UKBizDB.co.uk

DALES OF CANNOCK LIMITED

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

This company is commonly known as Dales Of Cannock Limited. The company was founded 28 years ago and was given the registration number 03101049. The firm's registered office is in CANNOCK. You can find them at Unit 5 Cedars Business Centre, Avon Road, Cannock, Staffordshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:DALES OF CANNOCK LIMITED
Company Number:03101049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 5 Cedars Business Centre, Avon Road, Cannock, Staffordshire, WS11 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Hill Lane, Burntwood, WS7 8LS

Director21 September 1995Active
14 Hill Lane, Chase Terrace, Burntwood, WS7 8LS

Secretary21 September 1995Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary12 September 1995Active
14 Hill Lane, Chase Terrace, Burntwood, WS7 8LS

Director21 September 1995Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director12 September 1995Active

People with Significant Control

Pickard Holdings Limited
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:C/O Dales Of Cannock, Unit 5 Cedars Business Centre, Cannock, England, WS11 1QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Leonard Frederick Pickard
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:Unit 5, Cedars Business Centre, Cannock, WS11 1QJ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Steven Philip Pickard
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Unit 5, Cedars Business Centre, Cannock, WS11 1QJ
Nature of control:
  • Right to appoint and remove directors
  • 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 (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
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Termination secretary company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-21Mortgage

Mortgage charge whole release with charge number.

Download
2017-03-21Mortgage

Mortgage satisfy charge full.

Download
2017-03-21Mortgage

Mortgage satisfy charge full.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.