UKBizDB.co.uk

DALTON ROOFING & SONS LTD

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

This company is commonly known as Dalton Roofing & Sons Ltd. The company was founded 23 years ago and was given the registration number 04090590. The firm's registered office is in CHESTERFIELD. You can find them at 136 St. Johns Road, , Chesterfield, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:DALTON ROOFING & SONS LTD
Company Number:04090590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:136 St. Johns Road, Chesterfield, England, S41 8TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
647, Sheffield Road, Chesterfield, England, S41 9ED

Director04 November 2020Active
647, Sheffield Road, Chesterfield, England, S41 9ED

Director31 October 2005Active
8 Holmfield Close, Doncaster, DN3 3JZ

Secretary12 December 2002Active
94 Applehaigh View, Royston, Barnsley, S71 4JG

Secretary07 November 2001Active
36 Locking Drive, Armthorpe, Doncaster, DN3 3SN

Secretary19 December 2003Active
1 High Storrs Rise, High Storrs, Sheffield, S11 7LA

Secretary16 October 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 October 2000Active
136 St John's Road, St. Johns Road, Newbold, Chesterfield, England, S41 8PU

Director19 December 2003Active
Grange House, Grange Road, Doncaster, DN4 6SA

Director07 November 2001Active
25 Newsham Rd, Meersbrook, Sheffield, S8 9EA

Director16 October 2000Active
25 Newsham Road, Meersbrook, Sheffield, S8 9EA

Director16 October 2000Active
1 High Storrs Rise, High Storrs, Sheffield, S11 7LA

Director16 October 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 October 2000Active

People with Significant Control

Mrs Julie Dalton
Notified on:16 October 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:136 St John's Road, St. Johns Road, Chesterfield, England, S41 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Dalton
Notified on:16 October 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:647, Sheffield Road, Chesterfield, England, S41 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-04-27Address

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

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Change account reference date company previous extended.

Download
2020-04-15Address

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

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Resolution

Resolution.

Download
2019-10-21Address

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

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.