UKBizDB.co.uk

DALE SHEETMETAL LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 27 Austin Fields Industrial, Estate,, Kings Lynn, Norfolk, PE30 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-29 Old Market, Wisbech, United Kingdom, PE13 1NE

Secretary15 June 2023Active
27-29 Old Market, Wisbech, United Kingdom, PE13 1NE

Director14 January 2009Active
27-29 Old Market, Wisbech, United Kingdom, PE13 1NE

Director12 May 2023Active
27-29 Old Market, Wisbech, United Kingdom, PE13 1NE

Director05 August 2015Active
Primitive House, Walpole Marsh, Wisbech, PE14 7JG

Secretary-Active
Briarfield, Walpole Marsh, Walpole St Andrew, Wisbech, England, PE14 7JG

Secretary12 May 2023Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person secretary company with change date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Officers

Appoint person secretary company with name date.

Download
2023-06-23Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-05-30Resolution

Resolution.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Officers

Appoint person secretary company with name date.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.