This company is commonly known as Dale Products (plastics) Limited. The company was founded 64 years ago and was given the registration number 00629660. The firm's registered office is in BARNSLEY. You can find them at Platts Common Barnsley Road, Hoyland, Barnsley, South Yorkshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | DALE PRODUCTS (PLASTICS) LIMITED |
---|---|---|
Company Number | : | 00629660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1959 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Platts Common Barnsley Road, Hoyland, Barnsley, South Yorkshire, England, S74 0QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 2, 10 Wellington Place, Leeds, LS1 4AP | Director | 16 February 2020 | Active |
1, Laceys Lane, Exning, Newmarket, England, CB8 7HL | Secretary | 06 April 2008 | Active |
Royd Hill Farm, Cone Lane, Silkstone Common, Barnsley, S75 4PT | Secretary | - | Active |
12, Victoria Road, Barnsley, England, S70 2BB | Director | 28 June 2019 | Active |
Royd Hill Farm, Silkstone, Barnsley, S75 4PT | Director | - | Active |
Royd Hill Farm, Cone Lane, Silkstone Common, Barnsley, S75 4PT | Director | - | Active |
Owl Croft, Royd Hill Farm, Silkstone Common, Barnsley, S75 4PT | Director | - | Active |
Dale Products, Barnsley Road, Hoyland, Barnsley, England, S74 0QW | Director | 30 May 2019 | Active |
Jamma Investments Ltd | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dale Products (Plastics) Limited, Barnsley Road, Barnsely, England, S74 0QW |
Nature of control | : |
|
Mrs Marion Crawshaw | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1933 |
Nationality | : | British |
Address | : | 12 Victoria Rd., S70 2BB |
Nature of control | : |
|
Mr Robert Michael Crawshaw | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | 12 Victoria Rd., S70 2BB |
Nature of control | : |
|
Mr John Peter Crawshaw | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | 12 Victoria Rd., S70 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-01-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Change account reference date company previous extended. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-02-16 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Officers | Termination secretary company with name termination date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.