A & J D'alton Limited

General information

Name:

A & J D'alton Ltd

Office Address:

Drury House High Street GL55 6AL Chipping Campden

Number: 05218200

Incorporation date: 2004-08-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

A & J D'alton Limited with Companies House Reg No. 05218200 has been in this business field for twenty one years. The Private Limited Company can be contacted at Drury House, High Street, Chipping Campden and its area code is GL55 6AL. This business's classified under the NACE and SIC code 71129 - Other engineering activities. 2023-04-30 is the last time when the company accounts were reported.

We have a group of two directors supervising the business at the current moment, specifically Anthony D. and Jacqueline S. who have been carrying out the directors obligations for twenty one years.

Executives with significant control over the firm are: Jacqueline S. owns 1/2 or less of company shares. Anthony D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anthony D.

Role: Director

Appointed: 31 August 2004

Latest update: 22 April 2025

Jacqueline S.

Role: Director

Appointed: 31 August 2004

Latest update: 22 April 2025

People with significant control

Jacqueline S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anthony D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 September 2014
Annual Accounts 31 October 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31 October 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 2023-05-01
End Date For Period Covered By Report 30 April 2024
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 11th, February 2025
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
20
Company Age

Similar companies nearby

Closest companies