DALMEC LIMITED

Register to unlock more data on OkredoRegister

DALMEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02499988

Incorporation date

08/05/1990

Size

Small

Contacts

Registered address

Registered address

2 Ringway Centre, Edison Road, Basingstoke, Hampshire RG21 6YHCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1990)
dot icon21/04/2026
Director's details changed for Christian Dallago on 2025-12-12
dot icon21/04/2026
Director's details changed for Christian Dallago on 2026-04-21
dot icon14/04/2026
Replacement Filing for the appointment of Mr Christian Dallago as a director
dot icon25/03/2026
Director's details changed for Daniel Martini on 2026-03-25
dot icon25/03/2026
Secretary's details changed for Mr Christian Dallago on 2026-03-25
dot icon03/03/2026
Director's details changed for Mr Christian Dallago on 2025-12-12
dot icon02/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon13/02/2025
Second filing of Confirmation Statement dated 2024-05-08
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/07/2024
Cessation of Christian Dallago as a person with significant control on 2023-06-18
dot icon09/07/2024
Notification of a person with significant control statement
dot icon16/05/2024
Director's details changed for Mr Christian Dallago on 2024-05-15
dot icon16/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon15/05/2024
Secretary's details changed for Mr Christian Dallago on 2024-05-15
dot icon15/05/2024
Change of details for Mr Christian Dallago as a person with significant control on 2023-06-18
dot icon15/05/2024
Director's details changed for Daniel Martini on 2023-06-18
dot icon18/12/2023
Notification of Christian Dallago as a person with significant control on 2023-06-18
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon20/09/2023
Director's details changed for Mr Christian Dallago on 2023-09-07
dot icon19/09/2023
Appointment of Daniel Martini as a director on 2023-06-18
dot icon19/09/2023
Termination of appointment of Luciano Dallago as a director on 2023-06-18
dot icon17/09/2023
Cessation of Luciano Dallago as a person with significant control on 2023-06-18
dot icon16/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon05/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon27/04/2021
Appointment of Mr Christian Dallago as a director on 2021-04-25
dot icon26/04/2021
Appointment of Mr Christian Dallago as a secretary on 2021-04-25
dot icon26/04/2021
Termination of appointment of Timothy Murray as a director on 2021-04-25
dot icon26/04/2021
Termination of appointment of Timothy Murray as a secretary on 2021-04-25
dot icon15/10/2020
Accounts for a small company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon18/09/2016
Accounts for a small company made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon17/09/2015
Accounts for a small company made up to 2014-12-31
dot icon23/07/2015
Auditor's resignation
dot icon14/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon18/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon09/09/2013
Accounts for a small company made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon14/09/2012
Accounts for a small company made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon15/09/2011
Accounts for a small company made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon08/09/2010
Accounts for a small company made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon14/05/2010
Director's details changed for Luciano Dallago on 2010-05-08
dot icon14/05/2010
Director's details changed for Mr Timothy Murray on 2010-05-08
dot icon05/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/05/2009
Return made up to 08/05/09; full list of members
dot icon08/05/2009
Director's change of particulars / timothy murray / 07/05/2009
dot icon07/05/2009
Secretary's change of particulars / timothy murray / 07/05/2009
dot icon06/10/2008
Accounts for a small company made up to 2007-12-31
dot icon13/05/2008
Return made up to 08/05/08; full list of members
dot icon07/08/2007
Accounts for a small company made up to 2006-12-31
dot icon14/05/2007
Return made up to 08/05/07; full list of members
dot icon13/10/2006
Accounts for a small company made up to 2005-12-31
dot icon15/05/2006
Return made up to 08/05/06; full list of members
dot icon20/10/2005
Accounts for a small company made up to 2004-12-31
dot icon08/06/2005
Return made up to 08/05/05; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 08/05/04; full list of members
