This company is commonly known as Dal-sterling Group Ltd. The company was founded 40 years ago and was given the registration number 01755505. The firm's registered office is in HAMPSHIRE. You can find them at 10 Cross & Pillory Lane, Alton, Hampshire, . This company's SIC code is 71129 - Other engineering activities.
Name | : | DAL-STERLING GROUP LTD |
---|---|---|
Company Number | : | 01755505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1983 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Cross & Pillory Lane, Alton, Hampshire, GU34 1HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Cross & Pillory Lane, Alton, Hampshire, GU34 1HL | Director | 26 October 1983 | Active |
4 Moortown Farm, Moortown Drive, Wimborne, BH21 3AR | Secretary | - | Active |
10 Cross & Pillory Lane, Alton, Hampshire, GU34 1HL | Secretary | 31 March 2008 | Active |
Highfield The Rise, East Horsley, Leatherhead, KT24 5BJ | Secretary | 12 November 1998 | Active |
10 Cross & Pillory Lane, Alton, Hampshire, GU34 1HL | Secretary | 01 June 2014 | Active |
Flat 4 84 Normandy Street, Alton, GU34 1DH | Secretary | - | Active |
53 Coombe Farm Avenue, Fareham, PO16 0TS | Secretary | 01 April 1997 | Active |
4 Moortown Farm, Moortown Drive, Wimborne, BH21 3AR | Director | - | Active |
10 Cross & Pillory Lane, Alton, Hampshire, GU34 1HL | Director | 21 December 2004 | Active |
Durmast House, Burley, BH24 4AT | Director | 01 August 2000 | Active |
10 Cross & Pillory Lane, Alton, Hampshire, GU34 1HL | Director | 24 February 2016 | Active |
319 Lakebend Drive, Sugar Land, Usa, | Director | 01 November 1994 | Active |
8 The Spinney, London, N21 1LH | Director | - | Active |
The Old Bridge, Greyfield, High Littleton, BS39 6YD | Director | 09 April 1987 | Active |
6 Littlemere, Milton Keynes, MK8 8DR | Director | 01 August 2000 | Active |
Brockham Hill Cottage, Froyle, Alton, GU34 4DH | Director | 09 April 1987 | Active |
Swelling Hill House Swelling Hill, Ropley, Alresford, SO24 0DA | Director | 29 October 2008 | Active |
Dal Sterling (Uk) Limited | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Cross & Pillory Lane, Alton, England, GU34 1HL |
Nature of control | : |
|
Mr John Anthony De Moraes | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Frensham Road, Farnham, England, GU10 3HL |
Nature of control | : |
|
Broughton Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | PO BOX 76, West Centre, St Helier, Jersey, JE4 8PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Change account reference date company current shortened. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Miscellaneous | Legacy. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Resolution | Resolution. | Download |
2019-11-15 | Capital | Capital name of class of shares. | Download |
2019-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2019-03-05 | Capital | Capital name of class of shares. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.