UKBizDB.co.uk

DAL-STERLING GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:10 Cross & Pillory Lane, Alton, Hampshire, GU34 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Cross & Pillory Lane, Alton, Hampshire, GU34 1HL

Director26 October 1983Active
4 Moortown Farm, Moortown Drive, Wimborne, BH21 3AR

Secretary-Active
10 Cross & Pillory Lane, Alton, Hampshire, GU34 1HL

Secretary31 March 2008Active
Highfield The Rise, East Horsley, Leatherhead, KT24 5BJ

Secretary12 November 1998Active
10 Cross & Pillory Lane, Alton, Hampshire, GU34 1HL

Secretary01 June 2014Active
Flat 4 84 Normandy Street, Alton, GU34 1DH

Secretary-Active
53 Coombe Farm Avenue, Fareham, PO16 0TS

Secretary01 April 1997Active
4 Moortown Farm, Moortown Drive, Wimborne, BH21 3AR

Director-Active
10 Cross & Pillory Lane, Alton, Hampshire, GU34 1HL

Director21 December 2004Active
Durmast House, Burley, BH24 4AT

Director01 August 2000Active
10 Cross & Pillory Lane, Alton, Hampshire, GU34 1HL

Director24 February 2016Active
319 Lakebend Drive, Sugar Land, Usa,

Director01 November 1994Active
8 The Spinney, London, N21 1LH

Director-Active
The Old Bridge, Greyfield, High Littleton, BS39 6YD

Director09 April 1987Active
6 Littlemere, Milton Keynes, MK8 8DR

Director01 August 2000Active
Brockham Hill Cottage, Froyle, Alton, GU34 4DH

Director09 April 1987Active
Swelling Hill House Swelling Hill, Ropley, Alresford, SO24 0DA

Director29 October 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2023-11-23Accounts

Change account reference date company previous shortened.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Accounts

Change account reference date company previous shortened.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Accounts

Change account reference date company previous shortened.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Miscellaneous

Legacy.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Resolution

Resolution.

Download
2019-11-15Capital

Capital name of class of shares.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Resolution

Resolution.

Download
2019-03-05Capital

Capital name of class of shares.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.