Colne Way
Watford
WD24 7NE
Secretary Name | Keerti Dallas |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2007(same day as company formation) |
Role | Buyer |
Correspondence Address | Dal-Tec Ai Ltd 3 Colne Way Court Colne Way Watford WD24 7NE |
Director Name | Mrs Keerti Dallas |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Colne Way 3 Colne Way Court Watford Hertfordshire WD24 7NE |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | dal-tec.com |
---|---|
Telephone | 020 85157820 |
Telephone region | London |
Registered Address | Dal-Tec Ai Ltd 3 Colne Way Court Colne Way Watford WD24 7NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
1000 at £1 | Peter Stuart Dallas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £249,269 |
Cash | £50,622 |
Current Liabilities | £617,794 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
11 June 2021 | Delivered on: 11 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 March 2018 | Delivered on: 7 March 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold property known as unit 3 colne way court, colne way, watford, WD24 7NE. Outstanding |
1 March 2011 | Delivered on: 3 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
16 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
7 March 2018 | Registration of charge 064257420002, created on 1 March 2018 (8 pages) |
19 February 2018 | Registered office address changed from Unit 5 Park House Greenhill Crescent Watford WD18 8PH to Dal-Tec Ai Ltd 3 Colne Way Court Colne Way Watford WD24 7NE on 19 February 2018 (1 page) |
23 January 2018 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
23 October 2014 | Registered office address changed from Unit 5, the Palmerston Centre Oxford Road Wealdstone HA3 7RG to Unit 5 Park House Greenhill Crescent Watford WD18 8PH on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Unit 5, the Palmerston Centre Oxford Road Wealdstone HA3 7RG to Unit 5 Park House Greenhill Crescent Watford WD18 8PH on 23 October 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
13 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 December 2009 | Director's details changed for Peter Stuart Dallas on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Peter Stuart Dallas on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Peter Stuart Dallas on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Keerti Dallas on 1 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for Keerti Dallas on 1 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for Keerti Dallas on 1 October 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
10 July 2008 | Appointment terminated secretary small firms secretary services LIMITED (1 page) |
10 July 2008 | Appointment terminated director small firms direct services LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary small firms secretary services LIMITED (1 page) |
10 July 2008 | Appointment terminated director small firms direct services LIMITED (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
13 November 2007 | Incorporation (18 pages) |
13 November 2007 | Incorporation (18 pages) |