UKBizDB.co.uk

FRANK DALE & STEPSONS LIMITED

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

This company is commonly known as Frank Dale & Stepsons Limited. The company was founded 20 years ago and was given the registration number 05140545. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:FRANK DALE & STEPSONS LIMITED
Company Number:05140545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom, GU3 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary01 May 2015Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director19 October 2018Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director16 February 2011Active
33, Heronscourt, Lightwater, United Kingdom, GU18 5SW

Secretary28 March 2011Active
Summer Lodge Henley Road, Wargrave, Reading, RG10 8PH

Secretary28 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 May 2004Active
4th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director01 May 2015Active
33 Heronscourt, Lightwater, GU18 5SW

Director28 May 2004Active
Summer Lodge Henley Road, Wargrave, Reading, RG10 8PH

Director28 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 May 2004Active

People with Significant Control

Giles Arundel Crickmay
Notified on:23 January 2017
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Ashbourne House, The Guildway, Guildford, United Kingdom, GU3 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gillian Lesley Crickmay
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Officers

Change person secretary company with change date.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Address

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

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption small.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.