This company is commonly known as Dalesgable Limited. The company was founded 44 years ago and was given the registration number 01442093. The firm's registered office is in MANCHESTER. You can find them at C/o Lethbridge & Co, 82 King Street, Manchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | DALESGABLE LIMITED |
---|---|---|
Company Number | : | 01442093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lethbridge & Co, 82 King Street, Manchester, England, M2 4WQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lethbridge & Co, 82 King Street, Manchester, England, M2 4WQ | Director | 31 July 2022 | Active |
C/O Lethbridge & Co, 82 King Street, Manchester, England, M2 4WQ | Director | 10 January 2020 | Active |
The Long Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP | Secretary | - | Active |
31 Oakenbottom Road, Bolton, BL2 6DQ | Director | 06 December 2006 | Active |
10, Moorcroft, Ramsbottom, Bury, England, BL0 0LL | Director | 24 February 2015 | Active |
The Long Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP | Director | - | Active |
Mrs Michelle Hillditch | ||
Notified on | : | 22 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Lethbridge & Co, 82 King Street, Manchester, England, M2 4WQ |
Nature of control | : |
|
Mr William Hillditch | ||
Notified on | : | 14 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Lethbridge & Co, 82 King Street, Manchester, England, M2 4WQ |
Nature of control | : |
|
Mr Terence James Robinson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Lethbridge & Co, 82 King Street, Manchester, England, M2 4WQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-11 | Officers | Termination director company with name termination date. | Download |
2020-01-11 | Officers | Appoint person director company with name date. | Download |
2020-01-11 | Officers | Termination secretary company with name termination date. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.