UKBizDB.co.uk

DALES FABRICATIONS LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG

Secretary01 January 2013Active
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG

Director01 September 2020Active
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG

Director05 February 2014Active
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG

Director01 January 2013Active
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG

Director01 August 2014Active
Dales Fabrications Limited, Crompton Road Industrial Est., Ilkeston, England, DE7 4BG

Director01 January 2017Active
Hollyhedge, 60a Beeston Fields Drive Beeston, Nottingham, NG9 3DD

Secretary-Active
3, Avocet Close, Bingham, Nottingham, NG13 8QE

Secretary15 May 2009Active
Laburnum Grove, Spalding, PE11 2LX

Director-Active
9 Caroline Court, Ilkeston, DE7 5PW

Director01 January 2002Active
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG

Director-Active
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG

Director11 November 2008Active
6 Pembrey Close, Trowell, Nottingham, NG9 3RW

Director01 January 1992Active
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG

Director11 November 2008Active
Hollyhedge, 60a Beeston Fields Drive Beeston, Nottingham, NG9 3DD

Director-Active
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG

Director11 November 2008Active
Crompton Rd Industrial Estate, Ilkeston, Derbyshire, DE7 4BG

Director11 November 2008Active
68 Heanor Road, Ilkeston, DE7 8DX

Director-Active
130, Awsworth Road, Ilkeston, DE7 8JF

Director01 January 2005Active
27 Oak Apple Crescent, Ilkeston, DE7 4NZ

Director18 May 1993Active
22 Rannock Gardens, Keyworth, Nottingham, NG12 5FQ

Director11 March 2004Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm

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 (6 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Capital

Capital return purchase own shares.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Capital

Capital name of class of shares.

Download
2018-04-20Resolution

Resolution.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.