appointed: 29 June 2012

Brendan B.

Position: Director

Appointed: 21 December 2011

Nandini W.

Position: Director

Appointed: 23 August 2016

Resigned: 21 June 2017

Jan K.

Position: Director

Appointed: 10 July 2015

Resigned: 18 August 2016

Andreas F.

Position: Director

Appointed: 14 August 2013

Resigned: 10 July 2015

Daniel K.

Position: Director

Appointed: 17 October 2012

Resigned: 23 November 2018

Klaus B.

Position: Director

Appointed: 01 August 2010

Resigned: 14 August 2013

Matthew F.

Position: Director

Appointed: 03 August 2009

Resigned: 10 December 2018

Christian F.

Position: Director

Appointed: 01 January 2009

Resigned: 01 August 2010

Christopher L.

Position: Director

Appointed: 05 October 2007

Resigned: 31 December 2008

Alastair H.

Position: Director

Appointed: 05 October 2006

Resigned: 17 October 2012

Alastair H.

Position: Secretary

Appointed: 17 July 2006

Resigned: 29 June 2012

Philipp C.

Position: Director

Appointed: 17 July 2006

Resigned: 19 December 2011

Ulrich D.

Position: Director

Appointed: 17 July 2006

Resigned: 15 September 2007

Wolfgang S.

Position: Director

Appointed: 17 July 2006

Resigned: 02 June 2009

Christopher D.

Position: Nominee Director

Appointed: 23 November 2005

Resigned: 17 July 2006

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 23 November 2005

Resigned: 17 July 2006

Robert P.

Position: Director

Appointed: 23 November 2005

Resigned: 17 July 2006

Company previous names

Minmar (754) July 21, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (18 pages)

Company search

Advertisements