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Return made up to 08/05/03; full list of members
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 08/05/02; full list of members
dot icon27/06/2001
Return made up to 08/05/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-12-31
dot icon18/05/2000
Return made up to 08/05/00; full list of members
dot icon06/04/2000
Accounts for a small company made up to 1999-12-31
dot icon17/12/1999
Particulars of mortgage/charge
dot icon28/05/1999
Return made up to 08/05/99; no change of members
dot icon09/04/1999
Accounts for a small company made up to 1998-12-31
dot icon02/07/1998
Return made up to 08/05/98; full list of members
dot icon27/03/1998
Accounts for a small company made up to 1997-12-31
dot icon10/06/1997
Return made up to 08/05/97; no change of members
dot icon21/04/1997
Accounts for a small company made up to 1996-12-31
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon19/10/1996
Registered office changed on 19/10/96 from:\5 st george's yard, castle street, farnham, surrey GU9 7LW
dot icon18/08/1996
Return made up to 08/05/96; no change of members
dot icon15/04/1996
Registered office changed on 15/04/96 from:\grant thornton, the old registry, amersham hill high wycombe, buckinghamshire HP13 6NA
dot icon12/03/1996
Particulars of mortgage/charge
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon27/07/1995
Return made up to 08/05/95; full list of members
dot icon27/07/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Registered office changed on 07/10/94 from:\226 berwick avenue, slough, berks, SL1 4QT
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon09/08/1994
Return made up to 08/05/94; no change of members
dot icon12/11/1993
Accounts for a small company made up to 1992-12-31
dot icon20/10/1993
Registered office changed on 20/10/93 from:\hogarth house, 31 sheet street, windsor, berks,SL4 1BY
dot icon29/07/1993
Declaration of satisfaction of mortgage/charge
dot icon15/07/1993
Return made up to 08/05/93; no change of members
dot icon10/02/1993
Secretary resigned;new secretary appointed
dot icon20/05/1992
Full accounts made up to 1991-12-31
dot icon20/05/1992
Return made up to 08/05/92; full list of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Ad 18/06/91--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon20/06/1991
New director appointed
dot icon20/06/1991
Director resigned
dot icon20/06/1991
Director resigned
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
£ nc 50000/100000 23/05/91
dot icon05/06/1991
Return made up to 08/05/91; full list of members
dot icon22/05/1991
Secretary resigned;new secretary appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon15/03/1991
Secretary resigned;new secretary appointed
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Ad 27/07/90--------- £ si 19998@1=19998 £ ic 2/20000
dot icon22/11/1990
£ nc 1000/50000 27/07/90
dot icon20/11/1990
Accounting reference date notified as 31/12
dot icon23/08/1990
Particulars of mortgage/charge
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon08/05/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon-25.11 % *

* during past year

Cash in Bank

£1,283,223.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
15
1.96M
-
0.00
1.71M
-
2022
15
1.70M
-
0.00
1.28M
-
2022
15
1.70M
-
0.00
1.28M
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

1.70M £Descended-12.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.28M £Descended-25.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martini, Daniel
Director
18/06/2023 - Present
-
Dallago, Christian
Director
25/04/2021 - Present
-
Dallago, Christian
Secretary
25/04/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DALMEC LIMITED

DALMEC LIMITED is an(a) Active company incorporated on 08/05/1990 with the registered office located at 2 Ringway Centre, Edison Road, Basingstoke, Hampshire RG21 6YH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of DALMEC LIMITED?

toggle

DALMEC LIMITED is currently Active. It was registered on 08/05/1990 .

Where is DALMEC LIMITED located?

toggle

DALMEC LIMITED is registered at 2 Ringway Centre, Edison Road, Basingstoke, Hampshire RG21 6YH.

What does DALMEC LIMITED do?

toggle

DALMEC LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does DALMEC LIMITED have?

toggle

DALMEC LIMITED had 15 employees in 2022.

What is the latest filing for DALMEC LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Christian Dallago on 2025-12-12.