Background WavePink WaveYellow Wave

DELTA ELECTRICAL REPAIRS LIMITED (01770708)

DELTA ELECTRICAL REPAIRS LIMITED (01770708) is an active UK company. incorporated on 17 November 1983. with registered office in Nelson. The company operates in the Manufacturing sector, engaged in unknown sic code (29310). DELTA ELECTRICAL REPAIRS LIMITED has been registered for 42 years. Current directors include BURIAN, Joanne Louise, BURIAN, Mario.

Company Number
01770708
Status
active
Type
ltd
Incorporated
17 November 1983
Age
42 years
Address
2 Lindred Road, Nelson, BB9 5SR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29310)
Directors
BURIAN, Joanne Louise, BURIAN, Mario
SIC Codes
29310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA ELECTRICAL REPAIRS LIMITED

DELTA ELECTRICAL REPAIRS LIMITED is an active company incorporated on 17 November 1983 with the registered office located in Nelson. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29310). DELTA ELECTRICAL REPAIRS LIMITED was registered 42 years ago.(SIC: 29310)

Status

active

Active since 42 years ago

Company No

01770708

LTD Company

Age

42 Years

Incorporated 17 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

2 Lindred Road Lomeshaye Industrial Estate Nelson, BB9 5SR,

Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Funding Round
May 18
Funding Round
Mar 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURIAN, Mario

Active
7 Northcote Park, BlackburnBB6 8FB
Secretary
Appointed 31 Mar 2000

BURIAN, Joanne Louise

Active
7 Northcote Park, BlackburnBB6 8FB
Born December 1967
Director
Appointed 09 Nov 2007

BURIAN, Mario

Active
7 Northcote Park, BlackburnBB6 8FB
Born June 1957
Director
Appointed 31 Mar 2000

HAWORTH, Brian

Resigned
4 Easedale Close, BurnleyBB12 8TR
Secretary
Appointed N/A
Resigned 31 Mar 2000

HAWORTH, Brian

Resigned
4 Easedale Close, BurnleyBB12 8TR
Born December 1951
Director
Appointed N/A
Resigned 31 Mar 2000

HAWORTH, Jacqueline

Resigned
4 Easedale Close, BurnleyBB12 8TR
Born March 1952
Director
Appointed N/A
Resigned 31 Mar 2000

MULLINEAUX, Graham

Resigned
43 Aspen Lane, AccringtonBB5 4NN
Born May 1956
Director
Appointed 31 Mar 2000
Resigned 12 Oct 2007

Persons with significant control

1

Mr Mario Burian

Active
7 Northcote Park, BlackburnBB6 8FB
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
11 March 1999
403aParticulars of Charge Subject to s859A
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
21 June 1994
287Change of Registered Office
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1994
AAAnnual Accounts
Legacy
25 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
2 April 1991
288288
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
13 October 1988
363363
Accounts With Made Up Date
13 October 1988
AAAnnual Accounts
Accounts With Made Up Date
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Legacy
2 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87