UKBizDB.co.uk

DALE SAILING CO. LIMITED

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

This company is commonly known as Dale Sailing Co. Limited. The company was founded 49 years ago and was given the registration number 01181824. The firm's registered office is in MILFORD HAVEN. You can find them at Brunel Quay, Neyland, Milford Haven, Pembrokeshire. This company's SIC code is 30120 - Building of pleasure and sporting boats.

Company Information

Name:DALE SAILING CO. LIMITED
Company Number:01181824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1974
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30120 - Building of pleasure and sporting boats
  • 33150 - Repair and maintenance of ships and boats
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Brunel Quay, Neyland, Milford Haven, Pembrokeshire, SA73 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Anthony 66 Church Road, Llanstadwell Neyland, Milford Haven, SA73 1EB

Secretary22 November 1993Active
Spinnaker Reach The Old Boatyard, Dale, Haverfordwest, SA62 3RF

Secretary22 November 1993Active
Brunel Quay, Neyland, Milford Haven, SA73 1PY

Director14 June 2018Active
Brunel Quay, Neyland, Milford Haven, SA73 1PY

Director14 June 2018Active
St Anthony 66 Church Road, Llanstadwell Neyland, Milford Haven, SA73 1EB

Director-Active
Spinnaker Reach The Old Boatyard, Dale, Haverfordwest, SA62 3RF

Director-Active
Fairfields, Dale, Haverfordwest, SA62 3RB

Secretary-Active
Fairfields, Dale, Haverfordwest, SA62 3RB

Director-Active

People with Significant Control

Robert John Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Spinnaker Reach, South Street, Haverfordwest, United Kingdom, SA62 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael George Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:St Antony, Church Road, Milford Haven, United Kingdom, SA73 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dale Marine Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Brunel Quay, Neyland, Milford Haven, United Kingdom, SA73 1PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.