UKBizDB.co.uk

DALMEAD (HEYSHAM) LTD

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

This company is commonly known as Dalmead (heysham) Ltd. The company was founded 3 years ago and was given the registration number 13046683. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DALMEAD (HEYSHAM) LTD
Company Number:13046683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Richardshaw Business Centre, Grangefield Industrial Estate, Pudsey, Leeds, England, LS28 6RW

Director25 March 2022Active
13 Richardshaw Business Centre, Grangefield Industrial Estate, Pudsey, Leeds, England, LS28 6RW

Director25 March 2022Active
Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0QJ

Director27 November 2020Active

People with Significant Control

Hall Road (Eccleshill) Limited
Notified on:25 March 2022
Status:Active
Country of residence:England
Address:Suite 1.8 Kingswood House, Richardshaw Lane, Pudsey, England, LS28 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dalmead Limited
Notified on:21 January 2021
Status:Active
Country of residence:England
Address:Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England, NE27 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Gary Day
Notified on:27 November 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Address

Change registered office address company with date old address new address.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-06-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Incorporation

Memorandum articles.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Accounts

Change account reference date company previous extended.

Download
2022-04-01Capital

Capital alter shares subdivision.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Capital

Capital allotment shares.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-31Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.