UKBizDB.co.uk

DALROAD LIMITED

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

This company is commonly known as Dalroad Limited. The company was founded 49 years ago and was given the registration number 01212934. The firm's registered office is in LUTON. You can find them at 5 Imperial Court, Laporte Way, Luton, Bedfordshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:DALROAD LIMITED
Company Number:01212934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1975
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Imperial Court, Laporte Way, Luton, Bedfordshire, LU4 8FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Imperial Court, Laporte Way, Luton, England, LU4 8FE

Director26 August 2021Active
5 Imperial Court, Laporte Way, Luton, England, LU4 8FE

Director26 August 2021Active
5 Imperial Court, Laporte Way, Luton, England, LU4 8FE

Secretary13 October 2009Active
63 Felstead Way, Luton, LU2 7LJ

Secretary-Active
3 Felstead Way, Luton, LU2 7LH

Director-Active
5 Imperial Court, Laporte Way, Luton, England, LU4 8FE

Director01 March 2002Active
86 Princess Street, Luton, Bedfordshire, LU1 5AT

Director-Active
5 Imperial Court, Laporte Way, Luton, England, LU4 8FE

Director-Active
5 Imperial Court, Laporte Way, Luton, England, LU4 8FE

Director-Active

People with Significant Control

Mr Nigel Gibson-Birch
Notified on:26 August 2021
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:5 Imperial Court, Laporte Way, Luton, England, LU4 8FE
Nature of control:
  • Significant influence or control
Mr Paul Stevenson
Notified on:26 August 2021
Status:Active
Date of birth:January 1950
Nationality:British
Address:Suite 2, The Brentano Suite, Solar House, London, N12 8QJ
Nature of control:
  • Significant influence or control
Mr Peter Eric Wakelin
Notified on:01 July 2016
Status:Active
Date of birth:March 1931
Nationality:British
Country of residence:England
Address:5 Imperial Court, Laporte Way, Luton, England, LU4 8FE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-29Resolution

Resolution.

Download
2022-07-13Address

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

Download
2022-04-21Address

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

Download
2022-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Capital

Capital cancellation shares.

Download
2020-10-20Capital

Capital return purchase own shares.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.