UKBizDB.co.uk

DALTON BID LIMITED

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

This company is commonly known as Dalton Bid Limited. The company was founded 7 years ago and was given the registration number 10420582. The firm's registered office is in THIRSK. You can find them at C/o Cleveland Steel & Tubes Ltd Dalton Airfield, Dalton, Thirsk, North Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DALTON BID LIMITED
Company Number:10420582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2016
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Cleveland Steel & Tubes Ltd Dalton Airfield, Dalton, Thirsk, North Yorkshire, United Kingdom, YO7 3JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cleveland Steel & Tubes Ltd, Dalton Airfield, Dalton, Thirsk, United Kingdom, YO7 3JN

Secretary11 October 2016Active
Cod Beck Estate, Dalton, Thirsk, United Kingdom, YO7 3HR

Director31 October 2016Active
C/O Cleveland Steel & Tubes Ltd, Dalton Airfield, Dalton, Thirsk, United Kingdom, YO7 3JN

Director11 October 2016Active
Green Lane House, South Stainley, Harrogate, United Kingdom, HG3 3LS

Director11 October 2016Active

People with Significant Control

Mr Leslie Brown
Notified on:28 October 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:C/O Cleveland Steel & Tubes Ltd, Dalton Airfield, Thirsk, United Kingdom, YO7 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
William Lindsay Ross
Notified on:11 October 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Green Lane House, South Stainley, Harrogate, United Kingdom, HG3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Wyatt Fishwick
Notified on:11 October 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Cleveland Steel & Tubes Ltd, Dalton Airfield, Thirsk, United Kingdom, YO7 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-28Dissolution

Dissolution application strike off company.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-10-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.