DELTRON LIFTS LIMITED

Register to unlock more data on OkredoRegister

DELTRON LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04885757

Incorporation date

03/09/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford DY6 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2003)
dot icon12/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon12/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon12/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon12/04/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon29/09/2025
Registration of charge 048857570004, created on 2025-09-26
dot icon30/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon30/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon30/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon30/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon04/12/2024
Termination of appointment of Helen Fernyhough as a director on 2024-12-04
dot icon04/12/2024
Termination of appointment of Wayne Hodgetts as a director on 2024-12-04
dot icon19/10/2024
Purchase of own shares.
dot icon01/10/2024
Annual return made up to 2007-09-03 with full list of shareholders
dot icon02/09/2024
Change of details for Project Thirty Topco Limited as a person with significant control on 2024-07-22
dot icon29/08/2024
Cessation of Scott Haywood as a person with significant control on 2024-07-03
dot icon29/08/2024
Cessation of Lukas Schlenker as a person with significant control on 2024-07-03
dot icon29/08/2024
Notification of Project Thirty Topco Limited as a person with significant control on 2024-07-03
dot icon19/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Change of share class name or designation
dot icon19/07/2024
Particulars of variation of rights attached to shares
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Purchase of own shares.
dot icon15/07/2024
Second filing of Confirmation Statement dated 2024-04-01
dot icon15/07/2024
Second filing of Confirmation Statement dated 2023-04-27
dot icon15/07/2024
Second filing of Confirmation Statement dated 2022-09-03
dot icon15/07/2024
Second filing of Confirmation Statement dated 2020-09-03
dot icon09/07/2024
Change of share class name or designation
dot icon09/07/2024
Resolutions
dot icon09/07/2024
Particulars of variation of rights attached to shares
dot icon09/07/2024
Cancellation of shares. Statement of capital on 2021-09-27
dot icon08/07/2024
Cancellation of shares. Statement of capital on 2024-07-03
dot icon05/07/2024
Registration of charge 048857570003, created on 2024-07-03
dot icon28/06/2024
Statement by Directors
dot icon28/06/2024
Solvency Statement dated 27/06/24
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Statement of capital on 2024-06-28
dot icon31/05/2024
Resolutions
dot icon31/05/2024
Memorandum and Articles of Association
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon20/03/2024
Registered office address changed from , Unit 29 Pensnett Trading Estate Dandy Bank Road, Kingswinford, West Midlands, DY6 7TU, England to Building 29 Pensnett Trading Estate Dandy Bank Road Kingswinford DY6 7TU on 2024-03-20
dot icon19/03/2024
Registered office address changed from , Elevator House Britannia Street, Tividale, Oldbury, West Midlands, B69 2PG, England to Building 29 Pensnett Trading Estate Dandy Bank Road Kingswinford DY6 7TU on 2024-03-19
dot icon01/03/2024
Cancellation of shares. Statement of capital on 2023-09-27
dot icon31/01/2024
Termination of appointment of Ian Goldby-Timmis as a director on 2024-01-31
dot icon22/01/2024
Termination of appointment of Ashley Chandler as a director on 2024-01-19
dot icon15/01/2024
Purchase of own shares.
dot icon11/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon05/10/2023
Cancellation of shares. Statement of capital on 2023-09-22
dot icon09/08/2023
Appointment of Mr Ian Goldby-Timmis as a director on 2023-05-01
dot icon09/08/2023
Appointment of Mr Ashley Chandler as a director on 2023-05-01
dot icon09/08/2023
Appointment of Ms Helen Fernyhough as a director on 2023-05-01
dot icon09/08/2023
Appointment of Mr Wayne Hodgetts as a director on 2023-05-01
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/11/2022
Purchase of own shares.
dot icon14/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon04/11/2020
Confirmation statement made on 2020-09-03 with updates
dot icon05/06/2020
Registered office address changed from , Unit 5 Birch Court, Crystal Drive Sandwell Business Park, Smethwick, West Midlands, B66 1LY to Building 29 Pensnett Trading Estate Dandy Bank Road Kingswinford DY6 7TU on 2020-06-05
dot icon07/12/2010
Registered office address changed from , Unit 10 Birch Court, Crystal Drive Smethwick, West Midlands, B66 1RB on 2010-12-07
dot icon29/11/2004
Registered office changed on 29/11/04 from:\88 park hall crescent, castle bromwich, birmingham, west midlands B36 9SX
dot icon22/09/2003
Registered office changed on 22/09/03 from:\38-39 albert road, tamworth, staffordshire, B79 7JS
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-41 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
669.40K
-
0.00
916.75K
-
2022
41
1.42M
-
0.00
844.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Haywood
Director
11/06/2018 - Present
32
Schlenker, Lukas
Director
19/05/2020 - Present
37
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/09/2003 - 03/09/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/09/2003 - 03/09/2003
67500
Beades, Malcolm John
Director
10/09/2003 - 19/05/2020
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELTRON LIFTS LIMITED

DELTRON LIFTS LIMITED is an(a) Active company incorporated on 03/09/2003 with the registered office located at Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford DY6 7TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELTRON LIFTS LIMITED?

toggle

DELTRON LIFTS LIMITED is currently Active. It was registered on 03/09/2003 .

Where is DELTRON LIFTS LIMITED located?

toggle

DELTRON LIFTS LIMITED is registered at Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford DY6 7TU.

What does DELTRON LIFTS LIMITED do?

toggle

DELTRON LIFTS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for DELTRON LIFTS LIMITED?

toggle

The latest filing was on 12/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/09/25.