Background WavePink WaveYellow Wave

DALAIR LIMITED (01578326)

DALAIR LIMITED (01578326) is an active UK company. incorporated on 6 August 1981. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. DALAIR LIMITED has been registered for 44 years. Current directors include MOSELEY, Darren John, OLIN, Christian, WELLSTAM, Andreas Örje.

Company Number
01578326
Status
active
Type
ltd
Incorporated
6 August 1981
Age
44 years
Address
. Southern Way, Wednesbury, WS10 7BU
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
MOSELEY, Darren John, OLIN, Christian, WELLSTAM, Andreas Örje
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALAIR LIMITED

DALAIR LIMITED is an active company incorporated on 6 August 1981 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. DALAIR LIMITED was registered 44 years ago.(SIC: 25110)

Status

active

Active since 44 years ago

Company No

01578326

LTD Company

Age

44 Years

Incorporated 6 August 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

DALAIR PRODUCTS LIMITED
From: 31 December 1981To: 29 October 1987
RENDERFAME LIMITED
From: 6 August 1981To: 31 December 1981
Contact
Address

. Southern Way Wednesbury, WS10 7BU,

Previous Addresses

Southern Way, Wednesbury, West Midlands. WS10 7BT
From: 6 August 1981To: 3 December 2024
Timeline

14 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Aug 81
Capital Reduction
May 18
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Dec 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Nov 24
Director Left
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MOSELEY, Darren John

Active
Southern Way, WednesburyWS10 7BU
Born March 1971
Director
Appointed 26 Jul 2006

OLIN, Christian

Active
Stourbridge Road, BridgnorthWV15 5BB
Born April 1968
Director
Appointed 01 Jan 2023

WELLSTAM, Andreas Örje

Active
Stourbridge Road, BridgnorthWV15 5BB
Born April 1975
Director
Appointed 01 Jan 2023

MOSELEY, John Glyn

Resigned
Willow House, WolverhamptonWV6 8DE
Secretary
Appointed N/A
Resigned 17 Dec 1997

SMITH, Diane Lesley

Resigned
3 Monks Close, WombourneWV5 8LB
Secretary
Appointed 17 Dec 1997
Resigned 01 Jan 2023

MCKAY, Andrew

Resigned
Stourbridge Road, BridgnorthWV15 5BB
Born September 1962
Director
Appointed 01 Jan 2023
Resigned 31 Oct 2025

MOSELEY, John Glyn

Resigned
Southern Way,, West Midlands.WS10 7BT
Born June 1947
Director
Appointed N/A
Resigned 01 Jan 2023

SHELDON, Ronald

Resigned
Tinkers Cottage, KinverDY7 6ND
Born February 1947
Director
Appointed N/A
Resigned 17 Dec 1997

VOLLERT, Robin

Resigned
Upper Marsh Lane, HoddesdonEN11 8LQ
Born October 1968
Director
Appointed 01 Jan 2023
Resigned 22 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Stourbridge Road, BridgnorthWV15 5BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Mr John Glyn Moseley

Ceased
Southern Way,, West Midlands.WS10 7BT
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Resolution
18 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Statement Of Companys Objects
9 January 2023
CC04CC04
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
21 May 2018
SH06Cancellation of Shares
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
169169
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Resolution
11 January 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
155(6)a155(6)a
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Resolution
27 July 1995
RESOLUTIONSResolutions
Resolution
27 July 1995
RESOLUTIONSResolutions
Resolution
27 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
16 July 1990
363363
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
19 June 1990
395Particulars of Mortgage or Charge
Legacy
24 October 1989
363363
Accounts With Accounts Type Small
17 October 1989
AAAnnual Accounts
Legacy
28 February 1989
288288
Accounts With Accounts Type Small
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
28 July 1988
287Change of Registered Office
Legacy
28 July 1988
288288
Legacy
17 November 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1987
363363
Accounts With Accounts Type Small
29 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Legacy
2 May 1986
363363
Accounts With Accounts Type Small
30 April 1986
AAAnnual Accounts
Incorporation Company
6 August 1981
NEWINCIncorporation