About

Registered Number: 02092372
Date of Incorporation: 22/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Regency House, Valley Road, Pudsey, West Yorkshire, LS28 9EN

 

Daletech Electronics Ltd was registered on 22 January 1987 and has its registered office in Pudsey in West Yorkshire, it's status in the Companies House registry is set to "Active". Daletech Electronics Ltd is registered for VAT. The companies directors are listed as Shenton, Sharon, Dawson, Tracey Anne, Shenton, Andrew John, Shenton, Sharon, Dawson, Colin Douglas, Johnson, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Tracey Anne 01 September 2014 - 1
SHENTON, Andrew John N/A - 1
DAWSON, Colin Douglas N/A 09 July 2016 1
JOHNSON, David N/A 18 September 2008 1
Secretary Name Appointed Resigned Total Appointments
SHENTON, Sharon 21 June 2017 - 1
SHENTON, Sharon 18 September 2008 21 June 2017 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
CH01 - Change of particulars for director 15 May 2020
CH01 - Change of particulars for director 15 May 2020
CH01 - Change of particulars for director 15 May 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 15 May 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 26 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 17 October 2017
AP01 - Appointment of director 31 July 2017
AP03 - Appointment of secretary 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
SH01 - Return of Allotment of shares 25 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2017
CS01 - N/A 01 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2017
MA - Memorandum and Articles 25 January 2017
RESOLUTIONS - N/A 11 December 2016
SH08 - Notice of name or other designation of class of shares 04 December 2016
AP01 - Appointment of director 11 November 2016
AA - Annual Accounts 02 August 2016
TM01 - Termination of appointment of director 14 July 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 04 November 2014
AP01 - Appointment of director 09 September 2014
AR01 - Annual Return 19 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2014
RESOLUTIONS - N/A 26 July 2013
SH08 - Notice of name or other designation of class of shares 26 July 2013
CC04 - Statement of companies objects 26 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 16 May 2011
CH03 - Change of particulars for secretary 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 15 May 2009
169 - Return by a company purchasing its own shares 23 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
353 - Register of members 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 27 January 2005
RESOLUTIONS - N/A 15 November 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 28 June 1997
287 - Change in situation or address of Registered Office 14 March 1997
395 - Particulars of a mortgage or charge 12 November 1996
395 - Particulars of a mortgage or charge 31 October 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 21 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 27 May 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 29 June 1991
AA - Annual Accounts 24 January 1991
363 - Annual Return 27 November 1990
288 - N/A 23 March 1990
287 - Change in situation or address of Registered Office 07 March 1990
AA - Annual Accounts 26 February 1990
288 - N/A 18 August 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 29 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1987
MISC - Miscellaneous document 14 March 1987
288 - N/A 13 March 1987
287 - Change in situation or address of Registered Office 13 March 1987
CERTNM - Change of name certificate 12 March 1987
CERTINC - N/A 22 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 1996 Outstanding

N/A

Mortgage debenture 24 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.