DALAIR LIMITED

Register to unlock more data on OkredoRegister

DALAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01578326

Incorporation date

06/08/1981

Size

Full

Contacts

Registered address

Registered address

. Southern Way, Wednesbury, West Midlands WS10 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1981)
dot icon31/10/2025
Termination of appointment of Andrew Mckay as a director on 2025-10-31
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon03/12/2024
Registered office address changed from Southern Way, Wednesbury, West Midlands. WS10 7BT to . Southern Way Wednesbury West Midlands WS10 7BU on 2024-12-03
dot icon23/11/2024
Termination of appointment of Robin Vollert as a director on 2024-11-22
dot icon08/11/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-05-16 with updates
dot icon17/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon09/01/2023
Statement of company's objects
dot icon05/01/2023
Appointment of Andreas Örje Wellstam as a director on 2023-01-01
dot icon05/01/2023
Appointment of Christian Olin as a director on 2023-01-01
dot icon05/01/2023
Appointment of Robin Vollert as a director on 2023-01-01
dot icon05/01/2023
Appointment of Mr Andrew Mckay as a director on 2023-01-01
dot icon05/01/2023
Termination of appointment of John Glyn Moseley as a director on 2023-01-01
dot icon05/01/2023
Termination of appointment of Diane Lesley Smith as a secretary on 2023-01-01
dot icon05/01/2023
Cessation of John Glyn Moseley as a person with significant control on 2023-01-01
dot icon05/01/2023
Notification of Swegon Limited as a person with significant control on 2023-01-01
dot icon30/12/2022
Satisfaction of charge 3 in full
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon11/08/2022
Satisfaction of charge 1 in full
dot icon11/08/2022
Satisfaction of charge 4 in full
dot icon11/08/2022
Satisfaction of charge 2 in full
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon21/05/2018
Cancellation of shares. Statement of capital on 2018-05-01
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Change of details for Mr John Glyn Moseley as a person with significant control on 2016-04-06
dot icon06/07/2017
Director's details changed for Mr John Glyn Moseley on 2017-07-06
dot icon06/07/2017
Director's details changed for Darren John Moseley on 2017-07-06
dot icon01/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 17/05/09; full list of members
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/05/2008
Return made up to 17/05/08; full list of members
dot icon15/09/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 17/05/07; no change of members
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
New director appointed
dot icon19/05/2006
Return made up to 17/05/06; full list of members
dot icon19/07/2005
Return made up to 17/05/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon13/05/2004
Return made up to 17/05/04; full list of members
dot icon12/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 17/05/03; full list of members
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 17/05/02; full list of members
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon18/05/2001
Return made up to 17/05/01; full list of members
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 17/05/00; full list of members
dot icon19/05/1999
Return made up to 17/05/99; no change of members
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 17/05/98; full list of members
dot icon29/01/1998
£ ic 100/50 17/12/97 £ sr 50@1=50
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon11/01/1998
New secretary appointed
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Declaration of assistance for shares acquisition
dot icon19/05/1997
Return made up to 17/05/97; no change of members
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon20/05/1996
Return made up to 17/05/96; no change of members
dot icon27/07/1995
Resolutions
dot icon27/07/1995
Resolutions
dot icon27/07/1995
Resolutions
dot icon14/07/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Return made up to 17/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Return made up to 17/05/94; no change of members
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon10/05/1993
Return made up to 17/05/93; no change of members
dot icon07/09/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Return made up to 17/05/92; full list of members
dot icon29/05/1991
Full accounts made up to 1990-12-31
dot icon28/05/1991
Return made up to 17/05/91; no change of members
dot icon16/07/1990
Return made up to 04/07/90; full list of members
dot icon16/07/1990
Full accounts made up to 1989-12-31
dot icon19/06/1990
Particulars of mortgage/charge
dot icon24/10/1989
Return made up to 10/10/89; full list of members
dot icon17/10/1989
Accounts for a small company made up to 1988-12-31
dot icon28/02/1989
Director's particulars changed
dot icon17/10/1988
Accounts for a small company made up to 1987-12-31
dot icon17/10/1988
Return made up to 14/07/88; full list of members
dot icon28/07/1988
Registered office changed on 28/07/88 from: unit c tansard works great bridge ind est toll end road great bridge tipton west midlands
dot icon28/07/1988
Secretary resigned;new secretary appointed
dot icon17/11/1987
Particulars of mortgage/charge
dot icon28/10/1987
Certificate of change of name
dot icon28/10/1987
Certificate of change of name
dot icon07/08/1987
Return made up to 06/07/87; full list of members
dot icon29/07/1987
Accounts for a small company made up to 1986-12-31
dot icon03/07/1986
Accounts for a small company made up to 1985-12-31
dot icon03/07/1986
Return made up to 02/05/86; full list of members
dot icon02/05/1986
Return made up to 26/06/85; full list of members
dot icon30/04/1986
Accounts for a small company made up to 1984-12-31
dot icon06/08/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

152
2022
change arrow icon+10.16 % *

* during past year

Cash in Bank

£4,234,410.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
150
10.03M
-
0.00
3.84M
-
2022
152
11.78M
-
18.01M
4.23M
-
2022
152
11.78M
-
18.01M
4.23M
-

Employees

2022

Employees

152 Ascended1 % *

Net Assets(GBP)

11.78M £Ascended17.37 % *

Total Assets(GBP)

-

Turnover(GBP)

18.01M £Ascended- *

Cash in Bank(GBP)

4.23M £Ascended10.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Andrew
Director
01/01/2023 - 31/10/2025
14
Olin, Christian
Director
01/01/2023 - Present
11
Vollert, Robin
Director
01/01/2023 - 22/11/2024
8
Wellstam, Andreas Örje
Director
01/01/2023 - Present
9
Moseley, Darren John
Director
26/07/2006 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALAIR LIMITED

DALAIR LIMITED is an(a) Active company incorporated on 06/08/1981 with the registered office located at . Southern Way, Wednesbury, West Midlands WS10 7BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 152 according to last financial statements.

Frequently Asked Questions

What is the current status of DALAIR LIMITED?

toggle

DALAIR LIMITED is currently Active. It was registered on 06/08/1981 .

Where is DALAIR LIMITED located?

toggle

DALAIR LIMITED is registered at . Southern Way, Wednesbury, West Midlands WS10 7BU.

What does DALAIR LIMITED do?

toggle

DALAIR LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does DALAIR LIMITED have?

toggle

DALAIR LIMITED had 152 employees in 2022.

What is the latest filing for DALAIR LIMITED?

toggle

The latest filing was on 31/10/2025: Termination of appointment of Andrew Mckay as a director on 2025-10-31.