UKBizDB.co.uk

DALES SPORTS SURFACES LIMITED

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

This company is commonly known as Dales Sports Surfaces Limited. The company was founded 26 years ago and was given the registration number 03486265. The firm's registered office is in BOSTON. You can find them at Sharpes Lane, Leverton, Boston, Lincolnshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:DALES SPORTS SURFACES LIMITED
Company Number:03486265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Sharpes Lane, Leverton, Boston, Lincolnshire, PE22 0AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emmadales Chapel Lane, Wrangle, Boston, United Kingdom, PE22 9AP

Director11 September 2009Active
Oak Lodge, Croft Bank, Croft, Skegness, United Kingdom, PE24 4AL

Director01 May 2002Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary29 December 1997Active
Chapel Lane, Wrangle, Boston, PE22 9AP

Secretary29 December 1997Active
Chapel Lane, Wrangle, Boston, PE22 9AP

Director29 December 1997Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director29 December 1997Active

People with Significant Control

Mr Christian Malcolm Dales
Notified on:25 September 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Emmadales Chapel Lane, Boston, United Kingdom, PE22 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Duncan Dales
Notified on:25 September 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Chapel Lane, Wrangle, Boston, United Kingdom, PE22 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dorinda Mary Dales
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:Chapel Lane, Wrangle, Boston, United Kingdom, PE22 9AP
Nature of control:
  • Significant influence or control
Mr Richard Steadman
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:The New Bungalow, Fen Bank Lane Wainfleet, Skegness, United Kingdom, PE24 4LS
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination secretary company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.