This company is commonly known as Dalebeam Limited. The company was founded 31 years ago and was given the registration number 02773879. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, 68 Grafton Way, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DALEBEAM LIMITED |
---|---|---|
Company Number | : | 02773879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Grafton Way, 68 Grafton Way, London, W1T 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ | Director | 26 April 2020 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Secretary | 20 January 1993 | Active |
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE | Secretary | 07 December 2017 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 15 December 1992 | Active |
Hamstead Park, Hamstead Park, Hamstead Marshall, Newbury, Great Britain, RG20 0HE | Secretary | 01 October 2013 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 15 December 1992 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Director | 20 January 1993 | Active |
Hamstead Park, Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE | Director | 16 January 2015 | Active |
Marksglade Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 2 Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Officers | Termination secretary company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type small. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type small. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2017-12-11 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-12-11 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.