This company is commonly known as Dale Sheetmetal Limited. The company was founded 38 years ago and was given the registration number 01993403. The firm's registered office is in KINGS LYNN. You can find them at Unit 27 Austin Fields Industrial, Estate,, Kings Lynn, Norfolk. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | DALE SHEETMETAL LIMITED |
---|---|---|
Company Number | : | 01993403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 27 Austin Fields Industrial, Estate,, Kings Lynn, Norfolk, PE30 1PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27-29 Old Market, Wisbech, United Kingdom, PE13 1NE | Secretary | 15 June 2023 | Active |
27-29 Old Market, Wisbech, United Kingdom, PE13 1NE | Director | 14 January 2009 | Active |
27-29 Old Market, Wisbech, United Kingdom, PE13 1NE | Director | 12 May 2023 | Active |
27-29 Old Market, Wisbech, United Kingdom, PE13 1NE | Director | 05 August 2015 | Active |
Primitive House, Walpole Marsh, Wisbech, PE14 7JG | Secretary | - | Active |
Briarfield, Walpole Marsh, Walpole St Andrew, Wisbech, England, PE14 7JG | Secretary | 12 May 2023 | Active |
Primitive House, Walpole Marsh, Wisbech, PE14 7JG | Director | - | Active |
Primitive House, Walpole Marsh, Wisbech, PE14 7JG | Director | - | Active |
145 Sutton Road, Terrington St Clement, Kings Lynn, PE34 4EU | Director | - | Active |
145 Sutton Road, Terrington St Clement, Kings Lynn, PE34 4EU | Director | - | Active |
Dale Sheetmetal Holdings Limited | ||
Notified on | : | 12 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27-29 Old Market, Wisbech, England, PE13 1NE |
Nature of control | : |
|
Mrs Ruth Edith Mary Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Primitive House, Walpole Marsh, Wisbech, United Kingdom, PE14 7JG |
Nature of control | : |
|
Mr David John Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Primitive House, Walpole Marsh, Wisbech, United Kingdom, PE14 7JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Change person secretary company with change date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Officers | Appoint person secretary company with name date. | Download |
2023-06-23 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-05-30 | Resolution | Resolution. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Officers | Appoint person secretary company with name date. | Download |
2023-05-17 | Officers | Termination secretary company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.