UKBizDB.co.uk

DALE INDUSTRIAL HOSE & FITTINGS LIMITED

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

This company is commonly known as Dale Industrial Hose & Fittings Limited. The company was founded 20 years ago and was given the registration number 04880538. The firm's registered office is in ROCHDALE. You can find them at Unit 8 Alma Industrial Estate, Regent Street, Rochdale, Lancashire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:DALE INDUSTRIAL HOSE & FITTINGS LIMITED
Company Number:04880538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 8 Alma Industrial Estate, Regent Street, Rochdale, Lancashire, OL12 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Heatherside Road, Ramsbottom, Bury, United Kingdom, BL0 9BX

Director28 August 2003Active
3, Higher Chelburn, Summit, Littleborough, United Kingdom, OL15 9QX

Director28 August 2003Active
4, Heather Bank, Littleborough, United Kingdom, OL15 0JQ

Director28 August 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary28 August 2003Active
4, Heather Bank, Littleborough, United Kingdom, OL15 0JQ

Secretary28 August 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director28 August 2003Active

People with Significant Control

Robert Matthews
Notified on:06 January 2023
Status:Active
Date of birth:November 1945
Nationality:British
Address:Unit 8 Alma Industrial Estate, Rochdale, OL12 0HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Matthews
Notified on:28 August 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:3 Higher Chelburn, Summit, Littleborough, England, OL15 9QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Janice Annette Brogden
Notified on:28 August 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:4, Heatherside Road, Bury, England, BL0 9BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Address

Move registers to sail company with new address.

Download
2017-09-08Address

Change sail address company with new address.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.