This company is commonly known as Dalesman Publishing Co. Limited. The company was founded 62 years ago and was given the registration number 00702920. The firm's registered office is in SKIPTON. You can find them at Desormais Suite The Gatehouse, Skipton Castle, Skipton, North Yorkshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | DALESMAN PUBLISHING CO. LIMITED |
---|---|---|
Company Number | : | 00702920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1961 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Desormais Suite The Gatehouse, Skipton Castle, Skipton, North Yorkshire, England, BD23 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL | Secretary | 22 March 2016 | Active |
Chase Cottage, Chase Lane, Haslemere, England, GU27 3AG | Director | 23 February 2018 | Active |
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL | Director | 22 March 2016 | Active |
Brookfield, Fulbrook Lane Elstead, Godalming, GU8 6LG | Secretary | 08 January 1998 | Active |
44 Grove Road, Ilkley, West Yorkshire, 44 Grove Road, Ilkley, England, LS29 9QF | Secretary | 15 June 2005 | Active |
Henrietta House, 17/18 Henrietta Street, London, WC2E 8QX | Secretary | - | Active |
14 Cumberland Walk, Tunbridge Wells, TN1 1UJ | Secretary | 30 June 2004 | Active |
Brookfield, Fulbrook Lane Elstead, Godalming, GU8 6LG | Director | - | Active |
Chase Cottage, Chase Lane, Haslemere, England, GU27 3AG | Director | 23 February 2018 | Active |
Brookfield, Fulbrook Lane, Elstead Godalming, GU8 6LG | Director | - | Active |
44, Grove Road, Ilkley, England, LS29 9QF | Director | 30 June 2004 | Active |
14, Cumberland Walk, Tunbridge Wells, United Kingdom, TN1 1UJ | Director | 30 June 2004 | Active |
Mr David Proud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Desormais Suite, The Gatehouse, Skipton, England, BD23 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-01 | Officers | Termination director company with name termination date. | Download |
2016-04-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.