This company is commonly known as Dale End Mills Limited. The company was founded 42 years ago and was given the registration number 01599517. The firm's registered office is in KEIGHLEY. You can find them at Dale End Mill Dale End, Lothersdale, Keighley, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DALE END MILLS LIMITED |
---|---|---|
Company Number | : | 01599517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1981 |
Industry Codes | : |
|
Registered Address | : | Dale End Mill Dale End, Lothersdale, Keighley, North Yorkshire, United Kingdom, BD20 8EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dale End Mills, Lothersdale, Skipton, BD20 8EL | Secretary | 23 March 2010 | Active |
Dale End Mill, Dale End, Lothersdale, Keighley, United Kingdom, BD20 8EN | Director | - | Active |
Dale End Mill, Dale End, Lothersdale, Keighley, United Kingdom, BD20 8EN | Director | 01 June 2012 | Active |
Mill House, Lothersdale, BD20 8EL | Secretary | - | Active |
Bridge House, 10 Main Road Kildwick, Keighley, BD20 9BD | Secretary | 10 April 2006 | Active |
Mill House, Lothersdale, BD20 8EL | Director | - | Active |
Union Chambers, Earl Street, Hong Kong, FOREIGN | Director | - | Active |
Room 5202a 52/F, Central Plaza, 18 Harbour Road, Hong Kong, | Director | 28 March 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-11 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.