Company NameDaltec Ai Limited
DirectorsPeter Stuart Dallas and Keerti Dallas
Company StatusActive
Company Number06425742
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NamePeter Stuart Dallas
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDal-Tec Ai Ltd 3 Colne Way Court
Colne Way
Watford
WD24 7NE
Secretary NameKeerti Dallas
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleBuyer
Correspondence AddressDal-Tec Ai Ltd 3 Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMrs Keerti Dallas
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(15 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Colne Way
3 Colne Way Court
Watford
Hertfordshire
WD24 7NE
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitedal-tec.com
Telephone020 85157820
Telephone regionLondon

Location

Registered AddressDal-Tec Ai Ltd 3 Colne Way Court
Colne Way
Watford
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

1000 at £1Peter Stuart Dallas
100.00%
Ordinary

Financials

Year2014
Net Worth£249,269
Cash£50,622
Current Liabilities£617,794

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Charges

11 June 2021Delivered on: 11 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 March 2018Delivered 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 2011Delivered 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

Filing History

16 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
15 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
7 March 2018Registration of charge 064257420002, created on 1 March 2018 (8 pages)
19 February 2018Registered 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 2018Confirmation statement made on 13 November 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
19 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
5 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
23 October 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(3 pages)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 December 2009Director's details changed for Peter Stuart Dallas on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Peter Stuart Dallas on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Peter Stuart Dallas on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Keerti Dallas on 1 October 2009 (1 page)
8 December 2009Secretary's details changed for Keerti Dallas on 1 October 2009 (1 page)
8 December 2009Secretary's details changed for Keerti Dallas on 1 October 2009 (1 page)
30 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 December 2008Return made up to 13/11/08; full list of members (3 pages)
9 December 2008Return made up to 13/11/08; full list of members (3 pages)
10 July 2008Appointment terminated secretary small firms secretary services LIMITED (1 page)
10 July 2008Appointment terminated director small firms direct services LIMITED (1 page)
10 July 2008Appointment terminated secretary small firms secretary services LIMITED (1 page)
10 July 2008Appointment terminated director small firms direct services LIMITED (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
13 November 2007Incorporation (18 pages)
13 November 2007Incorporation (18 pages)