Background WavePink WaveYellow Wave

DELTA INTERNATIONAL ENGINEERING LIMITED (02630897)

DELTA INTERNATIONAL ENGINEERING LIMITED (02630897) is an active UK company. incorporated on 19 July 1991. with registered office in Oldham. The company operates in the Construction sector, engaged in unknown sic code (42990). DELTA INTERNATIONAL ENGINEERING LIMITED has been registered for 34 years. Current directors include HILL, Eleanor Jane.

Company Number
02630897
Status
active
Type
ltd
Incorporated
19 July 1991
Age
34 years
Address
Delta House, Oldham, OL4 1SL
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HILL, Eleanor Jane
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA INTERNATIONAL ENGINEERING LIMITED

DELTA INTERNATIONAL ENGINEERING LIMITED is an active company incorporated on 19 July 1991 with the registered office located in Oldham. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DELTA INTERNATIONAL ENGINEERING LIMITED was registered 34 years ago.(SIC: 42990)

Status

active

Active since 34 years ago

Company No

02630897

LTD Company

Age

34 Years

Incorporated 19 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

KNOTHOT ENGINEERING LIMITED
From: 19 July 1991To: 15 January 1992
Contact
Address

Delta House Wrigley Street Oldham, OL4 1SL,

Timeline

5 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jul 11
Director Joined
Sept 13
Director Left
Jul 19
Owner Exit
Aug 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HILL, Eleanor Jane

Active
Delta House, OldhamOL4 1SL
Born February 1982
Director
Appointed 23 Sept 2013

BIRD, Herbert

Resigned
6 Sheard Hall Avenue, StockportSK12 2DE
Secretary
Appointed N/A
Resigned 22 May 2000

BIRD, Robert Francis

Resigned
Delta House, OldhamOL4 1SL
Secretary
Appointed 22 May 2000
Resigned 12 Apr 2019

BARTON, Alan Towneley

Resigned
16 Birkdale Close, StockportSK7 2LN
Born November 1952
Director
Appointed N/A
Resigned 29 Apr 2004

BIRD, Herbert

Resigned
Delta House, OldhamOL4 1SL
Born April 1929
Director
Appointed 29 Apr 2004
Resigned 21 Nov 2010

BIRD, Robert Francis

Resigned
Delta House, OldhamOL4 1SL
Born April 1953
Director
Appointed N/A
Resigned 12 Apr 2019

CHISHOLM, Ian Maxwell

Resigned
34 Amberhill Way, ManchesterM28 1YJ
Born October 1945
Director
Appointed N/A
Resigned 29 Apr 2004

WAITE, Stephen Peter

Resigned
5 Trower Street, PrestonPR1 4LY
Born September 1963
Director
Appointed N/A
Resigned 30 Sept 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Bird

Ceased
Delta House, OldhamOL4 1SL
Born April 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2019

Ms Eleanor Jane Hill

Active
Delta House, OldhamOL4 1SL
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
287Change of Registered Office
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
88(2)R88(2)R
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1993
AAAnnual Accounts
Resolution
22 February 1993
RESOLUTIONSResolutions
Legacy
2 November 1992
288288
Resolution
9 October 1992
RESOLUTIONSResolutions
Legacy
9 October 1992
363b363b
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Legacy
10 March 1992
88(2)R88(2)R
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
224224
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
287Change of Registered Office
Legacy
28 January 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
28 January 1992
MEM/ARTSMEM/ARTS
Resolution
28 January 1992
RESOLUTIONSResolutions
Resolution
28 January 1992
RESOLUTIONSResolutions
Resolution
28 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 1991
NEWINCIncorporation