Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALETRON LIMITED
Company Information for

DALETRON LIMITED

SUITE 2, 1ST FLOOR METROPOLITAN HOUSE, STATION ROAD, CHEADLE HULME, CHESHIRE, SK8 7AZ,
Company Registration Number
03016325
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Daletron Ltd
DALETRON LIMITED was founded on 1995-01-31 and has its registered office in Cheadle Hulme. The organisation's status is listed as "Active - Proposal to Strike off". Daletron Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DALETRON LIMITED
 
Legal Registered Office
SUITE 2
1ST FLOOR METROPOLITAN HOUSE, STATION ROAD
CHEADLE HULME
CHESHIRE
SK8 7AZ
Other companies in M1
 
Filing Information
Company Number 03016325
Company ID Number 03016325
Date formed 1995-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB824146445  
Last Datalog update: 2023-12-05 21:19:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALETRON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLKG BUSINESS SERVICES LIMITED   BRODY LEE KERSHAW LTD   JOHNSON GEDDES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DALETRON LIMITED
The following companies were found which have the same name as DALETRON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DALETRON COMPUTING LIMITED 20 AUBURN STREET PHIBSBORO DUBLIN 7 Dissolved Company formed on the 2001-01-25
DALETRON INC North Carolina Unknown
DALETRONIX LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2012-05-11

Company Officers of DALETRON LIMITED

Current Directors
Officer Role Date Appointed
LUCY JANE WEBB
Company Secretary 2000-02-01
JOHN WILLIAM WEBB
Director 1995-02-06
LUCY JANE WEBB
Director 2015-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ASHTON WEBB
Company Secretary 1995-02-06 2000-02-01
ZENYA ANN POLLITT
Company Secretary 1995-02-09 1995-03-03
LANCE GOLDICH
Director 1995-02-06 1995-03-03
ASHOK BHARDWAJ
Nominated Secretary 1995-01-31 1995-02-09
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1995-01-31 1995-02-09
LANCE GOLDICH
Director 1995-02-09 1995-02-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-06Application to strike the company off the register
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/22 FROM Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
2022-02-15Previous accounting period shortened from 31/03/22 TO 31/01/22
2022-02-15AA01Previous accounting period shortened from 31/03/22 TO 31/01/22
2022-02-09CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-09AA01Current accounting period extended from 31/01/21 TO 31/03/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-21PSC04Change of details for John William Webb as a person with significant control on 2020-09-21
2020-09-21CH01Director's details changed for John William Webb on 2020-09-21
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR LUCY JANE WEBB on 2020-09-21
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-04-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-04-22AP01DIRECTOR APPOINTED LUCY JANE WEBB
2015-03-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0131/01/15 ANNUAL RETURN FULL LIST
2014-03-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2013-04-10AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2012-03-19AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0131/01/12 ANNUAL RETURN FULL LIST
2011-03-22AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0131/01/11 ANNUAL RETURN FULL LIST
2010-03-23AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0131/01/10 ANNUAL RETURN FULL LIST
2009-09-29287Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
2009-03-11AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-10363aReturn made up to 31/01/09; full list of members
2008-11-06287Registered office changed on 06/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX
2008-03-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-11363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-21288cSECRETARY'S PARTICULARS CHANGED
2004-06-21288cDIRECTOR'S PARTICULARS CHANGED
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-05363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-13363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-31363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-02363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-29288aNEW SECRETARY APPOINTED
2000-02-29288bSECRETARY RESIGNED
2000-02-17363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-12363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-03-05363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-05363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-06-03288cDIRECTOR'S PARTICULARS CHANGED
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-10363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-02-20363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-03-08288NEW SECRETARY APPOINTED
1995-03-08ELRESS366A DISP HOLDING AGM 06/02/95
1995-02-24287REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 1ST FLOOR 10 CHARLOTTE STREET MANCHESTER M1 4EX
1995-02-24288NEW DIRECTOR APPOINTED
1995-02-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-23287REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX
1995-02-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1995-02-2388(2)RAD 06/02/95--------- £ SI 99@1=99 £ IC 1/100
1995-02-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-16287REGISTERED OFFICE CHANGED ON 16/02/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1995-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to DALETRON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALETRON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DALETRON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Other Creditors Due Within One Year 2013-01-31 £ 3,611
Taxation Social Security Due Within One Year 2013-01-31 £ 9,119

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-03-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALETRON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 100
Cash Bank In Hand 2013-01-31 £ 12,782
Current Assets 2013-01-31 £ 14,890
Debtors 2013-01-31 £ 2,108
Fixed Assets 2013-01-31 £ 973
Shareholder Funds 2013-01-31 £ 3,133
Tangible Fixed Assets 2013-01-31 £ 973

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DALETRON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALETRON LIMITED
Trademarks
We have not found any records of DALETRON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALETRON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as DALETRON LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where DALETRON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALETRON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALETRON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3