Delta Remanufactured Containers Limited (number 12562932) is a private limited company created on 2020-04-17 in England. This firm is situated at Norfolk House, Hardwick Square North, Buxton SK17 6PU. Changed on 2020-08-14, the previous name this firm utilized was Awamdr Investments Limited. Delta Remanufactured Containers Limited operates Standard Industrial Classification code: 22290 that means "manufacture of other plastic products".
Moving to the 2 directors that can be found in the above-mentioned enterprise, we can name: Anthony M. (appointed on 17 April 2020), Adam W. (appointment date: 17 April 2020). The Companies House indexes 1 person of significant control - Adam W., the only person in the company that has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2021-04-30
2022-04-30
2023-04-30
Current Assets
352,618
343,522
526,114
Total Assets Less Current Liabilities
10,819
16,190
27,398
People with significant control
Adam W.
17 April 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 25th, January 2024
| accounts
Free Download
(7 pages)
Download filing
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 25th, January 2024
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with updates 2023-04-16
filed on: 18th, May 2023
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 30th, January 2023
| accounts
Free Download
(7 pages)
(AD01) Registered office address changed from Delta Containers Preston Street West Gorton Manchester M18 8DB England to Norfolk House Hardwick Square North Buxton SK17 6PU on 2022-11-28
filed on: 28th, November 2022
| address
Free Download
(1 page)
(CH01) On 2022-04-29 director's details were changed
filed on: 29th, April 2022
| officers
Free Download
(2 pages)
(CH01) On 2022-04-29 director's details were changed
filed on: 29th, April 2022
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2022-04-16
filed on: 29th, April 2022
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from C/O Malcolm J Harris Limited Holt House Holt Lane Lea, Near Matlock Derbyshire DE4 5GQ United Kingdom to Delta Containers Preston Street West Gorton Manchester M18 8DB on 2022-04-29
filed on: 29th, April 2022
| address
Free Download
(1 page)
(PSC04) Change to a person with significant control 2022-04-29
filed on: 29th, April 2022
| persons with significant control
Free Download
(2 pages)
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 10th, January 2022
| accounts
Free Download
(8 pages)
(CS01) Confirmation statement with no updates 2021-04-16
filed on: 28th, April 2021
| confirmation statement
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-08-14
filed on: 14th, August 2020
| resolution
Free Download
(3 pages)
(NEWINC) Incorporation
filed on: 17th, April 2020
| incorporation