Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALETECH ELECTRONICS LIMITED
Company Information for

DALETECH ELECTRONICS LIMITED

GROUND FLOOR OFFICES RIVERSIDE MILLS, SADDLEWORTH ROAD, ELLAND, WEST YORKSHIRE, HX5 0RY,
Company Registration Number
02092372
Private Limited Company
Liquidation

Company Overview

About Daletech Electronics Ltd
DALETECH ELECTRONICS LIMITED was founded on 1987-01-22 and has its registered office in Elland. The organisation's status is listed as "Liquidation". Daletech Electronics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DALETECH ELECTRONICS LIMITED
 
Legal Registered Office
GROUND FLOOR OFFICES RIVERSIDE MILLS
SADDLEWORTH ROAD
ELLAND
WEST YORKSHIRE
HX5 0RY
Other companies in LS28
 
Filing Information
Company Number 02092372
Company ID Number 02092372
Date formed 1987-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB444307662  
Last Datalog update: 2023-10-08 04:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALETECH ELECTRONICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALETECH ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
SHARON SHENTON
Company Secretary 2017-06-21
TRACEY ANNE DAWSON
Director 2014-09-01
ALTAF TABBASUM SADIQUE
Director 2017-06-21
ANDREW JOHN SHENTON
Director 1991-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON SHENTON
Company Secretary 2008-09-18 2017-06-21
ALTAF TABBASUM SADIQUE
Director 2016-11-01 2017-06-21
COLIN DOUGLAS DAWSON
Director 1991-05-15 2016-07-09
DAVID JOHNSON
Company Secretary 1991-05-15 2008-09-18
DAVID JOHNSON
Director 1991-05-15 2008-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY ANNE DAWSON DALETECH HOLDINGS LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
ALTAF TABBASUM SADIQUE TECHSOLVE GLOBAL LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
ALTAF TABBASUM SADIQUE ADVANPOS UK LIMITED Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2017-09-19
ALTAF TABBASUM SADIQUE CIPHERLAB (UK & EIRE) LTD Director 2004-11-09 CURRENT 2004-11-09 Active - Proposal to Strike off
ALTAF TABBASUM SADIQUE SPIRIT INVESTMENTS LTD Director 2004-09-01 CURRENT 2004-05-14 Active - Proposal to Strike off
ALTAF TABBASUM SADIQUE GANE DATASCAN LIMITED Director 1998-11-13 CURRENT 1998-11-12 Liquidation
ANDREW JOHN SHENTON DALETECH HOLDINGS LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Voluntary liquidation Statement of receipts and payments to 2024-02-23
2023-09-30REGISTERED OFFICE CHANGED ON 30/09/23 FROM 35 Fall Lane Liversedge West Yorkshire WF15 8AP
2023-03-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-03Appointment of a voluntary liquidator
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Regency House Valley Road Pudsey West Yorkshire LS28 9EN
2023-03-03Voluntary liquidation Statement of affairs
2023-02-23CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18APPOINTMENT TERMINATED, DIRECTOR VIVIENNE JUDITH PARRY
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE JUDITH PARRY
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020923720003
2022-02-08Register inspection address changed from C/O Hentons Northgate North Street118 Leeds LS2 7PN England to 2 Silkwood Office Park Fryers Way Ossett West Yorkshire WF5 9TJ
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08AD02Register inspection address changed from C/O Hentons Northgate North Street118 Leeds LS2 7PN England to 2 Silkwood Office Park Fryers Way Ossett West Yorkshire WF5 9TJ
2022-01-28Change of details for Daletech Holdings Limited as a person with significant control on 2021-09-14
2022-01-28PSC05Change of details for Daletech Holdings Limited as a person with significant control on 2021-09-14
2022-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE JUDITH PARRY
2022-01-27Change of details for Daletech Holdings Limited as a person with significant control on 2021-09-14
2022-01-27PSC05Change of details for Daletech Holdings Limited as a person with significant control on 2021-09-14
2022-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE JUDITH PARRY
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-04Director's details changed for Ms Tracey Anne Dawson on 2021-10-08
2022-01-04CH01Director's details changed for Ms Tracey Anne Dawson on 2021-10-08
2021-10-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14SH0114/09/21 STATEMENT OF CAPITAL GBP 1060
2021-09-14TM02Termination of appointment of Sharon Shenton on 2021-06-30
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SHENTON
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-02-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-05-15CH01Director's details changed for Ms Tracey Anne Dawson on 2020-05-13
2019-09-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-03-29AP01DIRECTOR APPOINTED MS VIVIENNE PARRY
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALTAF TABBASUM SADIQUE
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AP01DIRECTOR APPOINTED MR ALTAF TABBASUM SADIQUE
2017-07-25AP03Appointment of Mrs Sharon Shenton as company secretary on 2017-06-21
2017-07-25TM02Termination of appointment of Sharon Shenton on 2017-06-21
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALTAF TABBASUM SADIQUE
2017-07-25SH0123/03/17 STATEMENT OF CAPITAL GBP 530
2017-06-01AD02Register inspection address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP England to C/O Hentons Northgate North Street118 Leeds LS2 7PN
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 530
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-06-01AD03Registers moved to registered inspection location of Convention House St. Marys Street Leeds West Yorkshire LS9 7DP
2017-01-25MEM/ARTSARTICLES OF ASSOCIATION
2016-12-11RES12VARYING SHARE RIGHTS AND NAMES
2016-12-11RES01ADOPT ARTICLES 11/12/16
2016-12-04SH08Change of share class name or designation
2016-11-11AP01DIRECTOR APPOINTED MR ALTAF TABBASUM SADIQUE
2016-08-02AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-02AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOUGLAS DAWSON
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 530
2016-05-23AR0115/05/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 530
2015-05-18AR0115/05/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09AP01DIRECTOR APPOINTED MRS TRACEY ANNE DAWSON
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 530
2014-05-19AR0115/05/14 ANNUAL RETURN FULL LIST
2014-03-11AD02Register inspection address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England
2013-07-26CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-26RES01ADOPT ARTICLES 17/07/2013
2013-07-26RES12VARYING SHARE RIGHTS AND NAMES
2013-07-26SH08Change of share class name or designation
2013-07-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-17AR0115/05/13 FULL LIST
2012-07-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-17AR0115/05/12 FULL LIST
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-16AR0115/05/11 FULL LIST
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON SHENTON / 01/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SHENTON / 01/08/2010
2010-07-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-21AR0115/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SHENTON / 15/05/2010
2009-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-07AD02SAIL ADDRESS CREATED
2009-06-19363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS; AMEND
2009-06-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-12-23169GBP IC 795/530 14/12/08 GBP SR 265@1=265
2008-11-14288aSECRETARY APPOINTED SHARON SHENTON
2008-10-15353LOCATION OF REGISTER OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID JOHNSON
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY DAVID JOHNSON
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHENTON / 30/06/2008
2008-09-24363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS; AMEND
2008-09-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHENTON / 02/06/2008
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-17363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15RES13RE AGREEMENT 27/10/04
2004-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-25363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-20363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-15363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-13363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-29363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-04363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-06363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-28363sRETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS
1997-03-14287REGISTERED OFFICE CHANGED ON 14/03/97 FROM: CRAWSHAW COMPLEX,, CRAWSHAW AVENUE,, PUDSEY,, WEST YORKSHIRE. LS28 7BT
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-10-31395PARTICULARS OF MORTGAGE/CHARGE
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-29363sRETURN MADE UP TO 15/05/96; CHANGE OF MEMBERS
1996-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment




