This company is commonly known as Dales Fabrications Limited. The company was founded 44 years ago and was given the registration number 01488972. The firm's registered office is in DERBYSHIRE. You can find them at Crompton Rd Industrial Estate, Ilkeston, Derbyshire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | DALES FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 01488972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG | Secretary | 01 January 2013 | Active |
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG | Director | 01 September 2020 | Active |
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG | Director | 05 February 2014 | Active |
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG | Director | 01 January 2013 | Active |
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG | Director | 01 August 2014 | Active |
Dales Fabrications Limited, Crompton Road Industrial Est., Ilkeston, England, DE7 4BG | Director | 01 January 2017 | Active |
Hollyhedge, 60a Beeston Fields Drive Beeston, Nottingham, NG9 3DD | Secretary | - | Active |
3, Avocet Close, Bingham, Nottingham, NG13 8QE | Secretary | 15 May 2009 | Active |
Laburnum Grove, Spalding, PE11 2LX | Director | - | Active |
9 Caroline Court, Ilkeston, DE7 5PW | Director | 01 January 2002 | Active |
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG | Director | - | Active |
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG | Director | 11 November 2008 | Active |
6 Pembrey Close, Trowell, Nottingham, NG9 3RW | Director | 01 January 1992 | Active |
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG | Director | 11 November 2008 | Active |
Hollyhedge, 60a Beeston Fields Drive Beeston, Nottingham, NG9 3DD | Director | - | Active |
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG | Director | 11 November 2008 | Active |
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG | Director | 11 November 2008 | Active |
68 Heanor Road, Ilkeston, DE7 8DX | Director | - | Active |
130, Awsworth Road, Ilkeston, DE7 8JF | Director | 01 January 2005 | Active |
27 Oak Apple Crescent, Ilkeston, DE7 4NZ | Director | 18 May 1993 | Active |
22 Rannock Gardens, Keyworth, Nottingham, NG12 5FQ | Director | 11 March 2004 | Active |
Mr Colin Francis Dales | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | Crompton Rd Industrial Estate, Derbyshire, DE7 4BG |
Nature of control | : |
|
Mr Francis Donald Dales | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Address | : | Crompton Rd Industrial Estate, Derbyshire, DE7 4BG |
Nature of control | : |
|
Mr Karl Robert Prosser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Crompton Rd Industrial Estate, Derbyshire, DE7 4BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Capital | Capital return purchase own shares. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Capital | Capital name of class of shares. | Download |
2018-04-20 | Resolution | Resolution. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.