UKBizDB.co.uk

CENTURY WAY DALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Century Way Dale Limited. The company was founded 28 years ago and was given the registration number 03131485. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CENTURY WAY DALE LIMITED
Company Number:03131485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1995
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 May 2023Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Top Yard Castle Gate, Castle Bytham, Grantham, NG33 4RQ

Secretary28 February 1997Active
Brook House, Bishop Monkton, Harrogate, HG3 3QU

Secretary30 November 1995Active
36 Dalwood Court, Hemlington, Middlesbrough, TS8 9JG

Secretary28 November 1995Active
226 Westella Road, Westella, Hull, HU10 7RS

Secretary06 July 1999Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Secretary31 March 2005Active
20, Church Street, Dunnington, York, YO19 5PW

Director26 May 2000Active
262 High Street, Boston Spa, LS23 6AJ

Director06 July 1999Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director24 August 2015Active
19 Oaklands Avenue, Adel, Leeds, LS16 8NR

Director26 May 2000Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director17 July 2017Active
Top Yard Castle Gate, Castle Bytham, Grantham, NG33 4RQ

Director21 February 1997Active
18 Longland Lane, Whixley, York, YO26 8BB

Director22 July 2008Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director18 October 2005Active
Brook House, Bishop Monkton, Harrogate, HG3 3QU

Director30 November 1995Active
Broughton House 2 High Street, Great Broughton, Stokesley, TS9 7EH

Director01 December 1995Active
36 Dalwood Court, Hemlington, Middlesbrough, TS8 9JG

Director28 November 1995Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director20 June 2014Active
The Mallards, Crosby, Northallerton, DL6 3SZ

Director30 June 2006Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director09 October 2012Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 August 2017Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director22 March 2010Active
Fagus 1 Beech Hill Road, Swanland, North Ferriby, HU14 3QY

Director12 November 2004Active
11 Rookery Way, Thurgoland, Sheffield, S35 7BX

Director23 April 2004Active
Acre Head Longburgh, Burgh-By-Sands, Carlisle, CA5 6AF

Director05 February 1996Active
The Grove, Dalton Piercy, Hartlepool, TS27 3HS

Director28 November 1995Active
Keepers Cottage, Over Silton, Thirsk, YO7 2LJ

Director01 December 1995Active
226 Westella Road, Westella, Hull, HU10 7RS

Director30 June 2004Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director31 March 2005Active

People with Significant Control

Cavaghan & Gray Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-01-30Capital

Legacy.

Download
2023-01-30Capital

Capital statement capital company with date currency figure.

Download
2023-01-30Insolvency

Legacy.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-24Resolution

Resolution.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type dormant.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-02-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.