Dale Electronics Limited FRIMLEY GREEN CAMBERLEY


Founded in 1979, Dale Electronics, classified under reg no. 01419461 is an active company. Currently registered at Dale House GU16 6LF, Frimley Green Camberley the company has been in the business for 45 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Leeron Y., Shira Y. and Alicia K.. Of them, Alicia K. has been with the company the longest, being appointed on 29 May 1991 and Leeron Y. and Shira Y. have been with the company for the least time - from 23 October 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dale Electronics Limited Address / Contact

Office Address Dale House
Office Address2 Wharf Road
Town Frimley Green Camberley
Post code GU16 6LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01419461
Date of Incorporation Mon, 14th May 1979
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Leeron Y.

Position: Director

Appointed: 23 October 2018

Shira Y.

Position: Director

Appointed: 23 October 2018

Alicia K.

Position: Director

Appointed: 29 May 1991

Harvey K.

Position: Director

Resigned: 30 May 2018

Roberta K.

Position: Director

Appointed: 23 January 2009

Resigned: 03 July 2023

Pamela S.

Position: Secretary

Appointed: 29 September 2000

Resigned: 23 January 2009

Pamela S.

Position: Director

Appointed: 20 January 1997

Resigned: 23 January 2009

Doreen C.

Position: Director

Appointed: 01 November 1993

Resigned: 29 September 2000

Doreen C.

Position: Secretary

Appointed: 29 May 1991

Resigned: 29 September 2000

Roger S.

Position: Director

Appointed: 29 May 1991

Resigned: 20 July 1993

Gloria K.

Position: Director

Appointed: 29 May 1991

Resigned: 11 August 2000

Rafael S.

Position: Director

Appointed: 29 May 1991

Resigned: 23 February 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Alicia Y. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Harvey K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alicia Y.

Notified on 11 September 2017
Nature of control: significiant influence or control

Harvey K.

Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 25th, May 2023
Free Download (12 pages)

Company search

Advertisements