Licences & Regulatory approval
We could not find any licences issued to DALETECH ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-28
Resolution2023-02-28
Meetings o2023-02-15
Fines / Sanctions
No fines or sanctions have been issued against DALETECH ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-11-12 Outstanding TSB BANK PLC
MORTGAGE DEBENTURE 1996-10-31 Outstanding TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALETECH ELECTRONICS LIMITED

Intangible Assets
Patents
We have not found any records of DALETECH ELECTRONICS LIMITED registering or being granted any patents
Domain Names

DALETECH ELECTRONICS LIMITED owns 7 domain names.

boardassembly.co.uk   daletech.co.uk   daletechelectronics.co.uk   pcbboardassembly.co.uk   prototypepcbassembly.co.uk   circuitboardassembly.co.uk   electronics-manufacturing.co.uk  

Trademarks
We have not found any records of DALETECH ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DALETECH ELECTRONICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-02-11 GBP £4,500 Other Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for DALETECH ELECTRONICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES REGENCY HOUSE VALLEY ROAD PUDSEY LEEDS LS28 9EU 7,70001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DALETECH ELECTRONICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-07-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-02-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-02-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2013-09-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-11-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-06-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-04-0185414010Light-emitting diodes, incl. laser diodes
2011-01-0185365005Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers)
2010-09-0185365007Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers)
2010-07-0185365005Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDALETECH ELECTRONICS LIMITEDEvent Date2023-02-28
Name of Company: DALETECH ELECTRONICS LIMITED Company Number: 02092372 Nature of Business: Manufacture of electronics Registered office: 35 Fall Lane, Hartshead, Liversedge, West Yorkshire W15 8AP Typ…
 
Initiating party Event TypeResolution
Defending partyDALETECH ELECTRONICS LIMITEDEvent Date2023-02-28
 
Initiating party Event TypeMeetings o
Defending partyDALETECH ELECTRONICS LIMITEDEvent Date2023-02-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALETECH ELECTRONICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALETECH ELECTRONICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.