This company is commonly known as J.e. & V.m. Dalton Limited. The company was founded 72 years ago and was given the registration number 00507191. The firm's registered office is in PETERBOROUGH,. You can find them at Dalmark House,, Eye,, Peterborough,, Cambs. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | J.E. & V.M. DALTON LIMITED |
---|---|---|
Company Number | : | 00507191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1952 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dalmark House,, Eye,, Peterborough,, Cambs, PE6 7UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dalmark House,, Eye,, Peterborough,, PE6 7UD | Secretary | 01 September 2015 | Active |
188 Thorpe Road, Peterborough, PE3 6LB | Director | - | Active |
188 Thorpe Road, Peterborough, PE3 6LB | Director | - | Active |
Dalmark House,, Eye,, Peterborough,, PE6 7UD | Director | 01 February 2011 | Active |
Dalmark House,, Eye,, Peterborough,, PE6 7UD | Director | 01 February 2011 | Active |
Dalmark House,, Eye,, Peterborough,, PE6 7UD | Director | 01 October 2019 | Active |
Balcony House, Glinton, Peterborough, United Kingdom, PE6 7JL | Director | - | Active |
High Barn Spinney Close, Warmington, Peterborough, PE8 6TF | Director | - | Active |
Dalmark House, Eye, Peterborough, England, PE6 7UD | Director | 04 February 2013 | Active |
Dalmark House,, Eye,, Peterborough,, PE6 7UD | Secretary | - | Active |
5 Amanda Court, Peterborough, PE3 6BU | Director | - | Active |
6 Rock Terrace, Scotgate, Stamford, PE9 2YJ | Director | 06 April 2001 | Active |
High Barn Spinney Close, Warmington, Peterborough, PE8 6TF | Director | - | Active |
23 Church Street, Thurlby, Bourne, PE10 0EH | Director | 01 February 1994 | Active |
Mr Matthew John Dalton | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | Dalmark House,, Peterborough,, PE6 7UD |
Nature of control | : |
|
Mrs Linda Joyce Dalton | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | Dalmark House,, Peterborough,, PE6 7UD |
Nature of control | : |
|
Mr Anthony John Dalton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | Dalmark House,, Peterborough,, PE6 7UD |
Nature of control | : |
|
Mr Peter Duncan Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Dalmark House,, Peterborough,, PE6 7UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-07 | Officers | Change person director company with change date. | Download |
2020-07-20 | Accounts | Accounts with accounts type group. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Accounts | Accounts with accounts type group. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type group. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type group. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.