Dale Investments (holdings) Limited

General information

Name:

Dale Investments (holdings) Ltd

Office Address:

Thorneloe Stephenson Road WR1 3JE Worcester

Number: 06378291

Incorporation date: 2007-09-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dale Investments (holdings) Limited was set up as Private Limited Company, registered in Thorneloe, Stephenson Road, Worcester. The company's postal code is WR1 3JE. This business has been in existence since 2007. The Companies House Registration Number is 06378291. 17 years from now this business changed its name from Mfg Company Formations 42 to Dale Investments (holdings) Limited. This enterprise's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. The most recent filed accounts documents were submitted for the period up to March 31, 2023 and the latest annual confirmation statement was submitted on March 9, 2023.

As suggested by the following enterprise's register, since Sat, 1st Oct 2022 there have been four directors to name just a few: Timothy D., Jonathan D. and Rebecca D.. What is more, the director's assignments are constantly aided with by a secretary - Douglas D., who joined this limited company sixteen years ago.

  • Previous company's names
  • Dale Investments (holdings) Limited 2007-12-12
  • Mfg Company Formations 42 Limited 2007-09-21

Financial data based on annual reports

Company staff

Timothy D.

Role: Director

Appointed: 01 October 2022

Latest update: 12 April 2024

Jonathan D.

Role: Director

Appointed: 01 October 2022

Latest update: 12 April 2024

Douglas D.

Role: Secretary

Appointed: 11 June 2008

Latest update: 12 April 2024

Rebecca D.

Role: Director

Appointed: 17 December 2007

Latest update: 12 April 2024

Douglas D.

Role: Director

Appointed: 13 December 2007

Latest update: 12 April 2024

People with significant control

Executives who control this firm include: Douglas D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Geoffrey D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bruce N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Douglas D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bruce N.
Notified on 27 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin C.
Notified on 27 April 2018
Ceased on 13 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frederick D.
Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James S.
Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 June 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 28 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Oakmoore Court Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

HQ address,
2013

Address:

Oakmoore Court Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

HQ address,
2014

Address:

Oakmoore Court Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Accountant/Auditor,
2013 - 2014

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode