This company is commonly known as Dale Abbey (uk) Limited. The company was founded 25 years ago and was given the registration number 03721431. The firm's registered office is in DERBY. You can find them at 45 Leopold Street, , Derby, Derbyshire. This company's SIC code is 41100 - Development of building projects.
Name | : | DALE ABBEY (UK) LIMITED |
---|---|---|
Company Number | : | 03721431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1999 |
End of financial year | : | 27 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Leopold Street, Derby, Derbyshire, DE1 2HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Leopold Street, Derby, England, DE1 2HF | Director | 13 June 2013 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 26 February 1999 | Active |
4 Pepper Lane, Stanton-By-Dale, Ilkeston, DE7 4QB | Secretary | 26 February 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 26 February 1999 | Active |
4 Pepper Lane, Stanton-By-Dale, Ilkeston, DE7 4QB | Director | 26 February 1999 | Active |
Mr Trevor O'Neill | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | 45, Leopold Street, Derby, DE1 2HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Officers | Change person director company with change date. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2013-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-13 | Address | Change registered office address company with date old address. | Download |
2013-06-13 | Officers | Termination director company with name. | Download |
2013-06-13 | Officers | Termination secretary company with name. | Download |
2013-06-13 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.